Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Diane Henty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Mr Paul Henty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huskisson Dock No. 1 Liverpool Docks Liverpool L3 0AT |
Secretary Name | Mr Paul Henty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Secretary Name | Mrs Diane Henty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5845 Sw 99th Terrace Miami Florida 33156 United States |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Ira Michael Birns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 6300 Sw 106 Street Pinecrest Miami Florida 33156 United States |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2012) |
Role | Finance Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 238a Thomson Road #17-03 Singapore 307684 |
Director Name | Mr Steven Paul Klueg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12106 Woodcliff Ct Charlotte North Carolina United States |
Director Name | Carlos Manuel Velazquez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2018) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Anders Gronborg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2018) |
Role | Snr. Vice President, Global Marine Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2009) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2011) |
Correspondence Address | The Broadgate Tower Primrose Street London EC2A 2RS |
Telephone | 0151 6415600 |
---|---|
Telephone region | Liverpool |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | World Fuel Services European Holding Company I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £790,195 |
Gross Profit | £766,871 |
Net Worth | £6,875,290 |
Current Liabilities | £1,546 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 July 2008 | Delivered on: 26 July 2008 Satisfied on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of covenants Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vessel named thames rapid (to be renamed henty provider) official number 363490 to include its hull engines instruments radios radars and spare parts all book debts schedules and other documentation see image for full details. Fully Satisfied |
---|---|
24 July 2008 | Delivered on: 26 July 2008 Satisfied on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship 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: 64/64TH shares in the vessel named thames rapid to be renamed henty provider registered in part 1 of the UK registry of ships with official number 363490AND its appurtenances. Fully Satisfied |
23 June 2006 | Delivered on: 4 July 2006 Satisfied on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship 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: 64/64THS shares in the vessel named henty pioneer registered in part 1 of the UK registry of ships with official number 709686 and its appurtenances. Fully Satisfied |
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: £432,873.56 and all other monies due or to become due. Particulars: "Henty pioneer" formerly named "blackfriars official number 709686 to include its hull,engines,instruments,radios,radars,spare parts,furniture,furnishings and other accessories. See the mortgage charge document for full details. Fully Satisfied |
4 June 2001 | Delivered on: 8 June 2001 Satisfied on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 September 2018 | Termination of appointment of Anders Gronborg as a director on 13 September 2018 (1 page) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
15 January 2018 | Full accounts made up to 31 December 2016 (16 pages) |
15 January 2018 | Full accounts made up to 31 December 2016 (16 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
30 May 2017 | Appointment of Anders Gronborg as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Anders Gronborg as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Richard Donald Mcmichael as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Richard Donald Mcmichael as a director on 26 May 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages) |
21 December 2012 | Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
21 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
21 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
17 June 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
17 June 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
8 June 2010 | Termination of appointment of Diane Henty as a secretary (1 page) |
8 June 2010 | Termination of appointment of Rb Secretariat Limited as a director (1 page) |
8 June 2010 | Appointment of Rb Secretariat Limited as a secretary (1 page) |
8 June 2010 | Appointment of Rb Secretariat Limited as a secretary (1 page) |
8 June 2010 | Termination of appointment of Diane Henty as a secretary (1 page) |
8 June 2010 | Termination of appointment of Rb Secretariat Limited as a director (1 page) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
11 May 2009 | Appointment terminate, director diane henty logged form (1 page) |
11 May 2009 | Appointment terminate, director diane henty logged form (1 page) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 April 2009 | Director appointed rb secretariat LIMITED (2 pages) |
23 April 2009 | Appointment terminated director diane henty (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Appointment terminated director diane henty (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Director appointed rb secretariat LIMITED (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / diane henty / 07/04/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / diane henty / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul henty / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul henty / 07/04/2008 (1 page) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members
|
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2003 | Return made up to 22/03/03; full list of members
|
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 April 2002 | Return made up to 22/03/02; full list of members
|
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 22/03/02; full list of members
|
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
15 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Resolutions
|
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (13 pages) |
22 March 2001 | Incorporation (13 pages) |