London
SW1Y 6HB
Director Name | Mr Martin Nelson Blain |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Frenchfield Road Peasedown St John Bath Bath & North East Somerset BA2 8SL |
Director Name | Mr Iain McGregor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Secretary Name | Iain McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Co Director |
Correspondence Address | 61 Great Pulteney Street Bath Avon BA2 4DN |
Secretary Name | Linda Jane Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Director Name | Mr Martin Nelson Blain |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Director Name | Denise Barnfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 November 2002) |
Role | Sales Director |
Correspondence Address | 150 Baddow Road Chelmsford Essex CM2 9QW |
Secretary Name | Joanne Clare Davis |
---|---|
Status | Resigned |
Appointed | 06 September 2010(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Secretary Name | Mrs Linda Jane Blain |
---|---|
Status | Resigned |
Appointed | 06 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 2012) |
Role | Company Director |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Director Name | Nancy Gail Parker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Ian Armstrong |
---|---|
Status | Resigned |
Appointed | 18 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH |
Director Name | Mr Ian Michael Armstrong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-84 George Street Richmond Surrey TW9 1HE |
Director Name | Mr Martin Nelson Blain |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Portland Place Pritchard St Bristol Avon BS2 8RH |
Director Name | Mr Adam John Tilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Christopher Anthony Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Status | Resigned |
Appointed | 19 October 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Karl Paul Harris |
---|---|
Status | Resigned |
Appointed | 01 September 2018(20 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Website | www.office-response.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2237004 |
Telephone region | Unknown |
Registered Address | Eagle House 108-110 Jermyn Street London SW1Y 6HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £124,472 |
Cash | £208,891 |
Current Liabilities | £370,675 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 26 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 9 September 2023 (overdue) |
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
22 September 2016 | Delivered 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 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 October 2011 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 |
10 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
4 April 2020 | Registration of charge 034317960008, created on 2 April 2020 (62 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
14 October 2019 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages) |
31 January 2019 | Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page) |
14 January 2019 | Statement of company's objects (2 pages) |
14 January 2019 | Resolutions
|
2 January 2019 | Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Nancy Gail Parker as a director on 21 December 2018 (1 page) |
19 December 2018 | Satisfaction of charge 4 in full (1 page) |
19 December 2018 | Satisfaction of charge 2 in full (1 page) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 November 2018 | Change of details for Direct Response Limited as a person with significant control on 6 November 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 October 2018 | Registration of charge 034317960007, created on 24 September 2018 (25 pages) |
25 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page) |
8 September 2018 | Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Termination of appointment of Adam John Tilson as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Adam John Tilson as a director on 19 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with no updates (3 pages) |
19 October 2016 | Register inspection address has been changed to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
19 October 2016 | Register inspection address has been changed to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page) |
19 October 2016 | Registered 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 2016 | Confirmation statement made on 19 October 2016 with no updates (3 pages) |
19 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
30 September 2016 | Registration of charge 034317960006, created on 22 September 2016 (26 pages) |
30 September 2016 | Registration of charge 034317960006, created on 22 September 2016 (26 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 May 2016 | Termination of appointment of Ian Armstrong as a secretary on 6 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Ian Armstrong as a secretary on 6 April 2016 (1 page) |
27 April 2016 | Registered 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 2016 | Registered 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 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
24 March 2015 | Registration of charge 034317960005, created on 10 March 2015 (23 pages) |
24 March 2015 | Registration of charge 034317960005, created on 10 March 2015 (23 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Ian Michael Armstrong on 27 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Ian Michael Armstrong on 27 August 2014 (2 pages) |
29 May 2014 | Termination of appointment of Martin Blain as a director (1 page) |
29 May 2014 | Termination of appointment of Martin Blain as a director (1 page) |
8 January 2014 | Appointment of Mr Ian David Mitchell as a director (2 pages) |
8 January 2014 | Appointment of Mr Adam John Tilson as a director (2 pages) |
8 January 2014 | Appointment of Mr Adam John Tilson as a director (2 pages) |
8 January 2014 | Appointment of Mr Ian David Mitchell as a director (2 pages) |
8 January 2014 | Appointment of Mr Christopher Anthony Robinson as a director (2 pages) |
8 January 2014 | Appointment of Mr Christopher Anthony Robinson as a director (2 pages) |
31 December 2013 | Termination of appointment of Iain Mcgregor as a director (1 page) |
31 December 2013 | Termination of appointment of Iain Mcgregor as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 April 2013 | Appointment of Mr Martin Nelson Blain as a director (2 pages) |
26 April 2013 | Appointment of Mr Martin Nelson Blain as a director (2 pages) |
17 December 2012 | Sub-division of shares on 1 November 2012 (5 pages) |
17 December 2012 | Sub-division of shares on 1 November 2012 (5 pages) |
17 December 2012 | Sub-division of shares on 1 November 2012 (5 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
13 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Mr Ian Michael Armstrong as a director (2 pages) |
29 October 2012 | Appointment of Mr Ian Michael Armstrong as a director (2 pages) |
18 October 2012 | Appointment of Nancy Gail Parker as a director (2 pages) |
18 October 2012 | Appointment of Nancy Gail Parker as a director (2 pages) |
18 October 2012 | Appointment of Mr Ian Armstrong as a secretary (1 page) |
18 October 2012 | Appointment of Mr Ian Armstrong as a secretary (1 page) |
17 October 2012 | Termination of appointment of Martin Blain as a director (1 page) |
17 October 2012 | Termination of appointment of Martin Blain as a director (1 page) |
17 October 2012 | Termination of appointment of Linda Blain as a secretary (1 page) |
17 October 2012 | Termination of appointment of Linda Blain as a secretary (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Termination of appointment of Joanne Davis as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Linda Jane Blain as a secretary (1 page) |
6 August 2012 | Termination of appointment of Joanne Davis as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Linda Jane Blain as a secretary (1 page) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page) |
6 September 2010 | Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page) |
6 September 2010 | Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages) |
6 September 2010 | Termination of appointment of Linda Blain as a secretary (1 page) |
6 September 2010 | Appointment of Joanne Clare Davis as a secretary (1 page) |
6 September 2010 | Termination of appointment of Linda Blain as a secretary (1 page) |
6 September 2010 | Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages) |
6 September 2010 | Appointment of Joanne Clare Davis as a secretary (1 page) |
6 September 2010 | Director's details changed for Iain Mcgregor on 6 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Nelson Blain on 6 April 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Linda Jane Blain on 6 April 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 September 2009 | Secretary's change of particulars / linda blain / 01/09/2008 (1 page) |
9 September 2009 | Secretary's change of particulars / linda blain / 01/09/2008 (1 page) |
9 September 2009 | Director's change of particulars / martin blain / 01/09/2008 (1 page) |
9 September 2009 | Director's change of particulars / iain mcgregor / 01/09/2008 (1 page) |
9 September 2009 | Director's change of particulars / iain mcgregor / 01/09/2008 (1 page) |
9 September 2009 | Director's change of particulars / martin blain / 01/09/2008 (1 page) |
10 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members
|
13 September 2006 | Return made up to 27/08/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 27/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 27/08/05; full list of members (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: the shop the common patchway bristol s glouc BS12 6AL (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the shop the common patchway bristol s glouc BS12 6AL (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 27/08/04; full list of members
|
2 September 2004 | Return made up to 27/08/04; full list of members
|
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Return made up to 27/08/01; full list of members
|
24 August 2001 | Return made up to 27/08/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members
|
3 September 1999 | Return made up to 27/08/99; full list of members
|
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
15 March 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
5 March 1999 | Particulars of mortgage/charge (6 pages) |
5 March 1999 | Particulars of mortgage/charge (6 pages) |
18 February 1999 | Company name changed independent quality watchdog LTD\certificate issued on 19/02/99 (2 pages) |
18 February 1999 | Company name changed independent quality watchdog LTD\certificate issued on 19/02/99 (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Ad 10/09/97--------- £ si 100@1 (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Ad 10/09/97--------- £ si 100@1 (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
16 December 1997 | Company name changed independent quality watch limite d\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed independent quality watch limite d\certificate issued on 17/12/97 (2 pages) |
10 September 1997 | Incorporation (11 pages) |
10 September 1997 | Incorporation (11 pages) |