Thames Ditton
KT7 0SR
Secretary Name | Orla Mary Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Ac Court High Street Thames Ditton KT7 0SR |
Director Name | Mrs Yllka Uruci |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 5 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Nicholas Jacks |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Pre Contracts Director |
Country of Residence | England |
Correspondence Address | 5 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Daine Robert Christie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | 5 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | David Eaglesham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | Whitegables Monxton Andover Hampshire SP11 8AL |
Director Name | Roney Cottrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2001) |
Role | Construction Manager |
Correspondence Address | 76 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RQ |
Director Name | Mr Dermot Patrick O'Brien |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2001(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 41a Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA |
Director Name | Mr Sean Hart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 July 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mallards Way Bicester Oxfordshire OX26 6WU |
Director Name | Mr Mick Durie |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2013) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen Elizabeth Close Ash Hampshire GU12 6JP |
Director Name | Miss Joanna-May Sta.Ana |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 1 Wellington House, 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Director Name | Mr Kevin Patrick McSweeney |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 5 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | jpdunnconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87555720 |
Telephone region | London |
Registered Address | 5 Ac Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
19.4k at £1 | Jonathan Paul Dunn 50.00% Ordinary |
---|---|
19.4k at £1 | Orla Mary Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,965,347 |
Gross Profit | £4,193,881 |
Net Worth | £3,367,950 |
Cash | £5,012,875 |
Current Liabilities | £8,588,474 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
24 June 2016 | Delivered on: 24 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in bsp and all rights under the members agreement see image for full details. Outstanding |
18 March 2009 | Delivered on: 19 March 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 July 2000 | Delivered on: 19 July 2000 Satisfied on: 28 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating 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. Fully Satisfied |
6 January 2021 | Full accounts made up to 30 September 2020 (27 pages) |
---|---|
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 September 2019 (27 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Paul Dunn on 29 October 2018 (2 pages) |
15 August 2019 | Secretary's details changed for Orla Mary Dunn on 29 October 2018 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
14 January 2019 | Appointment of Mr Nicholas Jacks as a director on 14 January 2019 (2 pages) |
11 December 2018 | Full accounts made up to 30 September 2018 (25 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
29 October 2018 | Registered office address changed from First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP England to 5 Ac Court High Street Thames Ditton Surrey KT7 0SR on 29 October 2018 (1 page) |
13 August 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
13 August 2018 | Appointment of Mr Kevin Patrick Mcsweeney as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mrs Yllka Uruci as a director on 1 August 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (25 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (25 pages) |
7 December 2017 | Registered office address changed from 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP England to First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP England to First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP on 7 December 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Satisfaction of charge 3 in full (1 page) |
23 February 2017 | Satisfaction of charge 3 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
8 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
8 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
20 January 2017 | Termination of appointment of Joanna-May Sta.Ana as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Joanna-May Sta.Ana as a director on 20 January 2017 (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
24 June 2016 | Registration of charge 037184660004, created on 24 June 2016 (21 pages) |
24 June 2016 | Registration of charge 037184660004, created on 24 June 2016 (21 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 February 2016 | Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Orla Mary Dunn on 5 January 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Orla Mary Dunn on 5 January 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 48 the Green Twickenham Middlesex TW2 5AB to 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 48 the Green Twickenham Middlesex TW2 5AB to 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP on 4 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 30 September 2015 (20 pages) |
22 December 2015 | Full accounts made up to 30 September 2015 (20 pages) |
3 September 2015 | Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages) |
20 July 2015 | Termination of appointment of Sean Hart as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Sean Hart as a director on 17 July 2015 (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
9 May 2014 | Termination of appointment of Dermot O'brien as a director (1 page) |
9 May 2014 | Termination of appointment of Dermot O'brien as a director (1 page) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
13 December 2013 | Full accounts made up to 30 September 2013 (20 pages) |
13 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
13 December 2013 | Full accounts made up to 30 September 2013 (20 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Termination of appointment of Michael Durie as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Durie as a director (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Michael Durie on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Durie on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Dermot Patrick O'brien on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Paul Dunn on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sean Hart on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sean Hart on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Paul Dunn on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dermot Patrick O'brien on 11 March 2010 (2 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2009 | Appointment terminated director david eaglesham (1 page) |
1 October 2009 | Appointment terminated director david eaglesham (1 page) |
27 August 2009 | Auditor's resignation (1 page) |
27 August 2009 | Auditor's resignation (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from granite house 55-61 frimley high street, frimley camberley surrey GU16 7HJ (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from granite house 55-61 frimley high street, frimley camberley surrey GU16 7HJ (1 page) |
1 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 23/02/08; full list of members (5 pages) |
7 April 2008 | Return made up to 23/02/08; full list of members (5 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (8 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
25 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
25 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
6 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
13 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
13 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | New director appointed (1 page) |
28 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o grant thorhton international house 7 high street london W5 5DB (1 page) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o grant thorhton international house 7 high street london W5 5DB (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
17 June 1999 | Ad 18/05/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
17 June 1999 | Ad 18/05/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 22 melton street london NW1 2BW (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 22 melton street london NW1 2BW (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed tubbrid LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed tubbrid LIMITED\certificate issued on 06/04/99 (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 1000/100000 22/03/99 (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 1000/100000 22/03/99 (2 pages) |
23 February 1999 | Incorporation (24 pages) |
23 February 1999 | Incorporation (24 pages) |