32 London Bridge Street
London
SE1 9SG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
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 | 02 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Alan Peter Burton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 20 Epperstone Road Lowdham Nottingham NG14 7BU |
Director Name | David Bignall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | Elm Gable 17 Wood Lane Gedling Nottingham Nottinghamshire NG4 4AD |
Secretary Name | David Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 1 Lascelles Avenue Gedling Nottingham NG4 4GB |
Secretary Name | Keith Ian Goodinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 119 Deer Park Drive Arnold Nottingham NG5 8SA |
Director Name | Stephen Francis Buckle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 30 Chartwell Grove Nottingham Nottinghamshire NG3 5RD |
Director Name | Andrew Cresswell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 21 Lilleker Rise Arnold Nottingham Nottinghamshire NG5 8HS |
Director Name | Mark Christopher Murphy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | Nottinghamshire |
Correspondence Address | Elm Gable 17 Wood Lane, Gedling Nottingham Nottinghamshire NG4 4AD |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr William Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Justin Ridley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mathew George Bishop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (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 | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | mitie.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9708800 |
Telephone region | Bristol |
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 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
26 November 1999 | Delivered on: 9 December 1999 Satisfied on: 24 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all money that may become payable under such policy insurer pinnacle insurance PLC policy no. NVQ70248 life assured david bignall. Fully Satisfied |
---|---|
26 November 1999 | Delivered on: 9 December 1999 Satisfied on: 24 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all money that may become payable under such policy insurer pinnacle insurance PLC policy no. NVQ70247 life assured alan peter burton. Fully Satisfied |
20 October 1999 | Delivered on: 26 October 1999 Satisfied on: 24 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as broomco (1925) limited 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 |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
21 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages) |
21 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (220 pages) |
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
6 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (228 pages) |
6 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
16 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (218 pages) |
16 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
13 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
13 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
30 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 December 2018 | Termination of appointment of Justin Ridley as a director on 30 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
5 June 2018 | Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Richard John Blumberger as a director on 25 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Mathew George Bishop as a director on 4 May 2018 (1 page) |
16 April 2018 | Director's details changed for Justin Ridley on 16 April 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
13 February 2018 | Change of details for Jabez Holdings Limited as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 January 2017 | Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of William Robson as a director on 11 January 2017 (1 page) |
17 January 2017 | Termination of appointment of William Robson as a director on 11 January 2017 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from , the Brooms 8 Monarch Court, Emerson Green, Bristol, BS16 7FH on 20 January 2014 (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
10 February 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
10 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
10 February 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
7 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Location of register of members (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: no.2 Colwick quays business park road no.2 Colwick, nottingham nottinghamshire NG4 2JY (1 page) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: no.2 Colwick quays business park, road no.2, Colwick, nottingham, nottinghamshire NG4 2JY (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (4 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: colwick quays business park, off private road 2, colwick, nottingham NG4 2JR (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: colwick quays business park off private road 2 colwick nottingham NG4 2JR (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
23 September 2004 | Return made up to 10/09/04; full list of members
|
23 September 2004 | Return made up to 10/09/04; full list of members
|
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
11 August 2004 | Company name changed jabez holdings LIMITED\certificate issued on 11/08/04 (8 pages) |
11 August 2004 | Company name changed jabez holdings LIMITED\certificate issued on 11/08/04 (8 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2004 | New director appointed (2 pages) |
9 January 2004 | £ ic 1960/1500 19/12/03 £ sr [email protected]=460 (2 pages) |
9 January 2004 | £ ic 1960/1500 19/12/03 £ sr [email protected]=460 (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
15 December 2003 | Registered office changed on 15/12/03 from: olga road, off carlton road, nottingham, nottinghamshire NG3 2NW (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: olga road off carlton road nottingham nottinghamshire NG3 2NW (1 page) |
24 September 2003 | £ sr [email protected] 01/09/03 (1 page) |
24 September 2003 | £ sr [email protected] 01/09/03 (1 page) |
17 September 2003 | Return made up to 10/09/03; full list of members
|
17 September 2003 | Return made up to 10/09/03; full list of members
|
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
5 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
5 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
7 July 2003 | £ ic 2727/2344 30/05/03 £ sr [email protected]=383 (1 page) |
7 July 2003 | £ ic 2727/2344 30/05/03 £ sr [email protected]=383 (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members
|
16 September 2002 | Return made up to 10/09/02; full list of members
|
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
12 September 2001 | Return made up to 10/09/01; no change of members (6 pages) |
12 September 2001 | Return made up to 10/09/01; no change of members (6 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members
|
13 September 2000 | Return made up to 10/09/00; full list of members
|
25 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
25 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Ad 20/10/99--------- £ si [email protected]=1498 £ ic 1229/2727 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | £ nc 1000/2 20/10/99 (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Nc inc already adjusted 20/10/99 (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Ad 20/10/99--------- £ si [email protected]=1498 £ ic 1229/2727 (2 pages) |
26 October 1999 | Nc inc already adjusted 20/10/99 (1 page) |
26 October 1999 | Ad 20/10/99--------- £ si [email protected]=1227 £ ic 2/1229 (2 pages) |
26 October 1999 | Ad 20/10/99--------- £ si [email protected]=1227 £ ic 2/1229 (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | £ nc 1000/2 20/10/99 (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Resolutions
|
21 October 1999 | Company name changed broomco (1925) LIMITED\certificate issued on 21/10/99 (2 pages) |
21 October 1999 | Company name changed broomco (1925) LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
10 September 1999 | Incorporation (17 pages) |
10 September 1999 | Incorporation (17 pages) |