Company NameIET Conventions Limited
Company StatusActive
Company Number03566585
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Previous NamesRestapply Limited and IEE Conventions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed24 February 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMr Alan James Watts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(25 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr Simon David Hart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(25 years, 4 months after company formation)
Appointment Duration6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMs Yewande Modupe Akinola
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(25 years, 4 months after company formation)
Appointment Duration6 months
RoleInnovator And Engineer
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr John Charles Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 14 June 1999)
RoleChief Executive
Correspondence AddressBeightons Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Secretary NameMr Stephen Riding
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 August 1998)
RoleFinance Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(3 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NamePld Dsc Ceng Fiee Michael Godfrey Rodd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2002)
RoleElectrical Engineer
Correspondence Address12 The Cloisters
Church Street
Old Woking
Surrey
GU22 9JB
Director NameDr Thomas Bryce McCrirrick
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2001)
RoleConsultant
Correspondence AddressSurrey Place Coach
Coach House Gardens Elvetham Road
Fleet
Hampshire
GU13 8QX
Secretary NameBrian Richard White
NationalityBritish
StatusResigned
Appointed21 August 1998(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2003)
RoleChief Accountant
Correspondence Address4 Collenswood Road
Stevenage
Hertfordshire
SG2 9ER
Director NameDr Alfred Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2007)
RoleChief Executive
Correspondence Address34 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameMr Stephen Riding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 January 2005)
RoleFinance Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameColin William Davidson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleRetired
Correspondence Address20 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameDr Vincent Considine
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Well House
Chapel Fields
Swinford
Leicestershire
LE17 6BS
Director NameMr Paul Alan Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northampton Square
London
EC1V 0HL
Director NameMr Richard Jonathan Cherry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNithsdale
47 Junction Road
Burgess Hill
West Sussex
RH15 0JB
Director NameMr Edward Lawrence Almond
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(8 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKwetu
Maiden Street Weston
Hitchin
Hertfordshire
SG4 7AA
Director NameMr Robin William McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Colin Howard Porter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Milebush
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameMr Nigel Fine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 04 November 2021)
RoleChief Executive & Secretary
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2017)
RoleDirector Of Knowledge (Publishing)
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMs Naomi Wendy Climer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2017)
RolePresident
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Nigel Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Escombe Drive
Guildford
Surrey
GU2 9RE
Director NameEur Ing Thomas Hlaing
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Stephen Richard Hawthorne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(19 years, 3 months after company formation)
Appointment Duration7 months (resigned 06 April 2018)
RoleDirector Of Knowledge (Publishing)
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameDr Simon Charles Andrew Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2020)
RoleGroup Strategic Development Manager
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Giles Justus Grant
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2024)
RoleDirector Of Knowledge
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr Colin Michael Arthur
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleR&D Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameDr Bikramjit Singh Bhangu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMs Rachel Hurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr David Keith Bunyan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleDirector Of Finance And Planning
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheiet.org
Telephone01438 765678
Telephone regionStevenage

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Institution Of Engineering & Technology
100.00%
Ordinary

Financials

Year2014
Turnover£6,576,070
Gross Profit£3,887,788
Net Worth£115,570
Cash£2,032,610
Current Liabilities£2,756,157

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Appointment of Dr Bikramjit Singh Bhangu as a director on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Change of details for Ms Rachel Catherine Hurst as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon Charles Andrew Harrison as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
10 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
12 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 October 2018Appointment of Dr Colin Michael Arthur as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Thomas Hlaing as a director on 30 September 2018 (1 page)
10 October 2018Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
3 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
3 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
12 September 2018Appointment of Mr Giles Justus Grant as a director on 3 September 2018 (2 pages)
17 April 2018Termination of appointment of Stephen Richard Hawthorne as a director on 6 April 2018 (1 page)
28 March 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
7 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
7 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
7 November 2017Termination of appointment of Naomi Wendy Climer as a director on 31 October 2017 (1 page)
7 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
7 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
7 November 2017Appointment of Dr Simon Charles Andrew Harrison as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Naomi Wendy Climer as a director on 31 October 2017 (1 page)
7 November 2017Appointment of Dr Simon Charles Andrew Harrison as a director on 1 November 2017 (2 pages)
7 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
7 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
12 September 2017Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages)
7 August 2017Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
5 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (18 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (18 pages)
13 October 2016Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages)
13 October 2016Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page)
29 April 2016Full accounts made up to 31 December 2015 (14 pages)
29 April 2016Full accounts made up to 31 December 2015 (14 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(7 pages)
8 October 2015Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages)
8 October 2015Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages)
8 October 2015Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(8 pages)
3 November 2014Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Colin Simister Gaskell as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Colin Simister Gaskell as a director on 30 September 2014 (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
25 April 2014Full accounts made up to 31 December 2013 (12 pages)
25 April 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2013Full accounts made up to 31 December 2012 (12 pages)
17 June 2013Full accounts made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Appointment of Mr Timothy Frank Hamer as a director (2 pages)
27 May 2010Appointment of Mr Timothy Frank Hamer as a director (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Edward Lawrence Almond on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Edward Lawrence Almond on 19 May 2010 (2 pages)
9 November 2009Appointment of Mr Nigel Fine as a director (2 pages)
9 November 2009Appointment of Mr Nigel Fine as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Appointment terminated director robin mcgill (1 page)
4 June 2009Appointment terminated director robin mcgill (1 page)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
17 July 2008Director appointed colin howard porter (1 page)
17 July 2008Director appointed colin howard porter (1 page)
17 July 2008Return made up to 19/05/08; no change of members (8 pages)
17 July 2008Return made up to 19/05/08; no change of members (8 pages)
6 June 2008Full accounts made up to 31 December 2007 (11 pages)
6 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
19 June 2007Return made up to 19/05/07; full list of members (8 pages)
19 June 2007Return made up to 19/05/07; full list of members (8 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
28 September 2005Full accounts made up to 31 December 2004 (10 pages)
28 September 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Return made up to 19/05/04; full list of members (8 pages)
12 July 2004Return made up to 19/05/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
25 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001Return made up to 19/05/01; full list of members (8 pages)
20 June 2001Return made up to 19/05/01; full list of members (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
19 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
23 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (4 pages)
18 August 1998Company name changed restapply LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed restapply LIMITED\certificate issued on 19/08/98 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)