Lyneham
Chippenham
SN15 4PP
Director Name | Markus Wilhelm |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2007) |
Role | Chief Executive |
Correspondence Address | 16 Pheasant Hill Lane Old Brookville Long Island Ny 11545 Usa |
Director Name | Dr Erich Gahrau |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 April 2003) |
Role | Lawyer |
Correspondence Address | Carl Bertelsmann Strasse 270 Gutersloh 33311 |
Director Name | Philip Arthur Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2002) |
Role | Solicitor |
Correspondence Address | 150 Burbage Road Dulwich SE21 7AG |
Director Name | Dr Jorg Hernler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2009) |
Role | Executive |
Correspondence Address | Hartkortweg 17 Gutersloh Germany |
Director Name | Mr David Charles Aitman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2002) |
Role | Solicitor |
Correspondence Address | 98 Idmiston Road London Se27 |
Director Name | Charles Harcourt Gervis Green |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stanley House 13/14 Stanley Crescent London W11 2NA |
Director Name | Frank Wossner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2001) |
Role | Diplomatic Political Economist |
Correspondence Address | Neumarkter Str. 18 Munchen D81673 |
Director Name | Mr Peter Alan Roe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside North Piddle Worcestershire WR7 4PS |
Director Name | Christian Friege |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2005) |
Role | Chief Executive |
Correspondence Address | 7 Fir Tree Close Copsem Lane Esher Surrey KT10 9DS |
Director Name | Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2005) |
Role | Group Md |
Correspondence Address | 53 Homefield Road Chiswick London W4 2LW |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Saint Albans Avenue London W4 5JU |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Director Name | Susan Janet Goldsmith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhaven Catteshall Lane Goldalming Surry GU7 1LJ |
Director Name | George Philip Bycroft Saul |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 2009) |
Role | Senior Executive |
Correspondence Address | 151 Long Meadow Hill Road Brookfield Connecticut 06804 United States |
Director Name | Fernando Carro De Prada |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2009) |
Role | Certified Industrial Engineer |
Correspondence Address | Ramon Berenguer 6 E-018195 Sant Cugat Del Valles Barcelona Spain |
Director Name | Phillip Thomas Wagner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bca Building Hargreaves Road Swindon Wiltshire SN25 5BG |
Director Name | Dino Kitzinger |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 2009(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2009) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Geyerstrasse 48 Munich 80469 Germany |
Director Name | Thomas Stupfert |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2013) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | Bca Hargreaves Road Swindon Wiltshire SN25 5BG |
Director Name | Mr Wolfgang Nessel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Stables Notton Lacock Chippenham SN15 2NF |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | booksdirect.co.uk |
---|
Registered Address | 6th Floor 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
88m at £1 | Bca Beteiligungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,132 |
Current Liabilities | £10,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
5 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
25 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
24 January 2020 | Second filing of the annual return made up to 16 March 2014 (23 pages) |
24 January 2020 | Second filing of the annual return made up to 16 March 2013 (23 pages) |
24 January 2020 | Second filing of the annual return made up to 16 March 2012 (23 pages) |
9 January 2020 | Second filing of the annual return made up to 16 March 2015 (23 pages) |
9 January 2020 | Second filing of Confirmation Statement dated 16/03/2019 (5 pages) |
9 January 2020 | Second filing of Confirmation Statement dated 16/03/2017 (5 pages) |
9 January 2020 | Second filing of the annual return made up to 16 March 2016 (21 pages) |
9 January 2020 | Second filing of the annual return made up to 16 March 2011 (23 pages) |
9 January 2020 | Second filing of the annual return made up to 16 March 2010 (23 pages) |
9 January 2020 | Second filing of Confirmation Statement dated 16/03/2018 (5 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 August 2019 | Statement of capital on 21 August 2019
|
21 August 2019 | Resolutions
|
21 August 2019 | Solvency Statement dated 25/07/19 (1 page) |
21 August 2019 | Statement by Directors (1 page) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates
|
18 December 2018 | Full accounts made up to 31 December 2017 (16 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates
|
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 September 2017 | Registered office address changed from , the Stables Notton, Lacock, Chippenham, SN15 2NF, England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from The Stables Notton Lacock Chippenham SN15 2NF England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 1 September 2017 (1 page) |
26 June 2017 | Termination of appointment of Wolfgang Nessel as a director on 8 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Ekhard Depken as a director on 8 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Ekhard Depken as a director on 8 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Wolfgang Nessel as a director on 8 June 2017 (1 page) |
10 April 2017 | Registered office address changed from , 9 Queensbridge Patterdown, Chippenham, Wiltshire, SN15 2NS to Venture House Calne Road Lyneham Chippenham SN15 4PP on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from 9 Queensbridge Patterdown Chippenham Wiltshire SN15 2NS to The Stables Notton Lacock Chippenham SN15 2NF on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 16 March 2017 with updates
|
30 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 August 2013 | Director's details changed for Mr Wolfgang Nessel on 21 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Wolfgang Nessel on 21 August 2013 (2 pages) |
21 August 2013 | Appointment of Mr Wolfgang Nessel as a director (2 pages) |
21 August 2013 | Termination of appointment of Thomas Stupfert as a director (1 page) |
21 August 2013 | Termination of appointment of Thomas Stupfert as a director (1 page) |
21 August 2013 | Appointment of Mr Wolfgang Nessel as a director (2 pages) |
25 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
19 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders
|
19 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders
|
25 July 2011 | Termination of appointment of Phillip Wagner as a director (1 page) |
25 July 2011 | Termination of appointment of Phillip Wagner as a director (1 page) |
18 July 2011 | Registered office address changed from B C a, Hargreaves Road Swindon Wiltshire SN25 5BG on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from , B C a, Hargreaves Road, Swindon, Wiltshire, SN25 5BG on 18 July 2011 (1 page) |
24 June 2011 | Termination of appointment of Phillip Wagner as a director (2 pages) |
24 June 2011 | Termination of appointment of Phillip Wagner as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages) |
20 April 2010 | Registered office address changed from , One Fleet Place, London, EC4M 7WS on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from One Fleet Place London EC4M 7WS on 20 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page) |
13 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders
|
12 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
2 December 2009 | Termination of appointment of Dino Kitzinger as a director (2 pages) |
2 December 2009 | Termination of appointment of Dino Kitzinger as a director (2 pages) |
2 December 2009 | Appointment of Thomas Stupfert as a director (3 pages) |
2 December 2009 | Appointment of Thomas Stupfert as a director (3 pages) |
19 November 2009 | Section 519 quoted (1 page) |
19 November 2009 | Section 519 quoted (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 September 2009 | Statement by directors (1 page) |
7 September 2009 | Statement by directors (1 page) |
21 August 2009 | Memorandum and Articles of Association (5 pages) |
21 August 2009 | Solvency statement dated 20/07/09 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Memorandum and Articles of Association (5 pages) |
21 August 2009 | Min detail amend capital eff 21/08/09 (1 page) |
21 August 2009 | Solvency statement dated 20/07/09 (1 page) |
21 August 2009 | Min detail amend capital eff 21/08/09 (1 page) |
21 August 2009 | Resolutions
|
5 June 2009 | Director appointed dino kitzinger (2 pages) |
5 June 2009 | Appointment terminated director george saul (1 page) |
5 June 2009 | Director appointed dino kitzinger (2 pages) |
5 June 2009 | Appointment terminated director george saul (1 page) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 March 2009 | Director appointed phillip thomas wagner (2 pages) |
2 March 2009 | Director appointed phillip thomas wagner (2 pages) |
9 February 2009 | Appointment terminated director roger smith (1 page) |
9 February 2009 | Appointment terminated director roger smith (1 page) |
9 February 2009 | Appointment terminated director fernando carro de prada (1 page) |
9 February 2009 | Appointment terminated director fernando carro de prada (1 page) |
9 February 2009 | Appointment terminated director jorg hernler (1 page) |
9 February 2009 | Appointment terminated director jorg hernler (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 August 2008 | Memorandum and Articles of Association (11 pages) |
4 August 2008 | Memorandum and Articles of Association (11 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
13 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
13 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
4 January 2006 | Ad 21/12/05--------- £ si 47900000@1=47900000 £ ic 40100000/88000000 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 21/12/05--------- £ si 47900000@1=47900000 £ ic 40100000/88000000 (2 pages) |
4 January 2006 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Return made up to 16/03/05; full list of members (12 pages) |
3 May 2005 | Return made up to 16/03/05; full list of members (12 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Company name changed book club associates LIMITED\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed book club associates LIMITED\certificate issued on 29/10/03 (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
22 July 2002 | Auditor's resignation (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Auditor's resignation (2 pages) |
22 July 2002 | Resolutions
|
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Auditor's resignation (1 page) |
17 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
12 February 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
12 February 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
31 January 2002 | Ad 19/12/01--------- £ si 40000000@1=40000000 £ ic 100000/40100000 (2 pages) |
31 January 2002 | Ad 19/12/01--------- £ si 40000000@1=40000000 £ ic 100000/40100000 (2 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
12 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 March 2001 | Return made up to 16/03/01; no change of members (8 pages) |
23 March 2001 | Location of register of members (1 page) |
23 March 2001 | Location of register of members (1 page) |
23 March 2001 | Return made up to 16/03/01; no change of members (8 pages) |
15 June 2000 | Director resigned (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (2 pages) |
15 June 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 16/03/00; no change of members (10 pages) |
13 April 2000 | Return made up to 16/03/00; no change of members (10 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 April 1999 | Return made up to 16/03/99; full list of members (10 pages) |
23 April 1999 | Return made up to 16/03/99; full list of members (10 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
23 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Nc inc already adjusted 26/05/98 (1 page) |
1 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Ad 26/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 June 1998 | Ad 26/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 June 1998 | Nc inc already adjusted 26/05/98 (1 page) |
1 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
1 June 1998 | Resolutions
|
26 May 1998 | Company name changed burginhall 1033 LIMITED\certificate issued on 26/05/98 (2 pages) |
26 May 1998 | Company name changed burginhall 1033 LIMITED\certificate issued on 26/05/98 (2 pages) |
16 March 1998 | Incorporation (34 pages) |
16 March 1998 | Incorporation (34 pages) |