Via Traversus
Keynsham
BS31 2GN
Director Name | Zohaib Ahmed Siddiqui |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 December 2023(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Sebastian Felix Cornwallis Pole |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | North Barn Cameley Temple Cloud Bristol BS39 5AH |
Director Name | Mr Timothy Mark Westwell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 8 Hawkfield Business Park Bristol BS14 0BY |
Secretary Name | Mr Timothy Mark Westwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Farm Ryme Intrinseca Sherborne Dorset DT9 6JX |
Director Name | Mr Paul William Fenwick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2020) |
Role | Uk & Ireland Tax Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Joseph Sullivan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2018) |
Role | M&A/Ip Counsel |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr James Earley |
---|---|
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Ms Spenta Magol |
---|---|
Status | Resigned |
Appointed | 06 September 2017(16 years after company formation) |
Appointment Duration | 9 months (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Chief Executive Karel Ludo Frans Vandamme |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Shazia Syed |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 June 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2021) |
Role | Executive Vice President Global Tea Of Unilever Fo |
Country of Residence | Netherlands |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | John Stokes Davison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Herb House, Block C The Chocolate Factory Keynsham Emeia BS31 2GN |
Director Name | Anuradha Chugh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2023) |
Role | General Management |
Country of Residence | Netherlands |
Correspondence Address | Herb House, Block C The Chocolate Factory Keynsham Emeia BS31 2GN |
Director Name | Mr John Arthur Collins |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2021(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr David John Eeuwens |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Road London SE1 7ND |
Website | www.pukkaherbs.com |
---|---|
Telephone | 0845 3751744 |
Telephone region | Unknown |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,977,162 |
Gross Profit | £5,831,886 |
Net Worth | £658,179 |
Cash | £219,283 |
Current Liabilities | £3,698,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
12 December 2012 | Delivered on: 14 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
22 January 2007 | Delivered on: 27 January 2007 Persons entitled: Bridgestart Properties Limited Classification: Deed of rent deposit 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: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Outstanding |
21 November 2001 | Delivered on: 24 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Satisfied on: 20 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Second filing for the appointment of Mr Zohaib Ahmed Siddiqui as a director (3 pages) |
---|---|
28 November 2023 | Appointment of Mr Zohaib Ahmed Siddiqui as a director on 28 November 2023
|
1 November 2023 | Registered office address changed from The Herb House, Block C the Chocolate Factory, the Chocolate Quarter via Traversus Keynsham BS31 2GN United Kingdom to 10 York Road London SE1 7nd on 1 November 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
24 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
19 July 2023 | Appointment of An Driessens as a director on 1 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Anuradha Chugh as a director on 28 June 2023 (1 page) |
11 November 2022 | Change of details for Ekaterra Holdco Uk Limited as a person with significant control on 20 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr David John Eeuwens as a director on 8 September 2022 (2 pages) |
11 October 2022 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY England to The Herb House, Block C the Chocolate Factory, the Chocolate Quarter via Traversus Keynsham BS31 2GN on 11 October 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 August 2022 | Termination of appointment of John Stokes Davison as a director on 5 August 2022 (1 page) |
25 August 2022 | Termination of appointment of John Arthur Collins as a director on 30 June 2022 (1 page) |
23 June 2022 | Director's details changed for John Stokes Davison on 1 January 2022 (2 pages) |
23 June 2022 | Director's details changed for Anuradha Chugh on 1 January 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
26 April 2022 | Second filing of Confirmation Statement dated 21 August 2018 (3 pages) |
30 March 2022 | Cessation of Unilever U.K. Holdings Limited as a person with significant control on 1 October 2021 (1 page) |
30 March 2022 | Notification of Ekaterra Holdco Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
24 November 2021 | Termination of appointment of Richard Clive Hazell as a secretary on 16 November 2021 (1 page) |
24 November 2021 | Termination of appointment of James Earley as a secretary on 16 November 2021 (1 page) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
13 July 2021 | Appointment of Mr John Arthur Collins as a director on 12 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Paul William Fenwick as a director on 7 July 2021 (1 page) |
5 July 2021 | Termination of appointment of Shazia Syed as a director on 5 July 2021 (1 page) |
2 July 2021 | Termination of appointment of Karel Ludo Frans Vandamme as a director on 2 July 2021 (1 page) |
2 July 2021 | Appointment of Anuradha Chugh as a director on 21 June 2021 (2 pages) |
2 July 2021 | Appointment of John Stokes Davison as a director on 21 June 2021 (2 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Ms Shazia Syed as a director on 2 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Amanda Louise King as a director on 5 June 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
23 September 2019 | Second filing for the notification of Unilever U.K. Holdings Limited as a person with significant control (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 November 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates
|
20 July 2018 | Director's details changed for Chief Executive Karel Ludo Frans Vandamme on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Chief Executive Karel Ludo Frans Vandamme as a director on 17 July 2018 (2 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2018 | Termination of appointment of Joseph Sullivan as a director on 15 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Spenta Magol as a secretary on 4 June 2018 (1 page) |
6 June 2018 | Group of companies' accounts made up to 31 August 2017 (38 pages) |
16 May 2018 | Resolutions
|
2 May 2018 | Notification of Unilever Overseas Holdings Limited as a person with significant control on 7 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
13 September 2017 | Satisfaction of charge 3 in full (4 pages) |
13 September 2017 | Satisfaction of charge 3 in full (4 pages) |
12 September 2017 | Appointment of Mr Richard Clive Hazell as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Timothy Mark Westwell as a secretary on 6 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Joseph Sullivan as a director on 6 September 2017 (2 pages) |
12 September 2017 | Cessation of Sebastian Felix Cornwallis Pole as a person with significant control on 6 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Richard Clive Hazell as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Cessation of Sebastian Felix Cornwallis Pole as a person with significant control on 6 September 2017 (1 page) |
12 September 2017 | Appointment of Ms Spenta Magol as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Earley as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Cessation of Timothy Mark Westwell as a person with significant control on 6 September 2017 (1 page) |
12 September 2017 | Appointment of Ms Spenta Magol as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Earley as a secretary on 6 September 2017 (2 pages) |
12 September 2017 | Cessation of Timothy Mark Westwell as a person with significant control on 6 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Timothy Mark Westwell as a secretary on 6 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Joseph Sullivan as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Ms Amanda Louise King as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Ms Amanda Louise King as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Sebastian Felix Cornwallis Pole as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Sebastian Felix Cornwallis Pole as a director on 6 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 8 Hawkfield Business Park Bristol Bristol BS14 0BY to 100 Victoria Embankment London EC4Y 0DY on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Paul William Fenwick as a director on 6 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 8 Hawkfield Business Park Bristol Bristol BS14 0BY to 100 Victoria Embankment London EC4Y 0DY on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Paul William Fenwick as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Timothy Mark Westwell as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Timothy Mark Westwell as a director on 6 September 2017 (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 September 2017 | Satisfaction of charge 5 in full (1 page) |
8 September 2017 | Satisfaction of charge 4 in full (2 pages) |
8 September 2017 | Satisfaction of charge 4 in full (2 pages) |
8 September 2017 | Satisfaction of charge 5 in full (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
29 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
29 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (29 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (29 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
28 August 2015 | Director's details changed for Mr Timothy Mark Westwell on 16 February 2015 (2 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Timothy Mark Westwell on 16 February 2015 (2 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Full accounts made up to 31 August 2014 (26 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (26 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Sub-division of shares on 26 March 2015 (5 pages) |
27 April 2015 | Sub-division of shares on 26 March 2015 (5 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Resolutions
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 June 2014 | Full accounts made up to 31 August 2013 (25 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (25 pages) |
20 February 2014 | Satisfaction of charge 2 in full (1 page) |
20 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2013 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
12 November 2013 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
11 October 2013 | Termination of appointment of Gilbert Williams as a director (1 page) |
11 October 2013 | Termination of appointment of Gilbert Williams as a director (1 page) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page) |
7 October 2013 | Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page) |
7 October 2013 | Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 (1 page) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Secretary's details changed for Mr Timothy Mark Westwell on 31 August 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Timothy Mark Westwell on 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (18 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (18 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
16 September 2010 | Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Timothy Westwell on 4 November 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 1 the mews church road, leigh woods bristol BS8 3PG (1 page) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 1 the mews church road, leigh woods bristol BS8 3PG (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Amended accounts made up to 31 August 2007 (7 pages) |
22 September 2008 | Amended accounts made up to 31 August 2007 (7 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Return made up to 22/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
6 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members
|
31 August 2004 | Return made up to 22/08/04; full list of members
|
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
29 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2002 | £ nc 2/100 18/03/02 (1 page) |
2 April 2002 | £ nc 2/100 18/03/02 (1 page) |
2 April 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Incorporation (16 pages) |
22 August 2001 | Incorporation (16 pages) |