Woodcote
Reading
RG8 0RS
Director Name | Mr Mark Frederick Heppelthwaite |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Reuben Paul Heppelthwaite |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(4 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Reuben Heppelthwaite |
---|---|
Status | Current |
Appointed | 15 November 2013(16 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Wayne Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Kieran Soar |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(26 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Shaun Mark Wall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(26 years, 5 months after company formation) |
Appointment Duration | 5 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Constance Gabrielle Heppelthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 21 Croft Way Woodcote Reading RG8 0RS |
Director Name | Mr Paul Crilly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Simon Matthews |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Angela Roke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Martin Fitch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Karen Goncalves |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Robert Trewick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Miss Anthea Besser |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.notjustcleaning.co.uk/ |
---|---|
Telephone | 0117 2985927 |
Telephone region | Bristol |
Registered Address | Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
105 at £0.01 | Jason Carl Marcham 4.03% Ordinary A |
---|---|
105 at £0.01 | Peter Heppelthwaite 4.03% Ordinary A |
1 at £1 | Constance Gabrielle Heppelthwaite 3.84% Ordinary C |
1 at £1 | Jason Carl Marcham 3.84% Ordinary E |
1 at £1 | Mark Heppelthwaite 3.84% Ordinary B |
1 at £1 | Peter Heppelthwaite 3.84% Ordinary F |
1 at £1 | Reuben Heppelthwaite 3.84% Ordinary D |
632 at £0.01 | Mark Heppelthwaite 24.26% Ordinary A |
632 at £0.01 | Reuben Heppelthwaite 24.26% Ordinary A |
631 at £0.01 | Constance Gabrielle Heppelthwaite 24.22% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,009,327 |
Gross Profit | £3,201,827 |
Net Worth | £39,623 |
Cash | £381 |
Current Liabilities | £2,119,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 September 1999 | Delivered 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 2005 | Delivered 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 |
24 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
---|---|
11 August 2020 | Appointment of Mr Robert Trewick as a director on 4 August 2020 (2 pages) |
30 June 2020 | Full accounts made up to 31 March 2020 (28 pages) |
24 February 2020 | Termination of appointment of Martin Fitch as a director on 31 January 2020 (1 page) |
10 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 December 2019 | Appointment of Miss Karen Goncalves as a director on 6 December 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 11 November 2019 with updates (6 pages) |
15 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
2 April 2019 | Resolutions
|
20 March 2019 | Termination of appointment of Simon Matthews as a director on 20 March 2019 (1 page) |
14 March 2019 | Change of details for Mark Heppelthwaite as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Secretary's details changed for Reuben Heppelthwaite on 14 March 2019 (1 page) |
14 March 2019 | Director's details changed for Reuben Heppelthwaite on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mark Heppelthwaite on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Paul Crilly on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Angela Roke on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Reuben Heppelthwaite as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Martin Fitch on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Simon Matthews on 14 March 2019 (2 pages) |
22 January 2019 | Registered 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 2019 | Appointment of Mr Martin Fitch as a director on 19 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (32 pages) |
17 January 2018 | Appointment of Angela Roke as a director on 5 January 2018 (2 pages) |
8 December 2017 | Appointment of Mr Simon Matthews as a director on 23 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Simon Matthews as a director on 23 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (6 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (34 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (34 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (9 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
10 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
28 June 2016 | Registered 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 2016 | Director's details changed for Mark Heppelthwaite on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mark Heppelthwaite on 28 June 2016 (2 pages) |
28 June 2016 | Registered 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 2016 | Director's details changed for Paul Crilly on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Reuben Heppelthwaite on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Paul Crilly on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Reuben Heppelthwaite on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Reuben Heppelthwaite on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Reuben Heppelthwaite on 28 June 2016 (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (4 pages) |
4 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 October 2015 | Registration of charge 034632220004, created on 22 October 2015 (5 pages) |
23 October 2015 | Registration of charge 034632220004, created on 22 October 2015 (5 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
29 May 2015 | Registration of charge 034632220003, created on 28 May 2015 (8 pages) |
29 May 2015 | Registration of charge 034632220003, created on 28 May 2015 (8 pages) |
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
15 July 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
15 July 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
14 May 2014 | Director's details changed for Reuben Heppelthwaite on 30 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mark Heppelthwaite on 30 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mark Heppelthwaite on 30 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Reuben Heppelthwaite on 30 April 2014 (2 pages) |
3 March 2014 | Termination of appointment of Constance Heppelthwaite as a secretary (1 page) |
3 March 2014 | Appointment of Reuben Heppelthwaite as a secretary (2 pages) |
3 March 2014 | Appointment of Reuben Heppelthwaite as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Constance Heppelthwaite as a secretary (1 page) |
8 January 2014 | Director's details changed for Mark Heppelthwaite on 20 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mark Heppelthwaite on 20 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mark Heppelthwaite on 11 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Reuben Heppelthwaite on 11 November 2013 (2 pages) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Reuben Heppelthwaite on 11 November 2013 (2 pages) |
9 December 2013 | Director's details changed for Mark Heppelthwaite on 11 November 2013 (3 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 November 2013 | Appointment of Paul Crilly as a director (2 pages) |
27 November 2013 | Appointment of Paul Crilly as a director (2 pages) |
7 October 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
6 February 2012 | Consolidation of shares on 7 October 2011 (5 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Change of share class name or designation (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Change of share class name or designation (1 page) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Director's details changed for Reuben Heppelthwaite on 11 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Constance Gabrielle Heppelthwaite on 11 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Constance Gabrielle Heppelthwaite on 11 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Mark Heppelthwaite on 11 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Heppelthwaite on 11 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Reuben Heppelthwaite on 11 November 2009 (2 pages) |
20 February 2009 | Return made up to 11/11/08; full list of members (6 pages) |
20 February 2009 | Return made up to 11/11/08; full list of members (6 pages) |
13 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 January 2008 | Return made up to 11/11/07; full list of members (4 pages) |
14 January 2008 | Return made up to 11/11/07; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: adam house 71 bell street henley on thames oxfordshire RG9 2BD (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: adam house 71 bell street henley on thames oxfordshire RG9 2BD (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 11/11/06; full list of members (4 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (4 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 June 2006 | S-div 15/12/04 (1 page) |
27 June 2006 | S-div 15/12/04 (1 page) |
14 June 2006 | Return made up to 11/11/05; full list of members (9 pages) |
14 June 2006 | Return made up to 11/11/05; full list of members (9 pages) |
14 June 2006 | Ad 15/12/04--------- £ si [email protected]=1 £ ic 23/24 (2 pages) |
14 June 2006 | Ad 15/12/04--------- £ si [email protected]=1 £ ic 23/24 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 December 2004 | Return made up to 11/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 11/11/04; full list of members (9 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
3 December 2003 | Return made up to 11/11/03; full list of members
|
3 December 2003 | Return made up to 11/11/03; full list of members
|
4 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 11/11/02; full list of members (7 pages) |
22 January 2003 | Return made up to 11/11/02; full list of members (7 pages) |
22 January 2003 | New director appointed (2 pages) |
23 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
23 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
2 January 2002 | Conve 04/12/01 (1 page) |
2 January 2002 | Ad 30/11/00--------- £ si 18@1=18 £ ic 20/38 (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: c/o critchleys avalon house marcham road abingdon oxfordshire OX14 1UD (1 page) |
2 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: c/o critchleys avalon house marcham road abingdon oxfordshire OX14 1UD (1 page) |
2 January 2002 | Ad 30/11/00--------- £ si 18@1=18 £ ic 20/38 (2 pages) |
2 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
2 January 2002 | Conve 04/12/01 (1 page) |
2 January 2002 | Ad 03/12/01--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
2 January 2002 | Ad 03/12/01--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
15 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
6 September 2001 | Ad 30/11/00--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
6 September 2001 | Ad 30/11/00--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
6 September 2001 | Ad 30/11/00--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
6 September 2001 | Ad 30/11/00--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o critchleys the market place didcot oxfordshire OX11 7LE (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o critchleys the market place didcot oxfordshire OX11 7LE (1 page) |
15 May 2001 | Return made up to 11/11/00; full list of members (6 pages) |
15 May 2001 | Return made up to 11/11/00; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 January 2000 | Return made up to 11/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 11/11/99; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
30 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 January 1999 | Return made up to 11/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 11/11/98; full list of members (6 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
11 November 1997 | Incorporation (20 pages) |
11 November 1997 | Incorporation (20 pages) |