10143 Torino
Italy
Director Name | Tatiana Rizzante |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 10143 Toriino Italy |
Director Name | Daniele Angelucci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Jason Simon Hill |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Gareth Arwel Lloyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 26 Kipliing Avenue Bear Flat Bath Somerset BA2 4RB |
Secretary Name | Miss Lisa Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Publow Oak Barn Blackrock Lane Publow Pensford Bristol Avon BS39 4HZ |
Director Name | Mr Stuart Richard Lowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Secretary Name | Mr Simon John Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre Lodge Acrefield Road Gerrards Cross Buckinghamshire SL9 8NA |
Director Name | Dr Manfred Werner Wassel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2016) |
Role | Consultant |
Correspondence Address | Kenzestr 7 Ismaning D-85737 Germany |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2022) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Mario Rizzante |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Guido Guerrieri |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | replyltd.co.uk |
---|---|
Telephone | 020 77306000 |
Telephone region | London |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £0.05 | Reply Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,779,778 |
Gross Profit | £10,300,128 |
Net Worth | £190,597 |
Cash | £3,871,579 |
Current Liabilities | £35,005,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 July 2007 | Delivered on: 2 August 2007 Persons entitled: Brabazon Property Investments Limited Classification: Rent deposit deed 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: £10,379.95 an interest bearing deposit account numbered 22185848 at the royal bank of scotland PLC. See the mortgage charge document for full details. Outstanding |
---|---|
18 May 2005 | Delivered on: 25 May 2005 Satisfied on: 7 June 2008 Persons entitled: Chanderhill (Marlow) Limited Classification: Rent deposit deed Secured details: £10,379.95 due or to become due from the company to. Particulars: Its interest in the bank account in which the deposit is held. Fully Satisfied |
20 November 2003 | Delivered on: 6 December 2003 Satisfied on: 7 June 2008 Persons entitled: Chanderhill (Marlow) Limited Classification: Rent deposit deed Secured details: £10,379.95 due or to become due from the company to the chargee. Particulars: Deposit. Fully Satisfied |
26 April 2002 | Delivered on: 2 May 2002 Satisfied on: 7 June 2008 Persons entitled: Netergy Microelectronics Limited Classification: Rent deposit deed 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: £8,834.00. Fully Satisfied |
4 January 2001 | Delivered on: 10 January 2001 Satisfied on: 1 April 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
15 November 2023 | Amended group of companies' accounts made up to 31 December 2022 (50 pages) |
---|---|
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
12 September 2023 | Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
11 September 2023 | Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page) |
7 August 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (24 pages) |
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
2 March 2023 | Group of companies' accounts made up to 31 December 2021 (66 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Memorandum and Articles of Association (24 pages) |
8 December 2022 | Resolutions
|
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Riccardo Lodigiani as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Mr. Jason Simon Hill as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Mario Rizzante as a director on 1 July 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (40 pages) |
30 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Guido Guerrieri as a director on 31 March 2021 (1 page) |
8 April 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
5 February 2021 | Amended full accounts made up to 31 December 2019 (300 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
9 July 2019 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Mario Rizzante on 13 August 2018 (2 pages) |
6 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
12 July 2018 | Appointment of Guido Guerrieri as a director on 16 January 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Flavia Rebuffat as a director on 16 January 2018 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages) |
15 June 2017 | Appointment of Dr Flavia Rebuffat as a director on 10 May 2017 (2 pages) |
15 June 2017 | Appointment of Dr Flavia Rebuffat as a director on 10 May 2017 (2 pages) |
12 January 2017 | Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
16 May 2016 | Director's details changed for Mario Rizzante on 1 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mario Rizzante on 1 April 2016 (2 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (31 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
14 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 May 2013 | Accounts made up to 31 December 2012 (27 pages) |
20 May 2013 | Accounts made up to 31 December 2012 (27 pages) |
21 March 2013 | Director's details changed for Mario Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mario Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 July 2012 | Accounts made up to 31 December 2011 (27 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (27 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
25 May 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
25 May 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
1 April 2011 | Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mario Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mario Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mario Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed glue reply LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed glue reply LIMITED\certificate issued on 17/01/11
|
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
7 January 2010 | Termination of appointment of Gareth Lloyd as a director (1 page) |
7 January 2010 | Termination of appointment of Gareth Lloyd as a director (1 page) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (12 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (12 pages) |
6 May 2009 | Accounts made up to 31 December 2008 (36 pages) |
6 May 2009 | Accounts made up to 31 December 2008 (36 pages) |
31 March 2009 | Director's change of particulars / gareth lloyd / 30/06/2007 (1 page) |
31 March 2009 | Director's change of particulars / gareth lloyd / 30/06/2007 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
10 November 2008 | Director appointed riccardo lodigiani (2 pages) |
10 November 2008 | Director appointed riccardo lodigiani (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=45\gbp ic 52672.5/52717.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=167\gbp ic 53917.5/54084.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=762.5\gbp ic 50860/51622.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=1000\gbp ic 51622.5/52622.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=60\gbp ic 50800/50860\ (2 pages) |
5 November 2008 | Return made up to 23/09/08; full list of members (14 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=50\gbp ic 52622.5/52672.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=60\gbp ic 50800/50860\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=762.5\gbp ic 50860/51622.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=300\gbp ic 50500/50800\ (4 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=1200\gbp ic 52717.5/53917.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=45\gbp ic 52672.5/52717.5\ (2 pages) |
5 November 2008 | Director appointed dr manfred werner wassel (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=50\gbp ic 52622.5/52672.5\ (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=300\gbp ic 50500/50800\ (4 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=1000\gbp ic 51622.5/52622.5\ (2 pages) |
5 November 2008 | Return made up to 23/09/08; full list of members (14 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=1200\gbp ic 52717.5/53917.5\ (2 pages) |
5 November 2008 | Director appointed dr manfred werner wassel (2 pages) |
5 November 2008 | Ad 15/07/08\gbp si [email protected]=167\gbp ic 53917.5/54084.5\ (2 pages) |
4 November 2008 | Auditor's resignation (1 page) |
4 November 2008 | Auditor's resignation (1 page) |
3 November 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
3 November 2008 | Director appointed mario rizzante (2 pages) |
3 November 2008 | Director appointed mario rizzante (2 pages) |
3 November 2008 | Memorandum and Articles of Association (6 pages) |
3 November 2008 | Director appointed tatiana rizzante (2 pages) |
3 November 2008 | Appointment terminated secretary simon dodd (1 page) |
3 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 November 2008 | Director appointed tatiana rizzante (2 pages) |
3 November 2008 | Memorandum and Articles of Association (6 pages) |
3 November 2008 | Appointment terminated secretary simon dodd (1 page) |
3 November 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
3 November 2008 | Director appointed filippo rizzante (2 pages) |
3 November 2008 | Director appointed filippo rizzante (2 pages) |
3 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 October 2008 | Company name changed glue LIMITED\certificate issued on 31/10/08 (2 pages) |
31 October 2008 | Company name changed glue LIMITED\certificate issued on 31/10/08 (2 pages) |
30 July 2008 | Accounts made up to 31 March 2008 (21 pages) |
30 July 2008 | Accounts made up to 31 March 2008 (21 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 January 2008 | Accounts made up to 31 March 2007 (16 pages) |
21 January 2008 | Accounts made up to 31 March 2007 (16 pages) |
9 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 January 2007 | Section 394(1) (1 page) |
26 January 2007 | Section 394(1) (1 page) |
2 November 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
2 November 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
4 April 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members
|
16 October 2003 | Return made up to 23/09/03; full list of members
|
9 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
9 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Nc inc already adjusted 13/08/03 (1 page) |
26 August 2003 | Nc inc already adjusted 13/08/03 (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
14 March 2001 | Ad 02/03/01--------- £ si [email protected]=22916 £ ic 27083/49999 (2 pages) |
14 March 2001 | £ nc 50000/100000 02/03/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Ad 02/03/01--------- £ si [email protected]=22916 £ ic 27083/49999 (2 pages) |
14 March 2001 | Ad 02/03/01--------- £ si [email protected]=22 £ ic 27061/27083 (2 pages) |
14 March 2001 | Ad 02/03/01--------- £ si [email protected]=22 £ ic 27061/27083 (2 pages) |
14 March 2001 | £ nc 50000/100000 02/03/01 (1 page) |
14 March 2001 | Resolutions
|
12 January 2001 | Ad 27/11/00--------- £ si [email protected]=1060 £ ic 26001/27061 (2 pages) |
12 January 2001 | Ad 27/11/00--------- £ si [email protected]=1060 £ ic 26001/27061 (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 November 2000 | Return made up to 23/09/00; full list of members
|
8 November 2000 | Return made up to 23/09/00; full list of members
|
3 October 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
3 October 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
24 July 2000 | Ad 17/05/00--------- £ si [email protected]=25999 £ ic 2/26001 (2 pages) |
24 July 2000 | Ad 17/05/00--------- £ si [email protected]=25999 £ ic 2/26001 (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | S-div conve 17/05/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Nc inc already adjusted 17/05/00 (1 page) |
12 July 2000 | S-div conve 17/05/00 (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 17/05/00 (1 page) |
7 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (19 pages) |
23 September 1999 | Incorporation (19 pages) |