Southam
CV47 0HF
Director Name | Mr Vincenzo De Stefano |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Lee John Davies |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charterhouse Mews London EC1M 6BB |
Director Name | Michael David Bearman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 38 Deane Road Hillmorton Rugby Warwickshire CV21 4NY |
Director Name | Allen Ernest Bloor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Sales/Marketing Consultancy |
Correspondence Address | 42a Ashlawn Road Rugby Warwickshire CV22 5ES |
Director Name | Ms Ann Marie Pegler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arbours Hillmorton Road Rugby CV22 5AY |
Director Name | Denis Archibald Ian Wright |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | Miles End 5 Vicarage Lane Dunchurch Rugby Warwickshire CV22 6QP |
Director Name | Anita Dorothy Wright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 1997) |
Role | Marketing/Research Consultant |
Correspondence Address | Mile End 5 Vicarage Lane Dunchurch Rugby Warwickshire CV22 6QS |
Director Name | Peter Austin Dempsey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 1997) |
Role | Chartered Engineer |
Correspondence Address | Sykes House Queen Street Halford Shipston On Stour Warwickshire CV36 5BT |
Director Name | Stephen Malcolm Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 13 High Street Marton Rugby Warwickshire CV23 9RR |
Director Name | Phillip James Cross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 6 Charwelton Drive Brownsover Rugby Warwickshire CV21 1TU |
Secretary Name | Deborah Jane Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 65 Cranford Road Coventry CV5 8JF |
Director Name | Mr Allen Ernest Bloor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Elms Ashlawn Road Rugby Warwickshire CV22 5EU |
Secretary Name | Ms Ann Marie Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arbours Hillmorton Road Rugby CV22 5AY |
Director Name | Julie Elizabeth Walker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2008) |
Role | Administration |
Correspondence Address | 17 Ilmer Close Rugby Warwickshire CV21 1TY |
Secretary Name | Miss Kay Marie Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 2007) |
Role | Coordinator |
Correspondence Address | 2 The Arbours Hillmorton Road Rugby Warwickshire CV22 5AY |
Director Name | Andrew Fish |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 2008) |
Role | Insurance |
Correspondence Address | 165 Oxford Street Rugby Warwickshire CV21 3LY |
Secretary Name | Julie Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 17 Ilmer Close Rugby Warwickshire CV21 1TY |
Director Name | Mr Charles Raymond Bostrom |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 November 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 22 Bridge Cross Road Burntwood WS7 2BY |
Director Name | Ms Ann Marie Pegler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arbours Hillmorton Road Rugby CV22 5AY |
Director Name | Ms Ann Marie Pegler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Market Hill Southam CV47 0HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | equitygi.com |
---|---|
Telephone | 08442578231 |
Telephone region | Unknown |
Registered Address | 2 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
74.1k at £1 | Mrs Ann Marie Pegler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,153 |
Cash | £2,143 |
Current Liabilities | £54,586 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
8 September 2004 | Delivered on: 11 September 2004 Satisfied on: 10 October 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 106 grosvenor road rugby warwickshire t/n WK185134. 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 |
---|---|
8 September 2004 | Delivered on: 10 September 2004 Satisfied on: 10 October 2008 Persons entitled: Hsbc 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. Fully Satisfied |
9 September 2004 | Delivered on: 10 September 2004 Satisfied on: 10 October 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 96 grosvenor road rugby warwickshire t/n WK415020,. 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 |
12 February 2004 | Delivered on: 26 February 2004 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 grosvenor road rugby CV21 3LB. Fully Satisfied |
26 January 2004 | Delivered on: 7 February 2004 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 February 2004 | Delivered on: 7 February 2004 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 treforest road coventry. Fully Satisfied |
27 January 2004 | Delivered on: 31 January 2004 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 96 grosvenor road rugby warwickshire. Fully Satisfied |
17 December 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
---|---|
17 December 2020 | Notification of Vince De Stefano as a person with significant control on 30 October 2019 (2 pages) |
17 December 2020 | Cessation of Ann Marie Pegler as a person with significant control on 30 October 2019 (1 page) |
5 November 2020 | Director's details changed for Ms Ann Marie Pegler on 2 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Charles Raymond Bostrom as a director on 5 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Allen Ernest Bloor on 5 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Ms Ann Marie Pegler on 2 November 2020 (1 page) |
23 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
5 July 2019 | Director's details changed for Mr Allen Ernest Bloor on 5 July 2019 (2 pages) |
27 March 2019 | Appointment of Mr Vincenzo De Stefano as a director on 27 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 July 2013 | Director's details changed for Mr Allen Ernest Bloor on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Allen Ernest Bloor on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages) |
17 June 2013 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 17 June 2013 (1 page) |
22 February 2013 | Registered office address changed from Prospect House Castle Street Rugby Warwickshire CV21 2TP England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Prospect House Castle Street Rugby Warwickshire CV21 2TP England on 22 February 2013 (1 page) |
1 February 2013 | Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages) |
17 January 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 17 January 2012 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Allen Ernest Bloor on 25 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Allen Ernest Bloor on 25 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Ms Ann Marie Pegler on 29 July 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ms Ann Marie Pegler on 29 July 2011 (1 page) |
9 August 2011 | Director's details changed for Ms Ann Marie Pegler on 29 July 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ms Ann Marie Pegler on 29 July 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 March 2010 | Appointment of Mr Allen Ernest Bloor as a director (2 pages) |
4 March 2010 | Appointment of Mr Allen Ernest Bloor as a director (2 pages) |
24 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
28 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 April 2009 | Ad 14/04/09\gbp si 39998@1=39998\gbp ic 2/40000\ (2 pages) |
22 April 2009 | Ad 14/04/09\gbp si 39998@1=39998\gbp ic 2/40000\ (2 pages) |
25 March 2009 | Director appointed ms ann marie pegler (1 page) |
25 March 2009 | Director appointed ms ann marie pegler (1 page) |
20 February 2009 | Appointment terminated director ann pegler (1 page) |
20 February 2009 | Appointment terminated director ann pegler (1 page) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 December 2008 | Appointment terminated director julie walker (1 page) |
17 December 2008 | Appointment terminated secretary julie walker (1 page) |
17 December 2008 | Appointment terminated secretary julie walker (1 page) |
17 December 2008 | Secretary appointed ms ann marie pegler (1 page) |
17 December 2008 | Secretary appointed ms ann marie pegler (1 page) |
17 December 2008 | Appointment terminated director julie walker (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (1 page) |
13 October 2008 | Director appointed ann marie pegler logged form (2 pages) |
13 October 2008 | Director appointed ann marie pegler logged form (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (1 page) |
10 September 2008 | Director appointed ann marie pegler (2 pages) |
10 September 2008 | Director appointed ann marie pegler (2 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
13 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 36-38 regent street rugby warwickshire CV21 2PS (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 36-38 regent street rugby warwickshire CV21 2PS (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Company name changed pro-force security LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed pro-force security LIMITED\certificate issued on 08/10/07 (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Return made up to 07/02/07; full list of members (7 pages) |
22 May 2007 | Return made up to 07/02/07; full list of members (7 pages) |
21 September 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
21 September 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members
|
14 February 2006 | Return made up to 07/02/06; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
4 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
28 April 2005 | Auditor's resignation (1 page) |
28 April 2005 | Auditor's resignation (1 page) |
12 April 2005 | Return made up to 07/02/05; full list of members
|
12 April 2005 | Return made up to 07/02/05; full list of members
|
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 July 2004 | Return made up to 07/02/04; full list of members (7 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Return made up to 07/02/03; full list of members
|
28 January 2004 | Return made up to 07/02/03; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: 44A/46A regent street rugby warwickshire CV21 2PS (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44A/46A regent street rugby warwickshire CV21 2PS (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members
|
14 February 2002 | Return made up to 07/02/02; full list of members
|
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
13 July 2000 | Return made up to 07/02/00; full list of members (7 pages) |
13 July 2000 | Return made up to 07/02/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
30 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 6 somers road (first floor) rugby warwickshire CV22 7DG (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 6 somers road (first floor) rugby warwickshire CV22 7DG (1 page) |
16 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 August 1997 | Director resigned (2 pages) |
18 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 6 tom brown street rugby warwickshire CV21 3JT (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 6 tom brown street rugby warwickshire CV21 3JT (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
7 February 1997 | Incorporation (13 pages) |
7 February 1997 | Incorporation (13 pages) |