London
EC2A 4BX
Secretary Name | Mrs Sarah Lea Radley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(6 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Director Name | Mrs Sarah Lea Radley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Director Name | Mr Gareth David Fawke |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(14 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Secretary Name | Lorraine Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Housewife |
Correspondence Address | 31 Albert Park Road Malvern Worcestershire WR14 1HP |
Secretary Name | Mr Andrew Philip Kelman Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP Wales |
Secretary Name | Sarah Lea Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 June 2002) |
Role | Accounts Admin |
Correspondence Address | Hill House Chase Road, Upper Colwall Malvern Worcestershire WR13 6DL |
Secretary Name | Delia Veronica Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2005) |
Role | Retired Civil Servant |
Correspondence Address | 26 Kings George Avenue Moordown Bournemouth Dorset BH9 1TU |
Director Name | Mrs Natasha Beverley Keelan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(14 years after company formation) |
Appointment Duration | 9 months (resigned 16 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | inksmoor.co.uk |
---|---|
Telephone | 0808 1688085 |
Telephone region | Freephone |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Mr Gareth David Fawke 8.16% Ordinary B |
---|---|
45 at £1 | Mr Andrew Philip Radley 45.92% Ordinary |
45 at £1 | Mrs Sarah Lea Radley 45.92% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,096 |
Cash | £29 |
Current Liabilities | £68,687 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 10 March 2023 (overdue) |
20 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Trustees of the Radley Pension Scheme (Andrew Radley and Sarah Radley and Dcd Trustees Limited) Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
---|
17 May 2023 | Liquidators' statement of receipts and payments to 9 March 2023 (20 pages) |
---|---|
25 March 2022 | Resolutions
|
25 March 2022 | Appointment of a voluntary liquidator (3 pages) |
25 March 2022 | Statement of affairs (7 pages) |
2 March 2022 | Satisfaction of charge 035229970001 in full (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Allan House 10 John Princes Street London W1G 0JW on 23 February 2022 (1 page) |
11 January 2022 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 23 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Gareth David Fawke on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Andrew Philip Kelman Radley on 1 December 2021 (2 pages) |
14 December 2021 | Change of details for Mr Gareth David Fawke as a person with significant control on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mrs Sarah Lea Radley on 1 December 2021 (2 pages) |
14 December 2021 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 1 December 2021 (2 pages) |
26 November 2021 | Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (6 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 December 2019 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Change of details for Mr Gareth David Fawke as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019 (2 pages) |
21 November 2019 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 19 November 2019 (2 pages) |
21 November 2019 | Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mrs Sarah Lea Radley on 19 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Gareth David Fawke on 19 November 2019 (2 pages) |
20 November 2019 | Secretary's details changed for Mrs Sarah Lea Radley on 19 November 2019 (1 page) |
20 November 2019 | Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 (2 pages) |
14 November 2019 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Gareth David Fawke on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Andrew Philip Kelman Radley on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mrs Sarah Lea Radley on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Gareth David Fawke as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Secretary's details changed for Mrs Sarah Lea Radley on 12 November 2019 (1 page) |
7 November 2019 | Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 7 November 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
27 February 2019 | Cessation of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 (1 page) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (6 pages) |
25 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Resolutions
|
20 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
19 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
19 April 2018 | Notification of Gareth David Fawke as a person with significant control on 31 March 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2018 | Notification of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Sarah Lea Radley as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
5 January 2017 | Company name changed inksmoor group LIMITED\certificate issued on 05/01/17
|
5 January 2017 | Company name changed inksmoor group LIMITED\certificate issued on 05/01/17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 January 2016 | Resolutions
|
11 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 January 2016 | Resolutions
|
30 October 2015 | Registration of charge 035229970001, created on 20 October 2015 (43 pages) |
30 October 2015 | Registration of charge 035229970001, created on 20 October 2015 (43 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 December 2014 | Director's details changed for Mr Andrew Philip Kelman Radley on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mrs Sarah Lea Radley on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Gareth David Fawke on 28 November 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Mrs Sarah Lea Radley on 28 November 2014 (1 page) |
1 December 2014 | Secretary's details changed for Mrs Sarah Lea Radley on 28 November 2014 (1 page) |
1 December 2014 | Director's details changed for Mrs Sarah Lea Radley on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Andrew Philip Kelman Radley on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Gareth David Fawke on 28 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HN England to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HN England to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page) |
19 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages) |
19 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages) |
19 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages) |
31 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
Statement of capital on 2014-08-19
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
Statement of capital on 2014-08-19
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
Statement of capital on 2014-08-19
|
26 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
15 July 2013 | Director's details changed for Mr Gareth David Fawke on 12 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Gareth David Fawke on 12 July 2013 (2 pages) |
12 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Second filing of SH01 previously delivered to Companies House
|
6 June 2013 | Second filing of SH01 previously delivered to Companies House
|
8 May 2013 | Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
21 December 2012 | Termination of appointment of Natasha Keelan as a director (1 page) |
21 December 2012 | Termination of appointment of Natasha Keelan as a director (1 page) |
29 August 2012 | Director's details changed for Mrs Natasha Beverley Keelan on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Natasha Beverley Keelan on 29 August 2012 (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
1 May 2012 | Director's details changed for Mrs Sarah Lea Radley on 10 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Sarah Lea Radley on 10 April 2012 (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Company name changed inksmoor LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Company name changed inksmoor LIMITED\certificate issued on 11/04/12
|
7 April 2012 | Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page) |
7 April 2012 | Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page) |
7 April 2012 | Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
7 April 2012 | Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
7 April 2012 | Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Appointment of Mr Gareth David Fawkes as a director (2 pages) |
22 March 2012 | Appointment of Mr Gareth David Fawkes as a director (2 pages) |
21 March 2012 | Appointment of Mrs Natasha Beverley Keelan as a director (2 pages) |
21 March 2012 | Appointment of Mrs Natasha Beverley Keelan as a director (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page) |
5 May 2010 | Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (10 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (10 pages) |
26 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
26 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, the chaff house inksmoor court, tedstone wafre, bromyard, herefordshire, HR7 4PP (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, the chaff house inksmoor court, tedstone wafre, bromyard, herefordshire, HR7 4PP (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 December 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 2006 | New director appointed (1 page) |
1 September 2006 | Company name changed quay factors LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed quay factors LIMITED\certificate issued on 01/09/06 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 July 2005 | Return made up to 06/03/05; full list of members (6 pages) |
6 July 2005 | Return made up to 06/03/05; full list of members (6 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members
|
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 April 2003 | Return made up to 06/03/03; full list of members
|
9 April 2003 | Return made up to 06/03/03; full list of members
|
27 November 2002 | Registered office changed on 27/11/02 from: 31 albert park road, malvern, worcestershire WR14 1HP (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 31 albert park road, malvern, worcestershire WR14 1HP (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
26 May 2000 | Return made up to 06/03/00; full list of members
|
26 May 2000 | Return made up to 06/03/00; full list of members
|
22 February 2000 | Return made up to 06/03/99; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Return made up to 06/03/99; full list of members (6 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | Resolutions
|
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
22 April 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
6 March 1998 | Incorporation (14 pages) |
6 March 1998 | Incorporation (14 pages) |