Company NameNot Just Cleaning Limited
Company StatusActive
Company Number03463222
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameConstance Gabrielle Heppelthwaite
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Croft Way
Woodcote
Reading
RG8 0RS
Director NameMr Mark Frederick Heppelthwaite
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Reuben Paul Heppelthwaite
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(4 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameReuben Heppelthwaite
StatusCurrent
Appointed15 November 2013(16 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Wayne Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Kieran Soar
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(26 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day
RoleHR Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Shaun Mark Wall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(26 years, 5 months after company formation)
Appointment Duration5 days
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameConstance Gabrielle Heppelthwaite
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address21 Croft Way
Woodcote
Reading
RG8 0RS
Director NameMr Paul Crilly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(16 years after company formation)
Appointment Duration10 years, 4 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Simon Matthews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameAngela Roke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Martin Fitch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Karen Goncalves
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Robert Trewick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMiss Anthea Besser
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.notjustcleaning.co.uk/
Telephone0117 2985927
Telephone regionBristol

Location

Registered AddressZig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

105 at £0.01Jason Carl Marcham
4.03%
Ordinary A
105 at £0.01Peter Heppelthwaite
4.03%
Ordinary A
1 at £1Constance Gabrielle Heppelthwaite
3.84%
Ordinary C
1 at £1Jason Carl Marcham
3.84%
Ordinary E
1 at £1Mark Heppelthwaite
3.84%
Ordinary B
1 at £1Peter Heppelthwaite
3.84%
Ordinary F
1 at £1Reuben Heppelthwaite
3.84%
Ordinary D
632 at £0.01Mark Heppelthwaite
24.26%
Ordinary A
632 at £0.01Reuben Heppelthwaite
24.26%
Ordinary A
631 at £0.01Constance Gabrielle Heppelthwaite
24.22%
Ordinary A

Financials

Year2014
Turnover£14,009,327
Gross Profit£3,201,827
Net Worth£39,623
Cash£381
Current Liabilities£2,119,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 September 1999Delivered on: 23 September 1999
Persons entitled: Midland 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
1 November 2005Delivered on: 5 November 2005
Satisfied on: 1 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 7 the galloway centre, hambridge lane, newbury, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 August 2020Appointment of Mr Robert Trewick as a director on 4 August 2020 (2 pages)
30 June 2020Full accounts made up to 31 March 2020 (28 pages)
24 February 2020Termination of appointment of Martin Fitch as a director on 31 January 2020 (1 page)
10 December 2019Full accounts made up to 31 March 2019 (24 pages)
6 December 2019Appointment of Miss Karen Goncalves as a director on 6 December 2019 (2 pages)
18 November 2019Confirmation statement made on 11 November 2019 with updates (6 pages)
15 April 2019Purchase of own shares. (3 pages)
2 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 24
(7 pages)
2 April 2019Resolutions
  • RES13 ‐ Approval of off market purchase of shares 31/12/2018
(1 page)
20 March 2019Termination of appointment of Simon Matthews as a director on 20 March 2019 (1 page)
14 March 2019Change of details for Mark Heppelthwaite as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Secretary's details changed for Reuben Heppelthwaite on 14 March 2019 (1 page)
14 March 2019Director's details changed for Reuben Heppelthwaite on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mark Heppelthwaite on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Paul Crilly on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Angela Roke on 14 March 2019 (2 pages)
14 March 2019Change of details for Reuben Heppelthwaite as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Martin Fitch on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Simon Matthews on 14 March 2019 (2 pages)
22 January 2019Registered office address changed from 410 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP United Kingdom to Zig Zag Building 70 Victoria Street London SW1E 6SQ on 22 January 2019 (1 page)
3 January 2019Appointment of Mr Martin Fitch as a director on 19 December 2018 (2 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (32 pages)
17 January 2018Appointment of Angela Roke as a director on 5 January 2018 (2 pages)
8 December 2017Appointment of Mr Simon Matthews as a director on 23 November 2017 (2 pages)
8 December 2017Appointment of Mr Simon Matthews as a director on 23 November 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (6 pages)
16 August 2017Full accounts made up to 31 March 2017 (34 pages)
16 August 2017Full accounts made up to 31 March 2017 (34 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (9 pages)
10 August 2016Full accounts made up to 31 March 2016 (34 pages)
10 August 2016Full accounts made up to 31 March 2016 (34 pages)
28 June 2016Registered office address changed from 410 Warfedale Road Winnersh Triangle Reading Berkshire RG41 5TP to 410 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mark Heppelthwaite on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mark Heppelthwaite on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 410 Warfedale Road Winnersh Triangle Reading Berkshire RG41 5TP to 410 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 28 June 2016 (1 page)
28 June 2016Director's details changed for Paul Crilly on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Reuben Heppelthwaite on 28 June 2016 (1 page)
28 June 2016Director's details changed for Paul Crilly on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Reuben Heppelthwaite on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Reuben Heppelthwaite on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Reuben Heppelthwaite on 28 June 2016 (1 page)
4 May 2016Satisfaction of charge 1 in full (4 pages)
4 May 2016Satisfaction of charge 1 in full (4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26.05
(9 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26.05
(9 pages)
23 October 2015Registration of charge 034632220004, created on 22 October 2015 (5 pages)
23 October 2015Registration of charge 034632220004, created on 22 October 2015 (5 pages)
19 August 2015Full accounts made up to 31 March 2015 (25 pages)
19 August 2015Full accounts made up to 31 March 2015 (25 pages)
29 May 2015Registration of charge 034632220003, created on 28 May 2015 (8 pages)
29 May 2015Registration of charge 034632220003, created on 28 May 2015 (8 pages)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 26.05
(9 pages)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 26.05
(9 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (9 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (9 pages)
14 May 2014Director's details changed for Reuben Heppelthwaite on 30 April 2014 (2 pages)
14 May 2014Director's details changed for Mark Heppelthwaite on 30 April 2014 (2 pages)
14 May 2014Director's details changed for Mark Heppelthwaite on 30 April 2014 (2 pages)
14 May 2014Director's details changed for Reuben Heppelthwaite on 30 April 2014 (2 pages)
3 March 2014Termination of appointment of Constance Heppelthwaite as a secretary (1 page)
3 March 2014Appointment of Reuben Heppelthwaite as a secretary (2 pages)
3 March 2014Appointment of Reuben Heppelthwaite as a secretary (2 pages)
3 March 2014Termination of appointment of Constance Heppelthwaite as a secretary (1 page)
8 January 2014Director's details changed for Mark Heppelthwaite on 20 December 2013 (2 pages)
8 January 2014Director's details changed for Mark Heppelthwaite on 20 December 2013 (2 pages)
9 December 2013Director's details changed for Mark Heppelthwaite on 11 November 2013 (3 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 26.05
(8 pages)
9 December 2013Director's details changed for Reuben Heppelthwaite on 11 November 2013 (2 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 26.05
(8 pages)
9 December 2013Director's details changed for Reuben Heppelthwaite on 11 November 2013 (2 pages)
9 December 2013Director's details changed for Mark Heppelthwaite on 11 November 2013 (3 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 November 2013Appointment of Paul Crilly as a director (2 pages)
27 November 2013Appointment of Paul Crilly as a director (2 pages)
7 October 2013Registered office address changed from 10-12 Le Clair Enterprise Centre St Ives Close the Green Theale Berkshire RG7 5DP on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 10-12 Le Clair Enterprise Centre St Ives Close the Green Theale Berkshire RG7 5DP on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 10-12 Le Clair Enterprise Centre St Ives Close the Green Theale Berkshire RG7 5DP on 7 October 2013 (1 page)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
6 February 2012Consolidation of shares on 7 October 2011 (5 pages)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Change of share class name or designation (1 page)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Change of share class name or designation (1 page)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
19 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 26.05
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 26.05
(4 pages)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Director's details changed for Reuben Heppelthwaite on 11 November 2009 (2 pages)
27 November 2009Director's details changed for Constance Gabrielle Heppelthwaite on 11 November 2009 (2 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Constance Gabrielle Heppelthwaite on 11 November 2009 (2 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Mark Heppelthwaite on 11 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Heppelthwaite on 11 November 2009 (2 pages)
27 November 2009Director's details changed for Reuben Heppelthwaite on 11 November 2009 (2 pages)
20 February 2009Return made up to 11/11/08; full list of members (6 pages)
20 February 2009Return made up to 11/11/08; full list of members (6 pages)
13 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 January 2008Return made up to 11/11/07; full list of members (4 pages)
14 January 2008Return made up to 11/11/07; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
4 April 2007Registered office changed on 04/04/07 from: adam house 71 bell street henley on thames oxfordshire RG9 2BD (1 page)
4 April 2007Registered office changed on 04/04/07 from: adam house 71 bell street henley on thames oxfordshire RG9 2BD (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 11/11/06; full list of members (4 pages)
5 January 2007Return made up to 11/11/06; full list of members (4 pages)
5 January 2007Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 June 2006S-div 15/12/04 (1 page)
27 June 2006S-div 15/12/04 (1 page)
14 June 2006Return made up to 11/11/05; full list of members (9 pages)
14 June 2006Return made up to 11/11/05; full list of members (9 pages)
14 June 2006Ad 15/12/04--------- £ si [email protected]=1 £ ic 23/24 (2 pages)
14 June 2006Ad 15/12/04--------- £ si [email protected]=1 £ ic 23/24 (2 pages)
14 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 December 2004Return made up to 11/11/04; full list of members (9 pages)
7 December 2004Return made up to 11/11/04; full list of members (9 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
3 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 11/11/02; full list of members (7 pages)
22 January 2003Return made up to 11/11/02; full list of members (7 pages)
22 January 2003New director appointed (2 pages)
23 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
23 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
2 January 2002Conve 04/12/01 (1 page)
2 January 2002Ad 30/11/00--------- £ si 18@1=18 £ ic 20/38 (2 pages)
2 January 2002Registered office changed on 02/01/02 from: c/o critchleys avalon house marcham road abingdon oxfordshire OX14 1UD (1 page)
2 January 2002Return made up to 11/11/01; full list of members (6 pages)
2 January 2002Registered office changed on 02/01/02 from: c/o critchleys avalon house marcham road abingdon oxfordshire OX14 1UD (1 page)
2 January 2002Ad 30/11/00--------- £ si 18@1=18 £ ic 20/38 (2 pages)
2 January 2002Return made up to 11/11/01; full list of members (6 pages)
2 January 2002Conve 04/12/01 (1 page)
2 January 2002Ad 03/12/01--------- £ si 3@1=3 £ ic 20/23 (2 pages)
2 January 2002Ad 03/12/01--------- £ si 3@1=3 £ ic 20/23 (2 pages)
15 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
6 September 2001Ad 30/11/00--------- £ si 7@1=7 £ ic 13/20 (2 pages)
6 September 2001Ad 30/11/00--------- £ si 7@1=7 £ ic 13/20 (2 pages)
6 September 2001Ad 30/11/00--------- £ si 11@1=11 £ ic 2/13 (2 pages)
6 September 2001Ad 30/11/00--------- £ si 11@1=11 £ ic 2/13 (2 pages)
5 September 2001Registered office changed on 05/09/01 from: c/o critchleys the market place didcot oxfordshire OX11 7LE (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o critchleys the market place didcot oxfordshire OX11 7LE (1 page)
15 May 2001Return made up to 11/11/00; full list of members (6 pages)
15 May 2001Return made up to 11/11/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 January 2000Return made up to 11/11/99; full list of members (6 pages)
5 January 2000Return made up to 11/11/99; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
30 June 1999Full accounts made up to 30 November 1998 (9 pages)
30 June 1999Full accounts made up to 30 November 1998 (9 pages)
6 January 1999Return made up to 11/11/98; full list of members (6 pages)
6 January 1999Return made up to 11/11/98; full list of members (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
11 November 1997Incorporation (20 pages)
11 November 1997Incorporation (20 pages)