Monchengladback
41238
Director Name | Jorg Heilingbrunner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 July 2011(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Breitestr. 132 Monchengladbach 41238 |
Director Name | Mr Ken Ewen Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Alan Clive Jack Grix |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Secretary Name | Christian Iding |
---|---|
Status | Current |
Appointed | 01 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Breitestr. 132 Monchengladback 41238 |
Director Name | Andreas Raeschmeier |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Breite.Str 132 Monchengladbach 41238 |
Director Name | Klaus Gindl |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Marschnerstr 18 Munchen 81245 |
Director Name | Martin Kuttig |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2002) |
Role | SAD |
Correspondence Address | Dunner Strasse 168 Monchengladbach 41061 |
Director Name | Dr Gert Miller |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2005) |
Role | Managing Director |
Correspondence Address | Schongauertr 19 Monchengladbach Foreign Germany |
Director Name | Norbert Miller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2005) |
Role | Managing Director |
Correspondence Address | Kampsheide 32 Monchengladbach 41063 |
Secretary Name | Martin Kuttig |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2002) |
Role | SAD |
Correspondence Address | Dunner Strasse 168 Monchengladbach 41061 |
Director Name | Martin Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Secretary Name | Dipl Kfm Fh Dirk Tillmannshofer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Goldregenweg 3 Wegberg 41844 Germany |
Director Name | Peter Schneck |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Spielberg 65a Moenchgladbach 41063 Nrw Germany |
Secretary Name | Marc Mertes |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | Talstr 8c Moenchengladbach 41199 Germany |
Director Name | Samuel Spaltner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hofmannstrase 13 Biebertal Germany 35444 |
Director Name | Gerhard Josef Straetener |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Winkels Feld 17 Schwalmtal 41366 |
Director Name | Matthias Augustynik |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Breitestr. 132 Monchengladbach 41238 Germany |
Secretary Name | Johannes Peschen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | Uberseite 54 Korschenbroich 41352 Germany |
Director Name | Mr Oliver Hoerkens |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 8 Marlowe House 29 Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Mr Ian Robert Jacques |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Stephen John Chilver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr David John Ambrose |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mrs Fiona Eva Fletcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Timothy James Cavanagh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Peter Van Dijk |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scheidt-bachmann.de |
---|
Registered Address | Unit 7 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
10k at £1 | Scheidt & Bachmann Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,101,611 |
Gross Profit | £8,759,952 |
Net Worth | £1,572,948 |
Cash | £862,102 |
Current Liabilities | £3,062,462 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
---|---|
2 June 2023 | Secretary's details changed for Christian Iding on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Jorg Heilingbrunner on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Martin Kammler on 2 June 2023 (2 pages) |
24 April 2023 | Full accounts made up to 31 December 2022 (25 pages) |
13 July 2022 | Notification of a person with significant control statement (2 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
12 July 2022 | Cessation of Gert Miller as a person with significant control on 1 January 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
25 April 2022 | Appointment of Andreas Raeschmeier as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Matthias Augustynik as a director on 31 March 2022 (1 page) |
2 August 2021 | Appointment of Christian Iding as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Johannes Peschen as a secretary on 1 August 2021 (1 page) |
14 July 2021 | Director's details changed for Jorg Heilingbrunner on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Martin Kammler on 14 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
14 July 2021 | Director's details changed for Matthias Augustynik on 14 July 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Ken Ewen Cameron on 24 June 2021 (2 pages) |
29 March 2021 | Full accounts made up to 31 December 2020 (26 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
11 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 January 2019 | Appointment of Mr Alan Clive Jack Grix as a director on 1 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Martin Hughes as a director on 31 December 2018 (1 page) |
20 September 2018 | Appointment of Mr Kenneth Ewen Cameron as a director on 3 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Peter Van Dijk as a director on 3 September 2018 (1 page) |
11 July 2018 | Termination of appointment of Gerhard Josef Straetener as a director on 31 May 2018 (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 June 2018 | Appointment of Mr Peter Van Dijk as a director on 19 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Timothy James Cavanagh as a director on 19 June 2018 (1 page) |
13 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 December 2017 | Appointment of Mr Timothy James Cavanagh as a director on 1 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Timothy James Cavanagh as a director on 1 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Fiona Eva Fletcher as a director on 1 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Fiona Eva Fletcher as a director on 1 November 2017 (1 page) |
7 July 2017 | Notification of Gert Miller as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Gert Miller as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Gert Miller as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 August 2015 | Termination of appointment of Ian Robert Jacques as a director on 15 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Ian Robert Jacques as a director on 15 July 2015 (1 page) |
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 March 2015 | Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of David John Ambrose as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of David John Ambrose as a director on 28 February 2015 (1 page) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a medium company made up to 31 December 2012 (13 pages) |
11 April 2013 | Accounts for a medium company made up to 31 December 2012 (13 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
1 May 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
12 August 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
12 August 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
27 July 2011 | Director's details changed for Martin Hughes on 25 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Martin Hughes on 25 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Appointment of Jorg Heilingbrunner as a director (3 pages) |
22 July 2011 | Appointment of Jorg Heilingbrunner as a director (3 pages) |
14 April 2011 | Appointment of David Ambrose as a director (3 pages) |
14 April 2011 | Termination of appointment of Stephen Chilver as a director (2 pages) |
14 April 2011 | Termination of appointment of Stephen Chilver as a director (2 pages) |
14 April 2011 | Appointment of David Ambrose as a director (3 pages) |
4 January 2011 | Termination of appointment of Peter Schneck as a director (1 page) |
4 January 2011 | Termination of appointment of Samuel Spaltner as a director (1 page) |
4 January 2011 | Termination of appointment of Peter Schneck as a director (1 page) |
4 January 2011 | Termination of appointment of Samuel Spaltner as a director (1 page) |
14 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
14 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
3 August 2010 | Director's details changed for Peter Schneck on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Kammler on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Kammler on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gerhard Josef Straetener on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Schneck on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Samuel Spaltner on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Matthias Augustynik on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Matthias Augustynik on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Samuel Spaltner on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gerhard Josef Straetener on 12 July 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hughes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hughes on 15 March 2010 (2 pages) |
25 November 2009 | Director's details changed for Stephen John Chilver on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen John Chilver on 25 November 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages) |
17 August 2009 | Director's change of particulars / martin hughes / 10/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / martin hughes / 10/08/2009 (1 page) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 February 2009 | Appointment terminated director oliver hoerkens (1 page) |
19 February 2009 | Appointment terminated director oliver hoerkens (1 page) |
19 February 2009 | Director appointed stephen john chilver (2 pages) |
19 February 2009 | Director appointed stephen john chilver (2 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / martin kammler / 01/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / martin kammler / 01/07/2008 (1 page) |
12 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
3 July 2008 | Director appointed ian robert jacques (1 page) |
3 July 2008 | Director appointed ian robert jacques (1 page) |
2 July 2008 | Director appointed martin kammler (2 pages) |
2 July 2008 | Director appointed martin kammler (2 pages) |
14 May 2008 | Director appointed mr oliver hoerkens (1 page) |
14 May 2008 | Director appointed mr oliver hoerkens (1 page) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 March 2008 | Director's change of particulars / martin hughes / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / martin hughes / 12/03/2008 (1 page) |
19 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 7A chaucer business park watery lane, kemsing sevenoaks kent TN15 6PW (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 7A chaucer business park watery lane, kemsing sevenoaks kent TN15 6PW (1 page) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 February 2006 | Return made up to 12/07/05; full list of members (2 pages) |
1 February 2006 | Return made up to 12/07/05; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 12/07/02; full list of members; amend (6 pages) |
25 February 2003 | Return made up to 12/07/02; full list of members; amend (6 pages) |
25 February 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
3 September 2002 | Return made up to 12/07/02; full list of members (8 pages) |
3 September 2002 | Return made up to 12/07/02; full list of members (8 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Ad 14/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 July 2000 | Ad 14/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
6 August 1999 | £ nc 1000/1000000 29/07/99 (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | £ nc 1000/1000000 29/07/99 (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
5 August 1999 | Registered office changed on 05/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 August 1999 | Company name changed clearburst LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed clearburst LIMITED\certificate issued on 05/08/99 (2 pages) |
12 July 1999 | Incorporation (13 pages) |
12 July 1999 | Incorporation (13 pages) |