Company NameAIS Surveyors Ltd
DirectorsPaul John Timmins and Stephen Jeffrey Remo
Company StatusActive
Company Number03431326
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul John Timmins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill
Chapmans Town Road
Rushlake Green
East Sussex
TN21 9PS
Director NameMr Stephen Jeffrey Remo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(4 years, 7 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Fauna Close
Stanmore
Middlesex
HA7 4PX
Secretary NameMr Stephen Jeffrey Remo
NationalityBritish
StatusCurrent
Appointed06 April 2002(4 years, 7 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameJohn Edward Timmins
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2000)
RoleBuilding Consultant
Correspondence Address22 The Dell
Tavistock
Devon
PL19 0EQ
Secretary NamePatricia Timmins
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2000)
RoleCompany Director
Correspondence Address22 The Dell
Tavistock
Devon
PL19 0EQ
Director NamePatricia Timmins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address25 Gorse Hill
Broad Oak
Heathfield
East Sussex
TN21 8TW
Secretary NamePatricia Timmins
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address25 Gorse Hill
Broad Oak
Heathfield
East Sussex
TN21 8TW
Director NameMr Nigel William Barr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Windsor Road
Hailsham
East Sussex
BN27 3HL
Director NameMr Andrew James Maple
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 February 2018)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Copes Close
Buckden
St Neots
Cambridgeshire
PE19 5SD
Director NamePaul John William Musson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 July 2005)
RoleCivil Engineer
Correspondence Address3 Gretton Close
Orton Longueville
Peterborough
PE2 7WD
Director NameJaspal Virdee-Dhanjal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 2009)
RoleChartered Surveyor
Correspondence Address59 Thorncliffe Road
Norwood Green
Middlesex
UB2 5RL
Director NameMr Andrew Peter James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2012)
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
London
W1J 8DX
Director NameMr James Oliver Calland
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(23 years after company formation)
Appointment Duration9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadis 3c, Oaklands, South Wonston, Wincheste Oak
South Wonston
Winchester
SO21 3HZ
Director NameMr Steven Robert Coldicott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2023(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Bank House Fairfield Road
Hasbury
Halesowen
Surrey
B63 4PT
Director NameSir Graham Lindsey Vaughan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2023(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Stephen's House Jerome Place
Charter Quay
Kingston Upon Thames
KT1 1HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteapprovedinspector.co.uk

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Paul John Timmins
45.65%
Ordinary A
5.3k at £1Stephen Jeffrey Remo
45.65%
Ordinary A
500 at £1Andrew James Maple
4.35%
Ordinary A
500 at £1Paul Musson
4.35%
Ordinary B

Financials

Year2014
Net Worth£191,768
Cash£1
Current Liabilities£1,290,270

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Merchant Money Spv a LTD

Classification: A registered charge
Outstanding
26 May 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
25 December 2009Delivered on: 5 January 2010
Persons entitled: Ipt Property Holdings Limited

Classification: Rent deposit deed
Secured details: £29,525.00 due or to become due from the company to the chargee.
Particulars: Rent deposit deed.
Outstanding
12 December 2003Delivered on: 16 December 2003
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.
Outstanding
21 July 2003Delivered on: 23 July 2003
Persons entitled: Friends Provident Life and Pensions Limited

Classification: Rent deposit deed
Secured details: £82,500 due or to become due from the company to the chargee.
Particulars: Rent deposit of £82,500.
Outstanding

Filing History

12 December 2023Moratorium has been ended or extended (4 pages)
23 November 2023Termination of appointment of Steven Robert Coldicott as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of Graham Lindsey Vaughan as a director on 23 November 2023 (1 page)
23 November 2023Appointment of Sir Graham Lindsey Vaughan as a director on 23 November 2023 (2 pages)
23 November 2023Appointment of Mr Steven Robert Coldicott as a director on 23 November 2023 (2 pages)
27 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
16 August 2023Moratorium has been ended or extended (4 pages)
27 July 2023Commencement of Moratorium (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
13 December 2022Registration of charge 034313260006, created on 8 December 2022 (29 pages)
15 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
11 February 2022Change of details for Mr Paul John Timmins as a person with significant control on 11 February 2022 (2 pages)
11 February 2022Change of details for Mr Stephen Jeffrey Remo as a person with significant control on 11 February 2022 (2 pages)
24 November 2021Notification of Paul John Timmins as a person with significant control on 1 November 2021 (2 pages)
12 October 2021Registered office address changed from Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS England to 24 Bruton Place London W1J 6NE on 12 October 2021 (1 page)
14 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
1 July 2021Termination of appointment of James Oliver Calland as a director on 1 July 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
16 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
(3 pages)
17 November 2020Appointment of Mr James Oliver Calland as a director on 1 October 2020 (2 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
22 June 2020Satisfaction of charge 034313260004 in full (1 page)
28 May 2020Registration of charge 034313260005, created on 26 May 2020 (24 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 April 2020All of the property or undertaking has been released from charge 2 (2 pages)
22 November 2019Registered office address changed from 14 Berkeley Street London W1J 8DX to Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS on 22 November 2019 (1 page)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 March 2019Registration of charge 034313260004, created on 22 March 2019 (9 pages)
12 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 April 2018Termination of appointment of Andrew James Maple as a director on 16 February 2018 (1 page)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11,504
(7 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11,504
(7 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11,504
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,504
(7 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,504
(7 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,504
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 11,504
(7 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 11,504
(7 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 11,504
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Termination of appointment of Andrew James as a director (1 page)
21 May 2012Termination of appointment of Andrew James as a director (1 page)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Andrew James Maple on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew James Maple on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew James Maple on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
19 April 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 April 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
23 February 2010Appointment of Mr Andrew Peter James as a director (2 pages)
23 February 2010Appointment of Mr Andrew Peter James as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
23 March 2009Appointment terminated director jaspal virdee-dhanjal (1 page)
23 March 2009Appointment terminated director jaspal virdee-dhanjal (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 09/09/08; full list of members (5 pages)
12 September 2008Return made up to 09/09/08; full list of members (5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2006Registered office changed on 08/08/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
8 August 2006Registered office changed on 08/08/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Ad 06/09/05--------- £ si 502@1=502 £ ic 11002/11504 (2 pages)
5 December 2005Ad 06/09/05--------- £ si 502@1=502 £ ic 11002/11504 (2 pages)
5 December 2005Return made up to 09/09/05; full list of members (8 pages)
5 December 2005Return made up to 09/09/05; full list of members (8 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
18 June 2005Registered office changed on 18/06/05 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
18 June 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 September 2004Return made up to 09/09/04; full list of members (8 pages)
16 September 2004Return made up to 09/09/04; full list of members (8 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Return made up to 09/09/03; full list of members (8 pages)
12 November 2003Return made up to 09/09/03; full list of members (8 pages)
6 November 2003Registered office changed on 06/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
6 November 2003Registered office changed on 06/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
4 February 2003Ad 25/11/02--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages)
4 February 2003Ad 25/11/02--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages)
23 January 2003Nc inc already adjusted 19/11/02 (1 page)
23 January 2003Nc inc already adjusted 19/11/02 (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 25 gorse hill broad oak heathfield east sussex TN21 8TW (1 page)
22 November 2002Ad 01/10/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 November 2002Ad 01/10/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 25 gorse hill broad oak heathfield east sussex TN21 8TW (1 page)
22 November 2002New director appointed (2 pages)
17 September 2002Return made up to 09/09/02; full list of members (7 pages)
17 September 2002Return made up to 09/09/02; full list of members (7 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Nc inc already adjusted 04/07/02 (1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2002Nc inc already adjusted 04/07/02 (1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
12 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
14 September 2000Return made up to 09/09/00; full list of members (7 pages)
14 September 2000Return made up to 09/09/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Company name changed building control special service s LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Company name changed building control special service s LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 22 the dell tavistock devon PL19 0EQ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 22 the dell tavistock devon PL19 0EQ (1 page)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
1 September 1999Return made up to 09/09/99; no change of members (4 pages)
1 September 1999Return made up to 09/09/99; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Return made up to 09/09/98; full list of members (6 pages)
30 September 1998Return made up to 09/09/98; full list of members (6 pages)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Memorandum and Articles of Association (8 pages)
23 October 1997Memorandum and Articles of Association (8 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997Company name changed tipcover LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Company name changed tipcover LIMITED\certificate issued on 17/10/97 (2 pages)
9 September 1997Incorporation (9 pages)
9 September 1997Incorporation (9 pages)