The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Lorraine Ann Mc Turk |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Fire Protection |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hodgetts Lane Burton Green Kenilworth Warwickshire CV8 1PJ |
Director Name | Mr Paul McTurk |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Fire Protection |
Country of Residence | England |
Correspondence Address | 30 Hodgetts Lane Burton Green Kenilworth Warwickshire CV8 1PJ |
Secretary Name | Lorraine Ann Mc Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Fire Protection |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hodgetts Lane Burton Green Kenilworth Warwickshire CV8 1PJ |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Jonathon Parker-Stafford |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 3 Victoria Road Wilmslow Cheshire SK9 5HN |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Oliver Sawle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Robert Guy Bruce |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Troy Mitchell Tucker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Andrew Tilford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 09 November 2017(19 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Aidan Patrick Bell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.phoenixfireservices.co.uk |
---|
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,566,835 |
Gross Profit | £767,226 |
Net Worth | £921,528 |
Cash | £935,399 |
Current Liabilities | £641,130 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
7 August 2023 | Removal of liquidator by court order (16 pages) |
---|---|
5 August 2023 | Appointment of a voluntary liquidator (16 pages) |
28 March 2023 | Resolutions
|
23 March 2023 | Appointment of a voluntary liquidator (3 pages) |
23 March 2023 | Declaration of solvency (6 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
8 September 2021 | Full accounts made up to 30 November 2020 (29 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
12 July 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
25 June 2021 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page) |
8 April 2021 | Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page) |
15 March 2021 | Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 (2 pages) |
9 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
8 December 2020 | Change of details for a person with significant control (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Ltd as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (26 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Aidan Patrick Bell as a director on 31 August 2019 (1 page) |
3 April 2019 | Satisfaction of charge 036417020001 in full (1 page) |
7 March 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 7 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
26 June 2018 | Memorandum and Articles of Association (6 pages) |
26 June 2018 | Resolutions
|
17 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 May 2018 | Registration of charge 036417020001, created on 1 May 2018 (91 pages) |
9 April 2018 | Termination of appointment of Robert Guy Bruce as a director on 29 March 2018 (1 page) |
12 February 2018 | Appointment of Mr Aidan Patrick Bell as a director on 12 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Troy Mitchell Tucker as a director on 12 February 2018 (1 page) |
19 December 2017 | Termination of appointment of Andrew Tilford as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Andrew Tilford as a director on 15 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Bruce Anthony Melizan as a director on 9 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Bruce Anthony Melizan as a director on 9 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Christopher Adam Ling as a director on 9 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Philip George Clark as a director on 9 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Philip George Clark as a director on 9 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Christopher Adam Ling as a director on 9 November 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 September 2016 | Termination of appointment of William Edmond Moore as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of William Edmond Moore as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David John Lawton as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David John Lawton as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Troy Mitchell Tucker as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Robert Guy Bruce as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Robert Guy Bruce as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Troy Mitchell Tucker as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Andrew Tilford as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Andrew Tilford as a director on 12 September 2016 (2 pages) |
4 January 2016 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
4 January 2016 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
7 April 2015 | Section 519 (2 pages) |
7 April 2015 | Section 519 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
26 January 2015 | Section 519 (2 pages) |
26 January 2015 | Section 519 (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 March 2014 | Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages) |
24 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
24 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 18 March 2014 (1 page) |
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
17 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
21 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
31 July 2012 | Appointment of Guy Robert Smith as a director (3 pages) |
31 July 2012 | Appointment of Alexandra Laan as a secretary (3 pages) |
31 July 2012 | Appointment of Guy Robert Smith as a director (3 pages) |
31 July 2012 | Appointment of Alexandra Laan as a secretary (3 pages) |
6 June 2012 | Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Paul Mcturk as a director (2 pages) |
6 June 2012 | Termination of appointment of Paul Mcturk as a director (2 pages) |
6 June 2012 | Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Lorraine Mc Turk as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Lorraine Mc Turk as a director (2 pages) |
6 June 2012 | Termination of appointment of Lorraine Mc Turk as a director (2 pages) |
6 June 2012 | Registered office address changed from Sovereign House 12 Warwick Street, Coventry West Midlands CV5 6ET on 6 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Lorraine Mc Turk as a secretary (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2009 | Director's details changed for Paul Mcturk on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lorraine Ann Mc Turk on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Paul Mcturk on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Paul Mcturk on 2 November 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |