London
SE1 1SD
Director Name | Mr James Donal Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 07 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | John Vernon Dunk |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 14 Coombe Rise Shenfield Brentwood Essex CM15 8JJ |
Director Name | Mr James Gray Park |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stirrup Close Springfield Chelmsford Essex CM1 6ST |
Director Name | Mr Robert Lancashire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Mr Robert Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Secretary Name | John Vernon Dunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Coombe Rise Shenfield Brentwood Essex CM15 8JJ |
Secretary Name | Mr Robert Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Mr Tony Edward Moxham |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Hill Little Waltham Chelmsford Essex CM3 3LR |
Director Name | Mrs Alison Rosemary Fish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ploughmans Headland Colchester Essex CO3 0YH |
Director Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gerston Barn Compton Road, Walderton Chichester West Sussex PO18 9QA |
Director Name | Mr Jonathan Ardron |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 May Gardens Elstree Borehamwood Hertfordshire WD6 3RZ |
Secretary Name | Mr Mark Ian Norcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Mr Mark Ian Norcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Michael William Bates Kent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Jonathan Philip Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bighand.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 27 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £249,398 |
Gross Profit | £240,869 |
Net Worth | £1,405,551 |
Cash | £47,998 |
Current Liabilities | £131,409 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 April 2010 | Delivered on: 16 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 November 2019 | Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page) |
28 June 2019 | Termination of appointment of Jonathan Philip Cook as a director on 26 June 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
12 April 2018 | Satisfaction of charge 1 in full (1 page) |
12 April 2018 | Satisfaction of charge 2 in full (1 page) |
12 April 2018 | Satisfaction of charge 039161890003 in full (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
24 July 2017 | Registration of charge 039161890003, created on 14 July 2017 (57 pages) |
24 July 2017 | Registration of charge 039161890003, created on 14 July 2017 (57 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 May 2015 | Appointment of Mr Jonathan Cook as a director on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jonathan Cook as a director on 21 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Auditor's resignation (1 page) |
15 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
21 August 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
21 August 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
14 August 2012 | Termination of appointment of Mark Norcliffe as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Mark Norcliffe as a secretary (2 pages) |
19 June 2012 | Appointment of Robert Lancashire as a director (3 pages) |
19 June 2012 | Appointment of Robert Lancashire as a director (3 pages) |
12 June 2012 | Termination of appointment of Mark Norcliffe as a director (2 pages) |
12 June 2012 | Termination of appointment of Mark Norcliffe as a director (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Secretary's details changed for Mark Ian Norcliffe on 21 January 2012 (1 page) |
24 January 2012 | Secretary's details changed for Mark Ian Norcliffe on 21 January 2012 (1 page) |
11 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page) |
11 March 2011 | Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page) |
11 March 2011 | Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page) |
6 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
6 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
30 April 2010 | Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 30 April 2010 (1 page) |
26 April 2010 | Appointment of Mark Ian Norcliffe as a director (3 pages) |
26 April 2010 | Appointment of Mr Jonathan Ardron as a director (3 pages) |
26 April 2010 | Termination of appointment of Robert Lancashire as a director (2 pages) |
26 April 2010 | Termination of appointment of Tony Moxham as a director (3 pages) |
26 April 2010 | Termination of appointment of Tony Moxham as a director (3 pages) |
26 April 2010 | Appointment of Mark Ian Norcliffe as a director (3 pages) |
26 April 2010 | Termination of appointment of Robert Lancashire as a director (2 pages) |
26 April 2010 | Appointment of Mark Ian Norcliffe as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Robert Lancashire as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Robert Lancashire as a secretary (2 pages) |
26 April 2010 | Appointment of Mark Ian Norcliffe as a secretary (3 pages) |
26 April 2010 | Appointment of Mr Jonathan Ardron as a director (3 pages) |
26 April 2010 | Termination of appointment of Kenneth Symons as a director (1 page) |
26 April 2010 | Termination of appointment of Alison Fish as a director (2 pages) |
26 April 2010 | Termination of appointment of Kenneth Symons as a director (1 page) |
26 April 2010 | Termination of appointment of Alison Fish as a director (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
19 April 2010 | Appointment of Mark Ian Norcliffe as a secretary (3 pages) |
19 April 2010 | Appointment of Mark Ian Norcliffe as a secretary (3 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Director's details changed for Mr Kenneth Geoffrey Alan Symons on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Alison Rosemary Fish on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tony Edward Moxham on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tony Edward Moxham on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Alison Rosemary Fish on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kenneth Geoffrey Alan Symons on 31 January 2010 (2 pages) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
8 July 2009 | Ad 01/06/09\gbp si 122@1=122\gbp si [email protected]=13.5\gbp ic 135.5/271\ (4 pages) |
8 July 2009 | Ad 01/06/09\gbp si 122@1=122\gbp si [email protected]=13.5\gbp ic 135.5/271\ (4 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
9 June 2009 | Director appointed kenneth geoffrey alan symons (2 pages) |
9 June 2009 | Director appointed kenneth geoffrey alan symons (2 pages) |
3 June 2009 | Appointment terminated director james park (1 page) |
3 June 2009 | Appointment terminated director james park (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members; amend (8 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members; amend (8 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
9 June 2008 | Ad 03/06/08\gbp si 2@1=2\gbp ic 128/130\ (2 pages) |
9 June 2008 | Ad 03/06/08\gbp si 2@1=2\gbp ic 128/130\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 April 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
6 April 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
13 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members
|
14 April 2004 | Return made up to 31/01/04; full list of members
|
14 November 2003 | Ad 21/07/03--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
14 November 2003 | Ad 21/07/03--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 April 2002 | Return made up to 31/01/02; full list of members
|
5 April 2002 | Return made up to 31/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 December 2000 | Ad 04/11/00--------- £ si 3@1=3 £ ic 105/108 (2 pages) |
20 December 2000 | Ad 04/11/00--------- £ si 3@1=3 £ ic 105/108 (2 pages) |
6 September 2000 | Company name changed open river software LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed open river software LIMITED\certificate issued on 07/09/00 (2 pages) |
17 August 2000 | Company name changed the selling solution company lim ited\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed the selling solution company lim ited\certificate issued on 18/08/00 (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 04/02/00--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
24 February 2000 | Ad 04/02/00--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (15 pages) |
31 January 2000 | Incorporation (15 pages) |
31 January 2000 | Secretary resigned (1 page) |