London
EC3V 0BG
Secretary Name | Antonio Debiase |
---|---|
Status | Current |
Appointed | 15 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mark Norman Huxley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 November 2004) |
Role | Insurance Management Services |
Correspondence Address | 8 Copford Close Billericay Essex CM11 2DX |
Director Name | Mr Malcolm Richard Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2010) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Magnolia Drive Banstead Surrey SM7 1AW |
Director Name | Mr Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2011) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Mr David George Ede |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2008) |
Role | Loss Adjuster |
Correspondence Address | Mullion 15 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Mr Walter John Duffield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2006) |
Role | Loss Adjuster |
Correspondence Address | Mabesgate Back Lane Haughton Stafford Staffordshire ST78 9HX |
Secretary Name | Mrs Pauline Loretta Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2007) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Pine Ridge Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Susan Johnson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2001) |
Role | Claims Management |
Correspondence Address | 32 Cardigan Grove Stoke On Trent Staffordshire ST4 8XY |
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2008) |
Role | IT Manager |
Correspondence Address | Honeysuckle Cottage 109 Birdham Road Chichester West Sussex PO20 7DY |
Director Name | Vanessa Clare Greatbatch |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2008) |
Role | Operations Manager |
Correspondence Address | 3 Wilton Avenue Cellarhead Stoke On Trent Staffordshire ST9 0HZ |
Director Name | Paula Doolan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2008) |
Role | Development |
Correspondence Address | 53a Redcliffe Square London SW10 9HG |
Director Name | Mr Nicholas Charles Gazzard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 12 Martindale Road Churchdown Gloucestershire GL3 2DW Wales |
Secretary Name | Adrian Russell Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £0.1 | Davies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,308,170 |
Gross Profit | £2,326,421 |
Net Worth | £1,257,534 |
Cash | £25,595 |
Current Liabilities | £1,003,135 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Domain names claims-live.co.UK and davies-speakup.co.UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Intellectual property descibed as domain name claims-live.co.UK. Please see image for details of further intellectual property charged. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2000 | Delivered on: 16 June 2000 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 |
24 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Full accounts made up to 30 June 2019 (17 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
16 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 May 2017 | Registration of charge 034521160006, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 034521160006, created on 27 April 2017 (50 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Statement of company's objects (2 pages) |
5 May 2017 | Memorandum and Articles of Association (13 pages) |
5 May 2017 | Memorandum and Articles of Association (13 pages) |
5 May 2017 | Statement of company's objects (2 pages) |
5 May 2017 | Resolutions
|
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge 2 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160005 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160005 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 2 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 034521160003 in full (4 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
12 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 August 2015 | Registration of charge 034521160005, created on 27 July 2015 (65 pages) |
4 August 2015 | Registration of charge 034521160005, created on 27 July 2015 (65 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 February 2015 | Registration of charge 034521160004, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 034521160004, created on 13 February 2015 (65 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
31 March 2014 | Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
6 December 2013 | Registration of charge 034521160003 (56 pages) |
6 December 2013 | Registration of charge 034521160003 (56 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
31 July 2012 | Appointment of Antonio Debiase as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Appointment of Antonio Debiase as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
31 July 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
30 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
5 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page) |
21 October 2010 | Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page) |
20 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
31 March 2010 | Termination of appointment of Malcolm Edwards as a director (1 page) |
31 March 2010 | Termination of appointment of Malcolm Edwards as a director (1 page) |
7 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 November 2009 | Director's details changed for Malcolm Richard Edwards on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gary John Lumsdon on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles Robertson Crawford on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Mark David Chapman on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Mr Mark David Chapman on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gary John Lumsdon on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles Robertson Crawford on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Malcolm Richard Edwards on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
21 January 2009 | Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page) |
21 January 2009 | Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page) |
28 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 October 2008 | Director and secretary appointed gary john lumsdon (4 pages) |
31 October 2008 | Director's change of particulars / malcolm edwards / 24/10/2008 (1 page) |
31 October 2008 | Director and secretary appointed gary john lumsdon (4 pages) |
31 October 2008 | Director's change of particulars / malcolm edwards / 24/10/2008 (1 page) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
7 March 2008 | Auditor's resignation (2 pages) |
7 March 2008 | Auditor's resignation (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (15 pages) |
3 March 2008 | Appointment terminated director vanessa greatbatch (1 page) |
3 March 2008 | Appointment terminated director vanessa greatbatch (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
26 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
29 December 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
25 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
21 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members
|
13 November 2002 | Return made up to 20/10/02; full list of members
|
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 20/10/01; full list of members (8 pages) |
17 December 2001 | Return made up to 20/10/01; full list of members (8 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 20/10/99; full list of members (7 pages) |
22 December 1999 | Return made up to 20/10/99; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
9 June 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 June 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 May 1998 | Ad 02/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 May 1998 | Ad 02/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
16 January 1998 | Memorandum and Articles of Association (8 pages) |
16 January 1998 | Memorandum and Articles of Association (8 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Company name changed madeany LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Company name changed madeany LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | S-div 03/11/97 (1 page) |
12 January 1998 | S-div 03/11/97 (1 page) |
20 October 1997 | Incorporation (9 pages) |
20 October 1997 | Incorporation (9 pages) |