London
EC2M 4AA
Director Name | Mr Howard Nicholas Ferguson Martin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month after company formation) |
Appointment Duration | 3 years (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2006) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Mark Andrew Spicknell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Oakland Road Bexleyheath Kent DA6 7AL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 01 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Dixon Motors Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,611,391 |
Gross Profit | -£817,344 |
Net Worth | -£5,474,669 |
Current Liabilities | £10,043,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
21 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
16 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (5 pages) |
19 July 2022 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 19 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page) |
6 May 2022 | Amended accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
28 October 2021 | Memorandum and Articles of Association (33 pages) |
28 October 2021 | Resolutions
|
28 October 2021 | Statement of company's objects (2 pages) |
14 September 2021 | Director's details changed for Mark Brandwood on 7 September 2021 (2 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
13 September 2021 | Director's details changed for Mr James Mccubbin Rowney on 7 September 2020 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
15 January 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 15 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 September 2018 | Memorandum and Articles of Association (8 pages) |
22 June 2018 | Change of name notice (2 pages) |
22 June 2018 | Company name changed springwell street developments (no.1) LIMITED\certificate issued on 22/06/18 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
26 April 2018 | Notification of Lombard North Central Plc as a person with significant control on 28 February 2017 (2 pages) |
22 February 2018 | Cessation of Macrobook Limited as a person with significant control on 28 February 2017 (3 pages) |
13 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2017 (1 page) |
12 February 2018 | Notification of Lombard North Central Plc as a person with significant control on 28 February 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for James Mccubbin Rowney on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for James Mccubbin Rowney on 25 April 2012 (2 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
23 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
22 June 2011 | Termination of appointment of Liam Fennell as a director (1 page) |
22 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
22 June 2011 | Termination of appointment of Liam Fennell as a director (1 page) |
22 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
22 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
22 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
4 October 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (4 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: dixon motors distribution centre capitol park thorne doncaster yorkshire DN8 5TX (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: dixon motors distribution centre capitol park thorne doncaster yorkshire DN8 5TX (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
24 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members
|
25 April 2002 | Return made up to 13/04/02; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Memorandum and Articles of Association (7 pages) |
29 May 2001 | Memorandum and Articles of Association (7 pages) |
18 May 2001 | Company name changed 555.com LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed 555.com LIMITED\certificate issued on 18/05/01 (2 pages) |
13 April 2001 | Incorporation (13 pages) |
13 April 2001 | Incorporation (13 pages) |