Canary Wharf
London
E14 5HU
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Geoffrey Leonard Ballard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Director Name | David Alan Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 134 New Road Rumney Cardiff Glamorgan CF3 3AE Wales |
Director Name | Mr Nicholas John Higgs |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Barn Farm Hinton Blewett Somerset BS39 5AN |
Secretary Name | Mr Geoffrey Leonard Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Director Name | Neil Anthony Sherreard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westdene 27 Queens Road Clevedon Avon BS21 7TF |
Director Name | Mr David John Harris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Edward House Dowlais Road Ocean Park Cardiff CF24 5TW Wales |
Director Name | Mr Derek Knox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Brian Stockham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Michael Dennis Spiller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 20 Tyle House Close Llan Maes Llantwit Major South Glamorgan CF61 2XZ Wales |
Director Name | Mr Neil Anthony Sherreard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Graeme Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Adam John Parker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Harry Worthington Townley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 28 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Christopher John Shankland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dr Christopher Charles Millard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Jonathan Granville Winter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | Ba Corpdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Website | cowlin.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
31.4m at £0.04 | Balfour Beatty Group LTD 72.19% Ordinary C |
---|---|
95k at £1 | Balfour Beatty Group LTD 5.46% Ordinary |
14.3m at £0.04 | Balfour Beatty Group LTD 32.86% Ordinary B |
15.4k at £1 | Mr Nicholas J. Higgs 0.88% Ordinary |
14.3k at £1 | Balfour Beatty Group LTD 0.82% Ordinary A |
6.8k at £1 | Neil A. Sherreard 0.39% Ordinary |
6.1k at £1 | Michael D. Spiller 0.35% Ordinary |
1.1k at £1 | David B. Stockham 0.06% Ordinary |
1000 at £1 | David John Harris 0.06% Ordinary |
1.1k at £1 | Mr Geoffrey L. Ballard 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,557,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
10 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 August 2007 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. Fully Satisfied |
---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 May 2019 | Appointment of Mr David Gordon Smith as a director on 10 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
11 October 2018 | Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
12 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
30 June 2016 | Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of John Keaveney as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Resolutions
|
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (12 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (13 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (13 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David John Harris on 7 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Brian Stockham on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Harris on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Brian Stockham on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Harris on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Harris on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Brian Stockham on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (8 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (8 pages) |
5 January 2009 | Director appointed mr harry worthington townley (1 page) |
5 January 2009 | Director appointed mr harry worthington townley (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
12 September 2008 | Director appointed mr adam john parker (1 page) |
12 September 2008 | Director appointed mr adam john parker (1 page) |
10 September 2008 | Return made up to 14/04/08; full list of members (7 pages) |
10 September 2008 | Director's change of particulars / neil sherreard / 10/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / neil sherreard / 10/09/2008 (1 page) |
10 September 2008 | Return made up to 14/04/08; full list of members (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Nc inc already adjusted 03/09/07 (1 page) |
10 October 2007 | Nc inc already adjusted 03/09/07 (1 page) |
10 October 2007 | Resolutions
|
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 95000@1=95000 £ ic 1644588/1739588 (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 95000@1=95000 £ ic 1644588/1739588 (2 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Nc inc already adjusted 18/07/07 (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
31 August 2007 | Nc inc already adjusted 18/07/07 (2 pages) |
31 August 2007 | Resolutions
|
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Certificate of reduction of issued capital (1 page) |
30 August 2007 | Certificate of reduction of issued capital (1 page) |
22 August 2007 | Reduction of iss capital and minute (oc) (4 pages) |
22 August 2007 | Reduction of iss capital and minute (oc) (4 pages) |
9 August 2007 | Nc inc already adjusted 18/01/07 (2 pages) |
9 August 2007 | Nc inc already adjusted 18/01/07 (2 pages) |
31 July 2007 | Ad 01/10/04--------- £ si 1000@1 (2 pages) |
31 July 2007 | Ad 01/10/04--------- £ si 1000@1 (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (1 page) |
2 June 2007 | Return made up to 14/04/07; full list of members
|
2 June 2007 | Return made up to 14/04/07; full list of members
|
2 June 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
2 June 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
2 March 2007 | Nc dec already adjusted 18/01/07 (2 pages) |
2 March 2007 | Nc dec already adjusted 18/01/07 (2 pages) |
1 March 2007 | Nc inc already adjusted 18/01/07 (1 page) |
1 March 2007 | Nc inc already adjusted 18/01/07 (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Statement of affairs (7 pages) |
1 February 2007 | Statement of affairs (7 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Ad 18/01/07--------- £ si [email protected]=1598905 £ ic 45683/1644588 (4 pages) |
1 February 2007 | Ad 18/01/07--------- £ si [email protected]=1598905 £ ic 45683/1644588 (4 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (9 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (9 pages) |
20 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
20 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
10 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
10 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
9 June 2004 | Return made up to 14/04/04; change of members (7 pages) |
9 June 2004 | Return made up to 14/04/04; change of members (7 pages) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 February 2003 | Conve 01/10/02 (1 page) |
20 February 2003 | Conve 01/10/02 (1 page) |
22 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members
|
26 June 2001 | Return made up to 21/06/01; full list of members
|
26 June 2001 | Return made up to 21/06/01; full list of members
|
29 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Ad 02/10/00--------- £ si 2383302@1=2383302 £ ic 2/2383304 (4 pages) |
20 February 2001 | Ad 02/10/00--------- £ si 2383302@1=2383302 £ ic 2/2383304 (4 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
12 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Company name changed bashelfco 2702 LIMITED\certificate issued on 02/10/00 (2 pages) |
5 October 2000 | Company name changed bashelfco 2702 LIMITED\certificate issued on 02/10/00 (2 pages) |
21 June 2000 | Incorporation (19 pages) |
21 June 2000 | Incorporation (19 pages) |