London
EC2V 7BG
Director Name | Mr Paul Richard Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr Paul Richard Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG |
Secretary Name | Julie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2004) |
Role | Secretary |
Correspondence Address | Alderne House Horsted Lane Sharpthorne East Grinstead West Sussex RH19 4HX |
Director Name | Gabriel Catala Rufino |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | Miguel De Los Santos Oliver, 7a-5c Palma Balearic Islands 07011 Spain |
Secretary Name | Adrian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 92 The Welkin Lindfield West Sussex RH16 2PL |
Director Name | Mr William Thomas Fraser Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ouseley Road London SW12 8ED |
Director Name | Lawrence William Hunt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | The Pound House The Pound Crookham Berkshire SL6 9QD |
Secretary Name | Lawrence William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | The Pound House The Pound Crookham Berkshire SL6 9QD |
Director Name | Simon Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 89 Merton Hall Road London SW19 3PX |
Secretary Name | Simon Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 89 Merton Hall Road London SW19 3PX |
Secretary Name | Salman Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Mr Jonathan Mark Richards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 2015) |
Role | Non Executive Director Chairma |
Country of Residence | England |
Correspondence Address | Wyck Barn Wyck Alton Hampshire GU34 3AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | J P Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2016) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Website | lowcostbeds.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Lowcosttravelgroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,109,216 |
Gross Profit | £35,222,796 |
Net Worth | £4,014,088 |
Cash | £6,829,537 |
Current Liabilities | £63,192,163 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 27 February 2017 (overdue) |
---|
6 March 2015 | Delivered on: 7 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 November 2014 | Delivered on: 29 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 20 January 2015 Satisfied on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
16 October 2009 | Delivered on: 22 October 2009 Satisfied on: 9 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 September 2005 | Delivered on: 14 September 2005 Satisfied on: 23 September 2011 Persons entitled: Lose Brothers Development Vct PLC Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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 |
16 August 2004 | Delivered on: 20 August 2004 Satisfied on: 23 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
3 October 2023 | Liquidators' statement of receipts and payments to 23 July 2023 (44 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 23 July 2022 (46 pages) |
18 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages) |
27 September 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (50 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (48 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 23 July 2019 (56 pages) |
30 August 2018 | Appointment of a voluntary liquidator (5 pages) |
24 July 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
2 November 2016 | Statement of administrator's proposal (80 pages) |
2 November 2016 | Statement of administrator's proposal (80 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
29 July 2016 | Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 29 July 2016 (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
10 March 2016 | Registered office address changed from , East House, 109 South Worple Way, London, SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Paul Richard Evans as a director on 16 December 2015 (1 page) |
10 March 2016 | Registered office address changed from , East House, 109 South Worple Way, London, SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr Paul Richard Evans as a director on 16 December 2015 (2 pages) |
10 March 2016 | Appointment of Mr Paul Richard Evans as a director on 16 December 2015 (2 pages) |
10 March 2016 | Termination of appointment of Paul Richard Evans as a director on 16 December 2015 (1 page) |
10 March 2016 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
1 February 2016 | Termination of appointment of Jonathan Mark Richards as a director on 16 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Jonathan Mark Richards as a director on 16 December 2015 (2 pages) |
28 August 2015 | Satisfaction of charge 043719200005 in full (1 page) |
28 August 2015 | Satisfaction of charge 043719200005 in full (1 page) |
21 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
21 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
9 March 2015 | Director's details changed for Salman Rasool on 12 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Salman Rasool on 12 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2015 | Registration of charge 043719200006, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 043719200006, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 043719200006, created on 6 March 2015 (10 pages) |
20 January 2015 | Registration of charge 043719200005, created on 13 January 2015 (35 pages) |
20 January 2015 | Registration of charge 043719200005, created on 13 January 2015 (35 pages) |
29 November 2014 | Registration of charge 043719200004, created on 20 November 2014 (10 pages) |
29 November 2014 | Registration of charge 043719200004, created on 20 November 2014 (10 pages) |
23 July 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
23 July 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
17 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
17 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
23 February 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
24 February 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
15 March 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2009 | Return made up to 12/02/06; full list of members; amend (10 pages) |
16 April 2009 | Return made up to 12/02/06; full list of members; amend (10 pages) |
16 April 2009 | Return made up to 12/02/07; full list of members; amend (9 pages) |
16 April 2009 | Return made up to 12/02/08; full list of members; amend (9 pages) |
16 April 2009 | Return made up to 12/02/07; full list of members; amend (9 pages) |
16 April 2009 | Return made up to 12/02/08; full list of members; amend (9 pages) |
2 April 2009 | Return made up to 12/02/09; full list of members (10 pages) |
2 April 2009 | Return made up to 12/02/09; full list of members (10 pages) |
28 March 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
28 March 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
23 March 2009 | Appointment terminated director lawrence hunt (1 page) |
23 March 2009 | Appointment terminated director lawrence hunt (1 page) |
30 January 2009 | Appointment terminated director william fraser allen (1 page) |
30 January 2009 | Appointment terminated director william fraser allen (1 page) |
28 January 2009 | Gbp sr 260515@1 (1 page) |
28 January 2009 | Conve (1 page) |
28 January 2009 | Conve (1 page) |
28 January 2009 | Ad 19/01/09\gbp si 93@1=93\gbp ic 1188/1281\ (4 pages) |
28 January 2009 | Ad 19/01/09\gbp si 93@1=93\gbp ic 1188/1281\ (4 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
28 January 2009 | Gbp sr 260515@1 (1 page) |
19 January 2009 | Company name changed lowcosttravelgroup LIMITED\certificate issued on 19/01/09 (2 pages) |
19 January 2009 | Company name changed lowcosttravelgroup LIMITED\certificate issued on 19/01/09 (2 pages) |
9 January 2009 | Nc inc already adjusted 12/08/08 (1 page) |
9 January 2009 | Nc inc already adjusted 12/08/08 (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Ad 12/08/08\gbp si 27@1=27\gbp ic 261676/261703\ (2 pages) |
9 January 2009 | Ad 12/08/08\gbp si 27@1=27\gbp ic 261676/261703\ (2 pages) |
30 May 2008 | Director appointed salman rasool (1 page) |
30 May 2008 | Director appointed salman rasool (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
24 January 2008 | Full accounts made up to 31 October 2007 (21 pages) |
24 January 2008 | Full accounts made up to 31 October 2007 (21 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
28 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
19 March 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
19 March 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
24 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
24 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
8 February 2006 | Company name changed lowcostbeds.com LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed lowcostbeds.com LIMITED\certificate issued on 08/02/06 (2 pages) |
22 September 2005 | Secretary resigned (2 pages) |
22 September 2005 | Ad 09/09/05--------- £ si 161@1=161 £ ic 261515/261676 (3 pages) |
22 September 2005 | Nc inc already adjusted 09/09/05 (1 page) |
22 September 2005 | Ad 09/09/05--------- £ si 161@1=161 £ ic 261515/261676 (3 pages) |
22 September 2005 | New secretary appointed;new director appointed (1 page) |
22 September 2005 | New secretary appointed;new director appointed (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Nc inc already adjusted 09/09/05 (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Secretary resigned (2 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
14 September 2005 | Particulars of mortgage/charge (8 pages) |
14 September 2005 | Particulars of mortgage/charge (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: alderne house horsted lane sharpthorne east grinstead west sussex RH19 4HX (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: alderne house, horsted lane sharpthorne, east grinstead, west sussex RH19 4HX (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 July 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
26 July 2005 | Ad 31/03/05--------- £ si 260515@1=260515 £ ic 1000/261515 (2 pages) |
26 July 2005 | Ad 31/03/05--------- £ si 260515@1=260515 £ ic 1000/261515 (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
26 July 2005 | Resolutions
|
11 April 2005 | Accounting reference date shortened from 28/08/05 to 31/10/04 (1 page) |
11 April 2005 | Accounting reference date shortened from 28/08/05 to 31/10/04 (1 page) |
24 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
24 March 2005 | Ad 27/07/04--------- £ si 999@1 (4 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (9 pages) |
24 March 2005 | Ad 27/07/04--------- £ si 999@1 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Particulars of mortgage/charge (5 pages) |
20 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
21 July 2004 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
21 July 2004 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
5 May 2004 | Company name changed twinspan LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed twinspan LIMITED\certificate issued on 05/05/04 (2 pages) |
31 January 2004 | Return made up to 12/02/04; full list of members (6 pages) |
31 January 2004 | Return made up to 12/02/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
27 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (14 pages) |
12 February 2002 | Incorporation (14 pages) |