Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director Name | Mr Stephen Bywater |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
Director Name | Mr Duncan Wycherley Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 month after company formation) |
Appointment Duration | 13 years (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodstock Drive Four Oaks Sutton Coldfield West Midlands B74 4HX |
Director Name | Susan Elaine Corbett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 October 2006) |
Role | Secretary |
Correspondence Address | 147 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Secretary Name | Susan Elaine Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2002) |
Role | Company Director |
Correspondence Address | 147 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Director Name | Keith Bates |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 January 2006) |
Role | Project Manager |
Correspondence Address | 106 Short Heath Road Birmingham West Midlands B23 6JT |
Director Name | John Edward Eaton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 3 Elm Street Chester Le Street County Durham DH3 3EA |
Secretary Name | Duncan Wycherley Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 14 Woodstock Drive Four Oaks Sutton Coldfield West Midlands B74 4HX |
Director Name | James Francis Williams |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Forsyte Shades Lilliput Road Poole Dorset BH14 8LA |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Susan Elaine Corbett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 147 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Secretary Name | Stephen William Bywater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 6 Church Cottage Water Orton Lane Minworth Sutton Coldfield B76 9BU |
Secretary Name | Mr Ian Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | ACS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Correspondence Address | 28 The Spinney Hertford SG13 7JR |
Secretary Name | ACS Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2017) |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | instockhardware.co.uk |
---|---|
Telephone | 01922 740500 |
Telephone region | Walsall |
Registered Address | 14 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.9m at £0.1 | Fsl Investments LTD 100.00% Redeemable Preference |
---|---|
200 at £0.01 | Fsl Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,243,868 |
Gross Profit | £394,860 |
Net Worth | -£456,061 |
Cash | £20,517 |
Current Liabilities | £681,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
7 December 2009 | Delivered on: 6 January 2010 Satisfied on: 17 May 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture 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: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 December 2009 | Delivered on: 12 December 2009 Satisfied on: 7 March 2013 Persons entitled: Fsl Investments Limited Classification: Debenture 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: 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 see image for full details. Fully Satisfied |
23 April 2003 | Delivered on: 30 April 2003 Satisfied on: 13 February 2004 Persons entitled: Duncan Wycherley Corbett 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 9 July 2002 Persons entitled: Yale Security Products UK Limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 2009 | Delivered on: 21 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc. See image for full details. Outstanding |
16 May 2008 | Delivered on: 29 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 July 2002 | Delivered on: 4 July 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
23 February 2000 | Delivered on: 24 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2013 | Delivered on: 26 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
8 December 1999 | Delivered on: 15 December 1999 Persons entitled: I M Property Estates 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 lease. Particulars: Rent deposit £62,856.63. Outstanding |
10 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
6 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Appointment of Mr. Stephen Bywater as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr. Stephen Bywater as a director on 31 August 2017 (2 pages) |
20 March 2017 | Termination of appointment of Acs Partners Llp as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Acs Partners Llp as a secretary on 17 March 2017 (1 page) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Appointment of Acs Management Services Limited as a secretary (2 pages) |
25 April 2014 | Appointment of Acs Management Services Limited as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Ian Wright as a secretary (1 page) |
25 April 2014 | Termination of appointment of Ian Wright as a secretary (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Termination of appointment of Duncan Corbett as a director (2 pages) |
17 December 2012 | Termination of appointment of Duncan Corbett as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Director's details changed for Duncan Wycherley Corbett on 20 May 2010 (3 pages) |
28 May 2010 | Director's details changed for Duncan Wycherley Corbett on 20 May 2010 (3 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 30 May 2007
|
9 March 2010 | Statement of capital following an allotment of shares on 30 May 2007
|
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 December 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
29 December 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: unit L1, lockside anchor brook industrial estate aldridge walsall west midlands WS9 8EG (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: unit L1, lockside anchor brook industrial estate aldridge walsall west midlands WS9 8EG (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Return made up to 08/11/07; full list of members (8 pages) |
14 November 2007 | Return made up to 08/11/07; full list of members (8 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 04/06/07; full list of members
|
15 June 2007 | Return made up to 04/06/07; full list of members
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 03/11/06; full list of members
|
14 February 2007 | Return made up to 03/11/06; full list of members
|
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
10 January 2006 | Ad 23/12/05--------- £ si [email protected]=20000 £ ic 2/20002 (2 pages) |
10 January 2006 | Ad 23/12/05--------- £ si [email protected]=20000 £ ic 2/20002 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
2 December 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
2 December 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
2 December 2005 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Return made up to 03/11/02; full list of members
|
2 December 2002 | Return made up to 03/11/02; full list of members
|
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 03/11/01; full list of members
|
31 December 2001 | Return made up to 03/11/01; full list of members
|
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
4 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 03/11/00; full list of members
|
28 November 2000 | Return made up to 03/11/00; full list of members
|
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: c/o bdo stoy hayward po box 30 tameway tower, bridge street walsall, west midlands WS1 1QX (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Registered office changed on 01/02/00 from: c/o bdo stoy hayward po box 30 tameway tower, bridge street walsall, west midlands WS1 1QX (1 page) |
1 February 2000 | £ nc 100/100000 14/01/00 (1 page) |
1 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 February 2000 | £ nc 100/100000 14/01/00 (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Registered office changed on 13/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
19 November 1999 | Company name changed marvaller LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Company name changed marvaller LIMITED\certificate issued on 22/11/99 (2 pages) |
3 November 1999 | Incorporation (18 pages) |
3 November 1999 | Incorporation (18 pages) |