Company NameHoneybadger Solutions Limited
DirectorNeil Tanner
Company StatusActive
Company Number04408565
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Previous NamesNew Revenue Solutions (UK) Limited and NRS Media (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Tanner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCEO
Country of ResidenceCanada
Correspondence AddressThe Long Barn, Down Farm Cobham Park Road
Downside
Cobham
KT11 3NE
Director NamePeter Michael Brunel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 2002(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address14 McFarlane Street
Mt Victoria
Wellington
1 6011
Director NameBrian Patrick Duffy
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 2002(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLevel 12
8-20 Napier Street
North Syndey
New South Wales
Australia
Director NameDouglas Arthur Gold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 2002(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address114 Cheviot Road
Lowry Bay
Eastbourne
New Zealand
Secretary NameBrian Patrick Duffy
NationalityNew Zealander
StatusResigned
Appointed09 April 2002(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLevel 12
8-20 Napier Street
North Syndey
New South Wales
Australia
Director NameMr Todd Lawrence Curle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Holmesdale Road
Teddington
Middlesex
TW11 9LG
Director NameMarc Henry Verhoeven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 May 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 August 2011)
RoleManaging Director-Ceo
Correspondence AddressLevel 12 8-20 Napier Street
North Sydney
Nsw 2060
Director NameBlair Michael Major
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 January 2005(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 December 2005)
RoleManaging Director
Correspondence Address1a Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameCraig John Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2g / 138 Oriental Parade
Oriental Bay
Wellington
6011
Director NameLance Venning Dias
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Joao Carlos Ribeiro Salazar Antunes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed28 February 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNrs Media (Uk) Limited 6th Floor, Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.buildmetro.co.uk

Location

Registered AddressThe Long Barn, Down Farm Cobham Park Road
Downside
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£856,800
Cash£272,702
Current Liabilities£693,370

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

2 June 2015Delivered on: 19 June 2015
Satisfied on: 29 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
15 February 2006Delivered on: 4 March 2006
Satisfied on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 2015Delivered on: 16 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 12 April 2014
Persons entitled: Persuaders Concepts (Nz) LTD

Classification: A registered charge
Outstanding

Filing History

28 January 2021Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE on 28 January 2021 (1 page)
30 September 2020Change of details for Nrs Media Uk Holdings Ltd as a person with significant control on 17 February 2020 (2 pages)
30 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
17 June 2020Director's details changed (2 pages)
20 December 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
16 December 2019Termination of appointment of Joao Carlos Ribeiro Salazar Antunes as a director on 29 November 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 31 December 2017 (10 pages)
24 December 2018Change of name notice (2 pages)
24 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
(4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 July 2018Director's details changed for Mr Joao Carlos Ribeiro Salazar Antunes on 12 July 2018 (2 pages)
12 July 2018Change of details for Nrs Media Uk Holdings Ltd as a person with significant control on 12 July 2018 (2 pages)
18 April 2018Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 18 April 2018 (1 page)
27 March 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 27 March 2018 (1 page)
13 March 2018Accounts for a small company made up to 31 December 2016 (11 pages)
22 August 2017Confirmation statement made on 29 June 2017 with updates (2 pages)
22 August 2017Confirmation statement made on 29 June 2017 with updates (2 pages)
22 August 2017Notification of Reeve Waud as a person with significant control on 29 June 2017 (4 pages)
22 August 2017Notification of Reeve Waud as a person with significant control on 29 June 2017 (4 pages)
22 August 2017Notification of Nrs Media Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Nrs Media Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 900
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 900
(6 pages)
5 May 2016Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page)
5 May 2016Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page)
1 February 2016Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 900
(6 pages)
8 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 900
(6 pages)
3 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Joao Carlos Ribeiro Salazar Antunes.
(5 pages)
3 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Joao Carlos Ribeiro Salazar Antunes.
(5 pages)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
29 June 2015Satisfaction of charge 044085650004 in full (1 page)
29 June 2015Satisfaction of charge 044085650004 in full (1 page)
19 June 2015Registration of charge 044085650004, created on 2 June 2015 (10 pages)
19 June 2015Registration of charge 044085650004, created on 2 June 2015 (10 pages)
19 June 2015Registration of charge 044085650004, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 044085650003, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 044085650003, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 044085650003, created on 2 June 2015 (10 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 900
(4 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 900
(4 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 April 2014Appointment of Neil Tanner as a director (4 pages)
28 April 2014Appointment of John Antunes as a director on 28 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 3RD September 2015
(3 pages)
28 April 2014Appointment of John Antunes as a director on 28 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 3RD September 2015
(3 pages)
28 April 2014Appointment of Neil Tanner as a director (3 pages)
28 April 2014Appointment of John Antunes as a director (3 pages)
28 April 2014Appointment of Neil Tanner as a director (4 pages)
15 April 2014Termination of appointment of Douglas Gold as a director (2 pages)
15 April 2014Termination of appointment of Douglas Gold as a director (2 pages)
15 April 2014Termination of appointment of Peter Brunel as a director (2 pages)
15 April 2014Termination of appointment of Craig Thompson as a director (2 pages)
15 April 2014Termination of appointment of Peter Brunel as a director (2 pages)
15 April 2014Termination of appointment of Craig Thompson as a director (2 pages)
15 April 2014Termination of appointment of Lance Dias as a director (2 pages)
15 April 2014Termination of appointment of Lance Dias as a director (2 pages)
12 April 2014Registration of charge 044085650002 (60 pages)
12 April 2014Registration of charge 044085650002 (60 pages)
14 March 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Satisfaction of charge 1 in full (1 page)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 900
(7 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 900
(7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
30 March 2012Appointment of Lance Venning Dias as a director (2 pages)
30 March 2012Termination of appointment of Brian Duffy as a director (1 page)
30 March 2012Termination of appointment of Brian Duffy as a director (1 page)
30 March 2012Termination of appointment of Brian Duffy as a secretary (1 page)
30 March 2012Appointment of Lance Venning Dias as a director (2 pages)
30 March 2012Termination of appointment of Brian Duffy as a secretary (1 page)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 900
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 900
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 900
(4 pages)
3 November 2011Purchase of own shares. (3 pages)
3 November 2011Purchase of own shares. (3 pages)
15 September 2011Termination of appointment of Marc Verhoeven as a director (1 page)
15 September 2011Termination of appointment of Marc Verhoeven as a director (1 page)
16 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
10 August 2011Cancellation of shares. Statement of capital on 10 August 2011
  • GBP 950
(4 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Cancellation of shares. Statement of capital on 10 August 2011
  • GBP 950
(4 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 January 2011Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages)
24 January 2011Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
2 November 2010Termination of appointment of Todd Curle as a director (1 page)
2 November 2010Termination of appointment of Todd Curle as a director (1 page)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Redesignation of capital 16/08/2010
(29 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Redesignation of capital 16/08/2010
(29 pages)
27 August 2010Change of share class name or designation (2 pages)
27 August 2010Change of share class name or designation (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2009Director's change of particulars / douglas gold / 26/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 26/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / craig thompson / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / craig thompson / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 18/09/2009 (1 page)
21 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Director's change of particulars / peter brunel / 17/03/2009 (1 page)
20 April 2009Director's change of particulars / peter brunel / 17/03/2009 (1 page)
6 November 2008Director's change of particulars / marc verhoeven / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / marc verhoeven / 27/10/2008 (1 page)
23 July 2008Return made up to 12/07/08; full list of members (6 pages)
23 July 2008Return made up to 12/07/08; full list of members (6 pages)
18 July 2008Director's change of particulars / todd curle / 02/07/2008 (1 page)
18 July 2008Director's change of particulars / todd curle / 02/07/2008 (1 page)
11 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2008Company name changed new revenue solutions (uk) LIMITED\certificate issued on 10/07/08 (2 pages)
10 July 2008Company name changed new revenue solutions (uk) LIMITED\certificate issued on 10/07/08 (2 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 March 2008Ad 31/12/07-31/12/07\gbp si 700@1=700\gbp ic 300/1000\ (2 pages)
11 March 2008Ad 31/12/07-31/12/07\gbp si 700@1=700\gbp ic 300/1000\ (2 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007New director appointed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
20 July 2005Return made up to 12/07/05; full list of members (4 pages)
20 July 2005Return made up to 12/07/05; full list of members (4 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
22 April 2004Return made up to 03/04/04; full list of members (3 pages)
22 April 2004Return made up to 03/04/04; full list of members (3 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
26 September 2003Return made up to 03/04/03; full list of members (3 pages)
26 September 2003Return made up to 03/04/03; full list of members (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
13 June 2002Ad 09/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 June 2002Ad 09/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Memorandum and Articles of Association (10 pages)
27 May 2002Memorandum and Articles of Association (10 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2002£ nc 1000/100000 09/04/02 (1 page)
15 April 2002£ nc 1000/100000 09/04/02 (1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Company name changed buildmetro LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed buildmetro LIMITED\certificate issued on 12/04/02 (2 pages)
3 April 2002Incorporation (17 pages)
3 April 2002Incorporation (17 pages)