Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Current |
Appointed | 10 October 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Iris May Spong |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Larkside Quince Drive Bisley Woking Surrey GU24 9RT |
Secretary Name | Sheila Doreen Oesterlein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Woodlands Avenue West Byfleet Surrey KT14 6AW |
Director Name | Robert Gerald Rose |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Larkside Quince Drive Bisley Surrey GU24 9RT |
Secretary Name | Alison Margaret Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2005) |
Role | Administrator |
Correspondence Address | 4 Stream Farm Close Lower Bourne Farnham Surrey GU10 3PD |
Director Name | Mr Geoffrey Alan Hayman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glaziers Glaziers Lane, Normandy Guildford Surrey GU3 2DQ |
Secretary Name | Linda Helen Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 10 Eversfield Southwater West Sussex RH13 9GF |
Secretary Name | Mr Bruce Geoffrey Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Somerset Road Farnborough GU14 6DS |
Director Name | Mr Bruce Geoffrey Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Somerset Road Farnborough GU14 6DS |
Director Name | Mr William Michael Stokes Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Simon William Johnson |
---|---|
Status | Resigned |
Appointed | 21 November 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Schlegel Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | responseelectronics.com |
---|---|
Email address | [email protected] |
Telephone | 01252 451632 |
Telephone region | Aldershot |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.1k at £1 | Robert Gerald Rose 51.00% Ordinary |
---|---|
4.9k at £1 | Geoffrey Alan Hayman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,240 |
Cash | £2,334 |
Current Liabilities | £475,791 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
23 July 2014 | Delivered on: 23 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
16 May 2005 | Delivered on: 18 May 2005 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
16 December 2021 | Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages) |
15 November 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
30 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (3 pages) |
4 November 2019 | Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
2 April 2019 | Termination of appointment of Robert Gerald Rose as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Geoffrey Alan Hayman as a director on 31 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
4 April 2018 | Resolutions
|
14 March 2018 | Director's details changed for Mr William Michael Stokes Butler on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
14 December 2017 | Termination of appointment of Simon William Johnson as a secretary on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Simon William Johnson as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 036875170002 in full (1 page) |
21 November 2017 | Satisfaction of charge 036875170002 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
17 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
17 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Appointment of Simon William Johnson as a secretary on 21 November 2016 (3 pages) |
16 December 2016 | Appointment of Simon William Johnson as a secretary on 21 November 2016 (3 pages) |
9 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
9 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
7 December 2016 | Termination of appointment of Bruce Geoffrey Martin as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Bruce Geoffrey Martin as a secretary on 21 November 2016 (2 pages) |
6 May 2016 | Appointment of Mark Richard Turner as a director on 3 March 2016 (3 pages) |
6 May 2016 | Appointment of Mr William Michael Stokes Butler as a director on 3 March 2016 (3 pages) |
6 May 2016 | Appointment of Mr Darren Andrew Waters as a director on 3 March 2016 (3 pages) |
6 May 2016 | Appointment of Mr William Michael Stokes Butler as a director on 3 March 2016 (3 pages) |
6 May 2016 | Appointment of Mr Darren Andrew Waters as a director on 3 March 2016 (3 pages) |
6 May 2016 | Appointment of Mark Richard Turner as a director on 3 March 2016 (3 pages) |
31 March 2016 | Registered office address changed from Roman House Lysons Avenue Ash Vale Surrey GU12 5QF to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from Roman House Lysons Avenue Ash Vale Surrey GU12 5QF to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 31 March 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Registration of charge 036875170002, created on 23 July 2014 (13 pages) |
23 July 2014 | Registration of charge 036875170002, created on 23 July 2014 (13 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Termination of appointment of Bruce Martin as a director (1 page) |
17 June 2013 | Termination of appointment of Bruce Martin as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages) |
24 April 2009 | Director appointed mr bruce geoffrey martin (1 page) |
24 April 2009 | Director appointed mr bruce geoffrey martin (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 17 church road great bookham surrey KT23 3PG (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 17 church road great bookham surrey KT23 3PG (1 page) |
27 May 2005 | Ad 01/05/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 May 2005 | Ad 01/05/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Nc inc already adjusted 01/05/05 (1 page) |
12 May 2005 | Nc inc already adjusted 01/05/05 (1 page) |
12 May 2005 | Resolutions
|
25 February 2005 | Registered office changed on 25/02/05 from: bourne house queen street gomshall surrey GU5 9LY (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: bourne house queen street gomshall surrey GU5 9LY (1 page) |
18 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2005 | Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: squirrels leap 8 kevan drive send surrey GU23 7BU (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: squirrels leap 8 kevan drive send surrey GU23 7BU (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Company name changed direct connect LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed direct connect LIMITED\certificate issued on 20/09/04 (2 pages) |
23 December 2003 | Return made up to 23/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 23/12/03; full list of members (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
11 September 2003 | Company name changed protect direct LTD.\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed protect direct LTD.\certificate issued on 11/09/03 (2 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 February 2002 | Return made up to 23/12/01; full list of members
|
18 February 2002 | Return made up to 23/12/01; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (15 pages) |
23 December 1998 | Incorporation (15 pages) |