London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mrs Fiona Marie Day |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Secretary Name | Mr Andrew Kershaw Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherard House Horns Road Hawkhurst Kent TN18 4QU |
Secretary Name | Mr Barry David Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Carl Halliday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr Christopher Gosling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Terence Charles Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Brook Fold Brooklands Chapel En Le Frith High Peak Derbyshire SK23 0BB |
Director Name | Mr Stuart Greaves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Acresbrook Stalybridge Cheshire SK15 2QT |
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Nigel Andrew Bale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2017) |
Role | Accountant |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Craig Baxter |
---|---|
Status | Resigned |
Appointed | 05 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | The Tower Deva Centre, Trinity Way Manchester M3 7BF |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | wrg.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9209500 |
Telephone region | Manchester |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90k at £0.01 | Wrg Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,766,000 |
Gross Profit | £7,999,000 |
Net Worth | £805,000 |
Cash | £2,477,000 |
Current Liabilities | £14,219,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 2011 | Delivered on: 16 August 2011 Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 July 2006 | Delivered on: 20 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 5 August 2011 Persons entitled: Lloyds Tsb Commercial Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
10 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
31 August 2021 | Registration of charge 035521980007, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 035521980006, created on 19 August 2021 (120 pages) |
19 August 2021 | Statement of company's objects (2 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
11 August 2021 | Satisfaction of charge 035521980005 in full (1 page) |
11 August 2021 | Satisfaction of charge 4 in full (1 page) |
11 August 2021 | Satisfaction of charge 3 in full (1 page) |
13 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (16 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
23 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
23 April 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 13 April 2018 (1 page) |
20 July 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
20 July 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
5 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 October 2016 | Amended group of companies' accounts made up to 31 October 2015 (26 pages) |
26 October 2016 | Amended group of companies' accounts made up to 31 October 2015 (26 pages) |
3 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
3 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
28 June 2016 | Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2015 | Registration of charge 035521980005, created on 30 October 2015 (41 pages) |
2 November 2015 | Registration of charge 035521980005, created on 30 October 2015 (41 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2015 | Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 April 2014 | Termination of appointment of Mark Wallace as a director (1 page) |
14 April 2014 | Termination of appointment of Mark Wallace as a director (1 page) |
28 March 2014 | Termination of appointment of Mark Wallace as a director (1 page) |
28 March 2014 | Termination of appointment of Mark Wallace as a director (1 page) |
13 January 2014 | Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages) |
28 August 2013 | Appointment of Mr David Morris Sharrock as a director (2 pages) |
28 August 2013 | Appointment of Mr David Morris Sharrock as a director (2 pages) |
28 August 2013 | Termination of appointment of Barry Day as a director (1 page) |
28 August 2013 | Termination of appointment of Barry Day as a director (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Director's details changed for Mr Mark Wallace on 13 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Mark Wallace on 13 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Barry David Day on 11 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Barry David Day on 11 February 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
8 March 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
8 March 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Carl Halliday on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Carl Halliday on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
17 December 2012 | Registered office address changed from the Tower Deva Centre, Trinity Way Manchester M3 7BF United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from the Tower Deva Centre, Trinity Way Manchester M3 7BF United Kingdom on 17 December 2012 (2 pages) |
23 October 2012 | Termination of appointment of Fiona Day as a director (2 pages) |
23 October 2012 | Termination of appointment of Fiona Day as a director (2 pages) |
19 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (20 pages) |
19 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (20 pages) |
1 October 2012 | Termination of appointment of Craig Baxter as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Craig Baxter as a secretary (2 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
27 April 2012 | Register(s) moved to registered office address (1 page) |
27 April 2012 | Register(s) moved to registered office address (1 page) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
5 March 2012 | Appointment of Mr Craig Baxter as a secretary (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
8 November 2011 | Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Purchase of own shares. (4 pages) |
12 April 2011 | Purchase of own shares. (4 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
25 October 2010 | Purchase of own shares. (3 pages) |
25 October 2010 | Cancellation of shares. Statement of capital on 25 October 2010
|
25 October 2010 | Cancellation of shares. Statement of capital on 25 October 2010
|
25 October 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
16 July 2010 | Cancellation of shares. Statement of capital on 16 July 2010
|
16 July 2010 | Cancellation of shares. Statement of capital on 16 July 2010
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
15 June 2010 | Termination of appointment of Stuart Greaves as a director (1 page) |
15 June 2010 | Termination of appointment of Stuart Greaves as a director (1 page) |
14 June 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
14 June 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Carl Halliday on 23 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 23 April 2010 (1 page) |
17 May 2010 | Director's details changed for Carl Halliday on 23 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 23 April 2010 (1 page) |
28 October 2009 | Appointment of Mrs Fiona-Marie Day as a director (2 pages) |
28 October 2009 | Appointment of Mrs Fiona-Marie Day as a director (2 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
26 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
22 May 2009 | Appointment terminated secretary terence strong (1 page) |
22 May 2009 | Secretary's change of particulars / steven kinsey / 23/04/2009 (2 pages) |
22 May 2009 | Appointment terminated secretary terence strong (1 page) |
22 May 2009 | Secretary's change of particulars / steven kinsey / 23/04/2009 (2 pages) |
22 May 2009 | Director's change of particulars / christopher gosling / 20/04/2009 (2 pages) |
22 May 2009 | Director's change of particulars / christopher gosling / 20/04/2009 (2 pages) |
7 May 2009 | Company name changed with reflex group LIMITED\certificate issued on 12/05/09 (2 pages) |
7 May 2009 | Company name changed with reflex group LIMITED\certificate issued on 12/05/09 (2 pages) |
29 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
29 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
21 May 2008 | Full accounts made up to 31 October 2007 (17 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (17 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
21 November 2007 | S-div 01/11/07 (1 page) |
21 November 2007 | Particulars of contract relating to shares (4 pages) |
21 November 2007 | Particulars of contract relating to shares (4 pages) |
21 November 2007 | Ad 01/11/07--------- £ si [email protected]=834 £ ic 100/934 (4 pages) |
21 November 2007 | Ad 01/11/07--------- £ si [email protected]=834 £ ic 100/934 (4 pages) |
21 November 2007 | S-div 01/11/07 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
13 November 2007 | Company name changed reflex communications group limi ted\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed reflex communications group limi ted\certificate issued on 13/11/07 (2 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
2 February 2007 | Company name changed monkjack LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed monkjack LIMITED\certificate issued on 02/02/07 (2 pages) |
2 November 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
20 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
27 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
30 July 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
20 May 2004 | Return made up to 23/04/04; full list of members
|
20 May 2004 | Return made up to 23/04/04; full list of members
|
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
16 April 2003 | Company name changed ardencote LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed ardencote LIMITED\certificate issued on 16/04/03 (2 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
15 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
17 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
17 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
23 April 1998 | Incorporation (19 pages) |
23 April 1998 | Incorporation (19 pages) |