Newton
Nottingham
NG13 8HF
Director Name | Mrs Margaret Goulder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 101 Trenchard Close Newton Nottingham NG13 8HH |
Director Name | Sharon Elizabeth Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
Director Name | Mrs Anna Rhiannon Strafford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
Secretary Name | Mrs Mary Alexandra Poile |
---|---|
Status | Current |
Appointed | 12 August 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
Director Name | Ms Tracey Elise Fisher |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Behaviour Support Lead |
Country of Residence | England |
Correspondence Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
Director Name | Mr Anthony John Burroughes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Trenchard Close Newton Nottingham Nottinghamshire NG13 8HG |
Director Name | Kathleen Stapley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 November 2015) |
Role | Police Control |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trenchard Close Nottingham Nottinghamshire NG13 8HF |
Director Name | Alan John Tivey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2006) |
Role | Plumber |
Correspondence Address | 10 Fairway Crescent Newton Nottingham NG13 8HJ |
Director Name | Mr Dean Robinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2004) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 94 Trenchard Close Newton Nottingham Nottinghamshire NG13 8HH |
Director Name | Peter Phillips |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | 78 Trenchard Close Newton Nottingham NG13 8HG |
Director Name | Barbara Gillian King |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2006) |
Role | Civil Servant |
Correspondence Address | 23 Fairway Crescent Newton Nottingham NG13 8HJ |
Director Name | Jason David Columbine |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2004) |
Role | Manager |
Correspondence Address | 1 Fairway Crescent Newton Nottinghamshire NG13 8HJ |
Secretary Name | Mr Simon James Elkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 02 August 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakwood Road Lincoln Lincolnshire LN6 3LH |
Director Name | Michael Andrew Briggs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2007) |
Role | Accountant |
Correspondence Address | 2 Friars Walk Newton Nottingham NG13 8HE |
Director Name | Marianne Remnant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 107 Trenchard Close Newton Nottinghamshire NG13 8HH |
Director Name | Mr Colin Edward Ansell |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairway Crescent Newton Nottingham Notts NG13 8HJ |
Director Name | Mrs Maureen Jordy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Trenchard Close Newton Nottingham Notts NG13 8HH |
Director Name | Ronald Julian Mackerracher |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fairway Crescent Newton Nottingham Nottinghamshire NG13 8HJ |
Director Name | Mr John Clarke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
Secretary Name | Mrs Paula Twist |
---|---|
Status | Resigned |
Appointed | 23 April 2018(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 74 Granby Street Leicester LE1 1DJ |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Director Name | Annington Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 2004) |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Secretary Name | Greenhart Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2004) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | Urban Living Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2020) |
Correspondence Address | 74 Granby Street Leicester LE1 1DJ |
Registered Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 85.21% - |
---|---|
2 at £1 | De Montfort Housing Society LTD 1.41% Ordinary B |
1 at £1 | Miss Kath E. Smith 0.70% Ordinary B |
1 at £1 | Mr A.j. Wright 0.70% Ordinary B |
1 at £1 | Mr A.m. Pattie 0.70% Ordinary B |
1 at £1 | Mr A.p. Cole 0.70% Ordinary B |
1 at £1 | Mr A.p. Limon 0.70% Ordinary B |
1 at £1 | Mr A.r. Graves 0.70% Ordinary B |
1 at £1 | Mr C. Ansell 0.70% Ordinary B |
1 at £1 | Mr Dunleavy 0.70% Ordinary B |
1 at £1 | Mr R.a. Manning & Mrs M.a. Manning 0.70% Ordinary B |
1 at £1 | Mr R.j. Mackerracher & Mrs S.a. Mackerracher 0.70% Ordinary B |
1 at £1 | Mr S. Varley 0.70% Ordinary B |
1 at £1 | Mrs D. Lawton & Mr Lawton 0.70% Ordinary B |
1 at £1 | Mrs K.j. Halliday & Mr J.r. Halliday 0.70% Ordinary B |
1 at £1 | Mrs P.m. Graham & Mr D.t. Graham 0.70% Ordinary B |
1 at £1 | Mrs Rashid & Mr Rashid 0.70% Ordinary B |
1 at £1 | Ms K. Deller & Mr M.r. Pilgrim 0.70% Ordinary B |
1 at £1 | Ms L. Toon & Mr O. Gwynn-jones 0.70% Ordinary B |
1 at £1 | Ms T.t. Hawkins & Mr S. Varley 0.70% Ordinary B |
1 at £1 | S. Columbine 0.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,030 |
Cash | £58,373 |
Current Liabilities | £785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 September 2023 | Termination of appointment of Margaret Goulder as a director on 12 September 2023 (1 page) |
20 June 2023 | Confirmation statement made on 8 June 2023 with updates (14 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 8 June 2022 with updates (15 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Appointment of Ms Tracey Elise Fisher as a director on 23 August 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 8 June 2021 with updates (15 pages) |
20 July 2021 | Notification of a person with significant control statement (2 pages) |
16 July 2021 | Cessation of Marianne Remnant as a person with significant control on 31 March 2021 (1 page) |
16 July 2021 | Cessation of Sharon Elizabeth Wilson as a person with significant control on 31 March 2021 (1 page) |
9 July 2021 | Cessation of John Clarke as a person with significant control on 31 March 2021 (1 page) |
9 July 2021 | Cessation of Margaret Goulder as a person with significant control on 31 March 2021 (1 page) |
9 July 2021 | Cessation of Philippa Kathleen Harris as a person with significant control on 31 March 2021 (1 page) |
14 May 2021 | Termination of appointment of John Clarke as a director on 26 April 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 August 2020 | Registered office address changed from 26 Colton Street Leicester LE1 1QA England to 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 28 August 2020 (1 page) |
28 August 2020 | Appointment of Mrs Mary Alexandra Poile as a secretary on 12 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Urban Living Property Management Limited as a secretary on 7 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 8 June 2020 with updates (14 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (15 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 July 2019 | Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 1 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (14 pages) |
28 February 2019 | Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 28 February 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
27 July 2018 | Registered office address changed from 16a Neville Crescent Gargrave Skipton BD23 3RH England to 74 Granby Street Leicester LE1 1DJ on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Paula Twist as a secretary on 20 July 2018 (1 page) |
27 July 2018 | Appointment of Urban Living Property Management Limited as a secretary on 20 July 2018 (2 pages) |
23 April 2018 | Appointment of Mrs Paula Twist as a secretary on 23 April 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to 16a Neville Crescent Gargrave Skipton BD23 3RH on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to 16a Neville Crescent Gargrave Skipton BD23 3RH on 5 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Termination of appointment of Simon James Elkington as a secretary on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Simon James Elkington as a secretary on 2 August 2017 (1 page) |
13 July 2017 | Appointment of Mrs Anna Rhiannon Strafford as a director on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Anna Rhiannon Strafford as a director on 11 July 2017 (2 pages) |
26 April 2017 | Termination of appointment of Marianne Remnant as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Marianne Remnant as a director on 26 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (21 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (21 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Termination of appointment of Kathleen Stapley as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Kathleen Stapley as a director on 23 November 2015 (1 page) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 January 2015 | Termination of appointment of Maureen Jordy as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Maureen Jordy as a director on 23 January 2015 (1 page) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (23 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (23 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 November 2012 | Appointment of Sharon Elizabeth Wilson as a director (3 pages) |
6 November 2012 | Appointment of John Clarke as a director (3 pages) |
6 November 2012 | Appointment of Sharon Elizabeth Wilson as a director (3 pages) |
6 November 2012 | Appointment of John Clarke as a director (3 pages) |
1 November 2012 | Termination of appointment of Colin Ansell as a director (1 page) |
1 November 2012 | Termination of appointment of Ronald Mackerracher as a director (1 page) |
1 November 2012 | Termination of appointment of Ronald Mackerracher as a director (1 page) |
1 November 2012 | Termination of appointment of Colin Ansell as a director (1 page) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (24 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (24 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (24 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (24 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Appointment of Ronald Julian Mackerracher as a director (3 pages) |
6 May 2010 | Appointment of Ronald Julian Mackerracher as a director (3 pages) |
5 March 2010 | Termination of appointment of Anthony Burroughes as a director (1 page) |
5 March 2010 | Termination of appointment of Anthony Burroughes as a director (1 page) |
15 February 2010 | Director's details changed for Maureen Jordy on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Margaret Goulder on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Marianne Remnant on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Marianne Remnant on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (81 pages) |
15 February 2010 | Director's details changed for Maureen Jordy on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philippa Kathleen Harris on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kathleen Stapley on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony John Burroughes on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Colin Edward Ansell on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony John Burroughes on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kathleen Stapley on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philippa Kathleen Harris on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Colin Edward Ansell on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (81 pages) |
15 February 2010 | Director's details changed for Margaret Goulder on 12 February 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 10/02/09; full list of members (19 pages) |
16 March 2009 | Return made up to 10/02/09; full list of members (19 pages) |
26 November 2008 | Director appointed maureen jordy (2 pages) |
26 November 2008 | Director appointed maureen jordy (2 pages) |
9 October 2008 | Director appointed colin edward ansell (2 pages) |
9 October 2008 | Director appointed colin edward ansell (2 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 10/02/08; change of members (15 pages) |
18 February 2008 | Return made up to 10/02/08; change of members (15 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Director resigned (2 pages) |
28 November 2007 | Director resigned (2 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members (12 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members (12 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
2 May 2006 | Return made up to 10/02/06; full list of members
|
2 May 2006 | Return made up to 10/02/06; full list of members
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o hodgson elkington & co 343 high street lincoln lincolnshire LN5 7DQ (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o hodgson elkington & co 343 high street lincoln lincolnshire LN5 7DQ (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 10/02/05; full list of members (16 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (16 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 10 works road works road letchworth hertfordshire SG6 1LB (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 10 works road works road letchworth hertfordshire SG6 1LB (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 10/02/04; full list of members
|
28 February 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 10/02/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Return made up to 10/02/03; full list of members (11 pages) |
18 July 2003 | Return made up to 10/02/03; full list of members (11 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (14 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (14 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Return made up to 10/02/01; full list of members; amend (11 pages) |
31 October 2001 | Return made up to 10/02/01; full list of members; amend (11 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
14 March 2001 | Return made up to 10/02/01; full list of members (11 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2000 | Return made up to 10/02/00; full list of members (12 pages) |
5 April 2000 | Return made up to 10/02/00; full list of members (12 pages) |
14 February 2000 | New secretary appointed (11 pages) |
14 February 2000 | New secretary appointed (11 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Ad 15/10/99--------- £ si 9@1=9 £ ic 126/135 (3 pages) |
20 October 1999 | Ad 15/10/99--------- £ si 9@1=9 £ ic 126/135 (3 pages) |
24 September 1999 | Ad 15/09/99--------- £ si 5@1=5 £ ic 121/126 (2 pages) |
24 September 1999 | Ad 15/09/99--------- £ si 5@1=5 £ ic 121/126 (2 pages) |
23 August 1999 | Ad 16/08/99--------- £ si 10@1=10 £ ic 111/121 (3 pages) |
23 August 1999 | Ad 16/08/99--------- £ si 10@1=10 £ ic 111/121 (3 pages) |
20 July 1999 | Ad 09/07/99--------- £ si 9@1=9 £ ic 102/111 (3 pages) |
20 July 1999 | Ad 09/07/99--------- £ si 9@1=9 £ ic 102/111 (3 pages) |
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
27 May 1999 | Ad 21/05/99--------- £ si 8@1=8 £ ic 94/102 (3 pages) |
27 May 1999 | Ad 21/05/99--------- £ si 8@1=8 £ ic 94/102 (3 pages) |
19 April 1999 | Ad 13/04/99--------- £ si 5@1=5 £ ic 89/94 (2 pages) |
19 April 1999 | Ad 13/04/99--------- £ si 5@1=5 £ ic 89/94 (2 pages) |
14 April 1999 | Ad 07/04/99--------- £ si 4@1=4 £ ic 85/89 (2 pages) |
14 April 1999 | Ad 07/04/99--------- £ si 4@1=4 £ ic 85/89 (2 pages) |
7 April 1999 | Ad 29/03/99--------- £ si 7@1=7 £ ic 78/85 (3 pages) |
7 April 1999 | Ad 29/03/99--------- £ si 7@1=7 £ ic 78/85 (3 pages) |
15 March 1999 | Return made up to 10/02/99; change of members (6 pages) |
15 March 1999 | Return made up to 10/02/99; change of members (6 pages) |
12 March 1999 | Ad 04/03/99--------- £ si 2@1=2 £ ic 76/78 (2 pages) |
12 March 1999 | Ad 04/03/99--------- £ si 2@1=2 £ ic 76/78 (2 pages) |
8 January 1999 | Ad 05/01/99--------- £ si 2@2=4 £ ic 72/76 (2 pages) |
8 January 1999 | Ad 05/01/99--------- £ si 2@2=4 £ ic 72/76 (2 pages) |
5 January 1999 | Ad 29/12/98--------- £ si 5@1=5 £ ic 67/72 (2 pages) |
5 January 1999 | Ad 29/12/98--------- £ si 5@1=5 £ ic 67/72 (2 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1998 | Ad 09/11/98--------- £ si 5@1=5 £ ic 62/67 (2 pages) |
12 November 1998 | Ad 09/11/98--------- £ si 5@1=5 £ ic 62/67 (2 pages) |
29 October 1998 | Ad 26/10/98--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
29 October 1998 | Ad 26/10/98--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
28 October 1998 | Ad 15/10/98--------- £ si 4@1=4 £ ic 57/61 (2 pages) |
28 October 1998 | Ad 15/10/98--------- £ si 4@1=4 £ ic 57/61 (2 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 4@1=4 £ ic 53/57 (2 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 4@1=4 £ ic 53/57 (2 pages) |
2 October 1998 | Ad 30/09/98--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
2 October 1998 | Ad 30/09/98--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
16 September 1998 | Ad 14/09/98--------- £ si 3@1=3 £ ic 48/51 (2 pages) |
16 September 1998 | Ad 14/09/98--------- £ si 3@1=3 £ ic 48/51 (2 pages) |
19 August 1998 | Ad 13/08/98--------- £ si 3@1=3 £ ic 45/48 (2 pages) |
19 August 1998 | Ad 13/08/98--------- £ si 3@1=3 £ ic 45/48 (2 pages) |
7 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 43/45 (2 pages) |
7 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 43/45 (2 pages) |
29 July 1998 | Ad 15/07/98--------- £ si 3@1=3 £ ic 40/43 (2 pages) |
29 July 1998 | Ad 15/07/98--------- £ si 3@1=3 £ ic 40/43 (2 pages) |
26 June 1998 | Ad 22/06/98--------- £ si 3@1=3 £ ic 37/40 (2 pages) |
26 June 1998 | Ad 22/06/98--------- £ si 3@1=3 £ ic 37/40 (2 pages) |
22 May 1998 | Ad 15/05/98--------- £ si 2@1=2 £ ic 35/37 (2 pages) |
22 May 1998 | Ad 15/05/98--------- £ si 2@1=2 £ ic 35/37 (2 pages) |
20 April 1998 | Ad 07/04/98--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
20 April 1998 | Ad 07/04/98--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members
|
11 March 1998 | Return made up to 10/02/98; full list of members
|
11 March 1998 | Ad 09/03/98--------- £ si 2@1=2 £ ic 32/34 (2 pages) |
11 March 1998 | Ad 09/03/98--------- £ si 2@1=2 £ ic 32/34 (2 pages) |
16 February 1998 | Ad 12/02/98--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
16 February 1998 | Ad 12/02/98--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
3 February 1998 | Ad 29/01/98--------- £ si 3@1=3 £ ic 27/30 (2 pages) |
3 February 1998 | Ad 29/01/98--------- £ si 3@1=3 £ ic 27/30 (2 pages) |
9 January 1998 | Ad 16/12/97--------- £ si 3@1=3 £ ic 24/27 (2 pages) |
9 January 1998 | Ad 06/01/98--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
9 January 1998 | Ad 06/01/98--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
9 January 1998 | Ad 16/12/97--------- £ si 3@1=3 £ ic 24/27 (2 pages) |
5 January 1998 | Ad 09/12/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
5 January 1998 | Ad 16/10/97--------- £ si 4@1=4 £ ic 13/17 (2 pages) |
5 January 1998 | Ad 16/10/97--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
5 January 1998 | Ad 16/10/97--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
5 January 1998 | Ad 27/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
5 January 1998 | Ad 11/11/97--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
5 January 1998 | Ad 20/11/97--------- £ si 3@1=3 £ ic 19/22 (2 pages) |
5 January 1998 | Ad 05/11/97--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
5 January 1998 | Ad 11/11/97--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
5 January 1998 | Ad 16/10/97--------- £ si 4@1=4 £ ic 13/17 (2 pages) |
5 January 1998 | Ad 27/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
5 January 1998 | Ad 05/11/97--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
5 January 1998 | Ad 09/12/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
5 January 1998 | Ad 20/11/97--------- £ si 3@1=3 £ ic 19/22 (2 pages) |
2 October 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
2 October 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
25 September 1997 | Ad 19/09/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
25 September 1997 | Ad 19/09/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
25 September 1997 | Ad 19/09/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
25 September 1997 | Ad 19/09/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
17 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Nc inc already adjusted 21/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Nc inc already adjusted 21/02/97 (1 page) |
21 February 1997 | Company name changed filbuk 423 LIMITED\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed filbuk 423 LIMITED\certificate issued on 21/02/97 (2 pages) |
10 February 1997 | Incorporation (21 pages) |
10 February 1997 | Incorporation (21 pages) |