Company NameOffice Response Limited
DirectorPaula Jane Brown
Company StatusLiquidation
Company Number03431796
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 6 months ago)
Previous NamesIndependent Quality Watch Limited and Independent Quality Watchdog Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Martin Nelson Blain
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Frenchfield Road
Peasedown St John
Bath
Bath & North East Somerset
BA2 8SL
Director NameMr Iain McGregor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Secretary NameIain McGregor
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCo Director
Correspondence Address61 Great Pulteney Street
Bath
Avon
BA2 4DN
Secretary NameLinda Jane Blain
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 September 2010)
RoleCompany Director
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Director NameMr Martin Nelson Blain
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(3 years, 1 month after company formation)
Appointment Duration12 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Director NameDenise Barnfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 November 2002)
RoleSales Director
Correspondence Address150 Baddow Road
Chelmsford
Essex
CM2 9QW
Secretary NameJoanne Clare Davis
StatusResigned
Appointed06 September 2010(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Secretary NameMrs Linda Jane Blain
StatusResigned
Appointed06 August 2012(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 2012)
RoleCompany Director
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Director NameNancy Gail Parker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Ian Armstrong
StatusResigned
Appointed18 October 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressWyndham Court 12-20 Pritchard Street
Bristol
BS2 8RH
Director NameMr Ian Michael Armstrong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-84 George Street
Richmond
Surrey
TW9 1HE
Director NameMr Martin Nelson Blain
Date of BirthMay 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2013(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Portland Place Pritchard St
Bristol
Avon
BS2 8RH
Director NameMr Adam John Tilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Robert Stuart McWhinnie Gordon
StatusResigned
Appointed19 October 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Karl Paul Harris
StatusResigned
Appointed01 September 2018(20 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ

Contact

Websitewww.office-response.co.uk/
Email address[email protected]
Telephone0845 2237004
Telephone regionUnknown

Location

Registered AddressEagle House 108-110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£124,472
Cash£208,891
Current Liabilities£370,675

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return26 August 2022 (1 year, 7 months ago)
Next Return Due9 September 2023 (overdue)

Charges

2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 30 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold and any other interest or estate in land in england and wales at the date of this charge vested in the company and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures): (a) not registered at H.M. land registry, and (b) registered at H.M. land registry.. All freehold and leasehold and any other interest or estate in land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures) which now or in the future becomes the property of the company.. All patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights including any. Such property to which the company is not absolutely entitled or to which the company is entitled together with others.. For more details please refer to the charging instrument.
Outstanding
10 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2011Delivered on: 29 October 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in bsp and the benefit of all present and future rights under the members' agreement see image for full details.
Outstanding
22 June 1999Delivered on: 28 June 1999
Persons entitled: Investec Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 22 june 1999.
Particulars: The deposit sum £5,250.00.
Outstanding
8 January 2007Delivered on: 10 January 2007
Satisfied on: 27 September 2011
Persons entitled: Lloyds Tsb 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
24 February 1999Delivered on: 5 March 1999
Satisfied on: 2 June 2005
Persons entitled: Lloyds 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

Filing History

10 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
4 April 2020Registration of charge 034317960008, created on 2 April 2020 (62 pages)
12 February 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 October 2019Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages)
31 January 2019Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page)
14 January 2019Statement of company's objects (2 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2019Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages)
2 January 2019Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Nancy Gail Parker as a director on 21 December 2018 (1 page)
19 December 2018Satisfaction of charge 4 in full (1 page)
19 December 2018Satisfaction of charge 2 in full (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 November 2018Change of details for Direct Response Limited as a person with significant control on 6 November 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 October 2018Registration of charge 034317960007, created on 24 September 2018 (25 pages)
25 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page)
8 September 2018Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 November 2017Termination of appointment of Adam John Tilson as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Adam John Tilson as a director on 19 October 2017 (1 page)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with no updates (3 pages)
19 October 2016Register inspection address has been changed to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O C/O Ipplus 2 Melford Cocurt the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O C/O Ipplus 2 Melford Cocurt the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O C/O Ipplus 2 Melford Cocurt the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
19 October 2016Register inspection address has been changed to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O C/O Ipplus 2 Melford Cocurt the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with no updates (3 pages)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
30 September 2016Registration of charge 034317960006, created on 22 September 2016 (26 pages)
30 September 2016Registration of charge 034317960006, created on 22 September 2016 (26 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 May 2016Termination of appointment of Ian Armstrong as a secretary on 6 April 2016 (1 page)
18 May 2016Termination of appointment of Ian Armstrong as a secretary on 6 April 2016 (1 page)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 133.3333
(7 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 133.3333
(7 pages)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
24 March 2015Registration of charge 034317960005, created on 10 March 2015 (23 pages)
24 March 2015Registration of charge 034317960005, created on 10 March 2015 (23 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Registered office address changed from 8 Portland Place Pritchard St Bristol Avon BS2 8RH to 83-84 George Street Richmond Surrey TW9 1HE on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 8 Portland Place Pritchard St Bristol Avon BS2 8RH to 83-84 George Street Richmond Surrey TW9 1HE on 19 November 2014 (1 page)
11 September 2014Director's details changed for Mr Ian Michael Armstrong on 27 August 2014 (2 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 133.3333
(6 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 133.3333
(6 pages)
11 September 2014Director's details changed for Mr Ian Michael Armstrong on 27 August 2014 (2 pages)
29 May 2014Termination of appointment of Martin Blain as a director (1 page)
29 May 2014Termination of appointment of Martin Blain as a director (1 page)
8 January 2014Appointment of Mr Ian David Mitchell as a director (2 pages)
8 January 2014Appointment of Mr Adam John Tilson as a director (2 pages)
8 January 2014Appointment of Mr Adam John Tilson as a director (2 pages)
8 January 2014Appointment of Mr Ian David Mitchell as a director (2 pages)
8 January 2014Appointment of Mr Christopher Anthony Robinson as a director (2 pages)
8 January 2014Appointment of Mr Christopher Anthony Robinson as a director (2 pages)
31 December 2013Termination of appointment of Iain Mcgregor as a director (1 page)
31 December 2013Termination of appointment of Iain Mcgregor as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 133.3333
(6 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 133.3333
(6 pages)
26 April 2013Appointment of Mr Martin Nelson Blain as a director (2 pages)
26 April 2013Appointment of Mr Martin Nelson Blain as a director (2 pages)
17 December 2012Sub-division of shares on 1 November 2012 (5 pages)
17 December 2012Sub-division of shares on 1 November 2012 (5 pages)
17 December 2012Sub-division of shares on 1 November 2012 (5 pages)
17 December 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 133.33
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 133.33
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 133.33
(4 pages)
13 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Mr Ian Michael Armstrong as a director (2 pages)
29 October 2012Appointment of Mr Ian Michael Armstrong as a director (2 pages)
18 October 2012Appointment of Nancy Gail Parker as a director (2 pages)
18 October 2012Appointment of Nancy Gail Parker as a director (2 pages)
18 October 2012Appointment of Mr Ian Armstrong as a secretary (1 page)
18 October 2012Appointment of Mr Ian Armstrong as a secretary (1 page)
17 October 2012Termination of appointment of Martin Blain as a director (1 page)
17 October 2012Termination of appointment of Martin Blain as a director (1 page)
17 October 2012Termination of appointment of Linda Blain as a secretary (1 page)
17 October 2012Termination of appointment of Linda Blain as a secretary (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Termination of appointment of Joanne Davis as a secretary (1 page)
6 August 2012Appointment of Mrs Linda Jane Blain as a secretary (1 page)
6 August 2012Termination of appointment of Joanne Davis as a secretary (1 page)
6 August 2012Appointment of Mrs Linda Jane Blain as a secretary (1 page)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages)
6 September 2010Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page)
6 September 2010Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page)
6 September 2010Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages)
6 September 2010Termination of appointment of Linda Blain as a secretary (1 page)
6 September 2010Appointment of Joanne Clare Davis as a secretary (1 page)
6 September 2010Termination of appointment of Linda Blain as a secretary (1 page)
6 September 2010Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages)
6 September 2010Appointment of Joanne Clare Davis as a secretary (1 page)
6 September 2010Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages)
6 September 2010Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Secretary's change of particulars / linda blain / 01/09/2008 (1 page)
9 September 2009Secretary's change of particulars / linda blain / 01/09/2008 (1 page)
9 September 2009Director's change of particulars / martin blain / 01/09/2008 (1 page)
9 September 2009Director's change of particulars / iain mcgregor / 01/09/2008 (1 page)
9 September 2009Director's change of particulars / iain mcgregor / 01/09/2008 (1 page)
9 September 2009Director's change of particulars / martin blain / 01/09/2008 (1 page)
10 November 2008Return made up to 27/08/08; full list of members (4 pages)
10 November 2008Return made up to 27/08/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 27/08/07; no change of members (7 pages)
11 September 2007Return made up to 27/08/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
13 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 27/08/05; full list of members (7 pages)
24 August 2005Return made up to 27/08/05; full list of members (7 pages)
25 July 2005Registered office changed on 25/07/05 from: the shop the common patchway bristol s glouc BS12 6AL (1 page)
25 July 2005Registered office changed on 25/07/05 from: the shop the common patchway bristol s glouc BS12 6AL (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
3 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
15 March 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
15 March 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 March 1999Particulars of mortgage/charge (6 pages)
5 March 1999Particulars of mortgage/charge (6 pages)
18 February 1999Company name changed independent quality watchdog LTD\certificate issued on 19/02/99 (2 pages)
18 February 1999Company name changed independent quality watchdog LTD\certificate issued on 19/02/99 (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Ad 10/09/97--------- £ si 100@1 (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Ad 10/09/97--------- £ si 100@1 (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
4 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Company name changed independent quality watch limite d\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed independent quality watch limite d\certificate issued on 17/12/97 (2 pages)
10 September 1997Incorporation (11 pages)
10 September 1997Incorporation (11 pages)