London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Julian Nicholas Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 March 2016) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rokeby Drive Gosforth Newcastle Upon Tyne NE3 4JY |
Secretary Name | Judith Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | Apartment 2 The North Cottage 14 Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2016) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 West Farm Lane Matfen Matfen Newcastle Upon Tyne NE20 0QZ |
Secretary Name | Mr Julian Nicholas Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Rokeby Drive Gosforth Newcastle Upon Tyne NE3 4JY |
Director Name | Mr Graham Simon Thrower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fotherley House Riding Mill Northumberland NE44 6BD |
Director Name | Mr Christopher Mark Rhodes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Adnams Barn Kings Lane Harwell Oxfordshire London OX11 0EJ |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David William Aikman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | orangebus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2413703 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £0.01 | Hannah Rachel Parker 25.00% Ordinary B |
---|---|
5k at £0.01 | Julian Leighton 25.00% Ordinary A |
5k at £0.01 | Michael George Parker 25.00% Ordinary A |
5k at £0.01 | Tamsin Chui-yee Leighton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £505,689 |
Cash | £228,518 |
Current Liabilities | £341,807 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 November 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
18 November 2019 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London England W1T 3LR (2 pages) |
23 October 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
8 July 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
7 March 2018 | Termination of appointment of David William Aikman as a director on 5 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Stefan John Maynard as a director on 5 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Christopher Francis Henry Baker as a director on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
5 December 2017 | Solvency Statement dated 22/11/17 (1 page) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Solvency Statement dated 22/11/17 (1 page) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Capita Business Services Ltd as a person with significant control on 30 September 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Cessation of Capita Holdings Limited as a person with significant control on 30 September 2016 (1 page) |
14 July 2017 | Notification of Capita Business Services Ltd as a person with significant control on 30 September 2016 (2 pages) |
14 July 2017 | Cessation of Capita Holdings Limited as a person with significant control on 30 September 2016 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
15 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 June 2016 | Termination of appointment of Julian Nicholas Leighton as a director on 18 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Julian Nicholas Leighton as a director on 18 March 2016 (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
21 April 2016 | Consolidation of shares on 6 April 2016 (5 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Consolidation of shares on 6 April 2016 (5 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 April 2016 | Appointment of Mr David William Aikman as a director on 18 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr David William Aikman as a director on 18 March 2016 (2 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
23 March 2016 | Registered office address changed from C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17 Rochester Row London SW1P 1QT on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Michael George Parker as a director on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Capita Group Secretary Limited as a secretary on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jamie Leigh Radford as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael George Parker as a director on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Stefan John Maynard as a director on 18 March 2016 (2 pages) |
23 March 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
23 March 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 18 March 2016 (2 pages) |
23 March 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
23 March 2016 | Termination of appointment of Judith Leighton as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Capita Corporate Director Limited as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Capita Group Secretary Limited as a secretary on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Judith Leighton as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Jamie Leigh Radford as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Stefan John Maynard as a director on 18 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17 Rochester Row London SW1P 1QT on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Capita Corporate Director Limited as a director on 18 March 2016 (2 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 September 2015 | Director's details changed for Mr Julian Nicholas Leighton on 23 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Julian Nicholas Leighton on 23 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 March 2015 | Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Michael George Parker on 2 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Christopher Mark Rhodes as a director on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Christopher Mark Rhodes as a director on 20 February 2015 (1 page) |
2 October 2014 | Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS to C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 October 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 January 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
31 January 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
17 June 2013 | Director's details changed for Mr Christopher Mark Rhodes on 28 November 2012 (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
17 June 2013 | Director's details changed for Mr Christopher Mark Rhodes on 28 November 2012 (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Cancellation of shares. Statement of capital on 9 February 2012
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Cancellation of shares. Statement of capital on 9 February 2012
|
9 February 2012 | Cancellation of shares. Statement of capital on 9 February 2012
|
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Termination of appointment of Graham Thrower as a director (1 page) |
12 May 2011 | Termination of appointment of Graham Thrower as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 November 2010 | Appointment of Mr Christopher Mark Rhodes as a director (3 pages) |
9 November 2010 | Appointment of Mr Christopher Mark Rhodes as a director (3 pages) |
7 October 2010 | Appointment of Mr Graham Simon Thrower as a director (3 pages) |
7 October 2010 | Appointment of Mr Graham Simon Thrower as a director (3 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 September 2009 | Secretary appointed julian leighton (2 pages) |
13 September 2009 | Secretary appointed julian leighton (2 pages) |
13 September 2009 | Appointment terminated secretary julian leighton (1 page) |
13 September 2009 | Appointment terminated secretary julian leighton (1 page) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2007 | Company name changed orange bus it LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed orange bus it LIMITED\certificate issued on 31/10/07 (2 pages) |
11 August 2007 | Return made up to 22/05/07; full list of members
|
11 August 2007 | Return made up to 22/05/07; full list of members
|
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 22/05/06; full list of members (6 pages) |
27 July 2006 | Return made up to 22/05/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
18 August 2004 | Company name changed aquashade LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed aquashade LIMITED\certificate issued on 18/08/04 (2 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members
|
12 June 2003 | Return made up to 22/05/03; full list of members
|
20 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
20 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (13 pages) |
22 May 2002 | Incorporation (13 pages) |