Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Douglas James McAlpine |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Marco Perona |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Eduardo Medina Sanchez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Paula Murphy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Marketing & Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Maria Irvin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Miles Colin Shelley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years (resigned 31 October 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Cullum McAlpine |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2017) |
Role | Civil Engineering And Building |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Patrick Hugh Walker Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2005) |
Role | Group Financial Director |
Correspondence Address | 15 Upper Hill Rise Rickmansworth Hertfordshire WD3 7NU |
Director Name | David Stannard Jenkins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdsom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Susan Mary Reilly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2014) |
Role | Deputy Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Donald Crawford Joyce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Herts WD4 8LR |
Director Name | Dominic James Hearth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 September 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(13 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Jean-Marc Gabriel Henri Armitano |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | President |
Country of Residence | France |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2020) |
Role | Chief Executive Officer, Americas |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Chris Michael Marsh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2023) |
Role | Managing Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr John E Rhode |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2024) |
Role | Ceo, Res Americas |
Country of Residence | United States |
Correspondence Address | Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Website | www.res-group.com |
---|
Registered Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £449,113,000 |
Gross Profit | £60,283,000 |
Net Worth | £169,312,000 |
Cash | £76,475,000 |
Current Liabilities | £203,516,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
7 February 2024 | Notification of Olivia Alice Gemma Mcalpine as a person with significant control on 31 January 2024 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
23 August 2023 | Director's details changed for Marco Perona on 23 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page) |
20 April 2023 | Termination of appointment of Chris Michael Marsh as a director on 6 April 2023 (1 page) |
19 April 2023 | Appointment of Paula Murphy as a director on 19 April 2023 (2 pages) |
19 April 2023 | Appointment of Maria Irvin as a director on 19 April 2023 (2 pages) |
13 April 2023 | Group of companies' accounts made up to 31 October 2022 (77 pages) |
22 February 2023 | Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
9 June 2022 | Group of companies' accounts made up to 31 October 2021 (79 pages) |
14 April 2022 | Appointment of Mr John E Rhode as a director on 12 April 2022 (2 pages) |
4 January 2022 | Appointment of Mr Richard Paul Russell as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page) |
17 November 2021 | Director's details changed for Mr Eduardo Medina Sanchez on 17 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Ivor Douglas Catto as a director on 31 October 2021 (1 page) |
9 November 2021 | Appointment of Mr Eduardo Medina Sanchez as a director on 1 November 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
8 July 2021 | Resolutions
|
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (7 pages) |
6 July 2021 | Resolutions
|
10 May 2021 | Group of companies' accounts made up to 31 October 2020 (78 pages) |
2 April 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
15 March 2021 | Cessation of Mr Richard Hugh Mcalpine as a person with significant control on 31 December 2020 (1 page) |
3 March 2021 | Director's details changed for Ivor Douglas Catto on 3 March 2021 (2 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Resolutions
|
6 November 2020 | Resolutions
|
30 October 2020 | Group of companies' accounts made up to 31 October 2019 (76 pages) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Graham Matthew Reid as a director on 10 February 2020 (1 page) |
15 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
26 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (5 pages) |
20 February 2019 | Group of companies' accounts made up to 31 October 2018 (82 pages) |
2 November 2018 | Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Ms Rachel Ruffle as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Marco Perona as a director on 1 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 June 2018 | Change of details for Mr Mr Andrew William Mcalpine as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Notification of Douglas James Mcalpine as a person with significant control on 1 October 2016 (2 pages) |
27 June 2018 | Notification of Hector George Mcalpine as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Director's details changed for Mr Chris Michael Marsh on 18 May 2018 (2 pages) |
26 April 2018 | Cessation of Hon David Malcolm Mcalpine as a person with significant control on 17 March 2017 (1 page) |
26 April 2018 | Cessation of Mr Hector George Mcalpine as a person with significant control on 17 March 2017 (1 page) |
26 April 2018 | Change of details for a person with significant control (2 pages) |
25 April 2018 | Cessation of Mr Cullum Mcalpine as a person with significant control on 15 March 2017 (1 page) |
19 February 2018 | Group of companies' accounts made up to 31 October 2017 (76 pages) |
1 November 2017 | Appointment of Mr Christopher Michael Marsh as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Christopher Michael Marsh as a director on 1 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
15 August 2017 | Appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (2 pages) |
15 August 2017 | Appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr. Graham Matthew Reid as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr. Graham Matthew Reid as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Douglas James Mcalpine as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Douglas James Mcalpine as a director on 26 July 2017 (2 pages) |
6 April 2017 | Group of companies' accounts made up to 31 October 2016 (73 pages) |
6 April 2017 | Group of companies' accounts made up to 31 October 2016 (73 pages) |
15 March 2017 | Termination of appointment of Cullum Mcalpine as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Cullum Mcalpine as a director on 15 March 2017 (1 page) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (12 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (12 pages) |
7 October 2016 | Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Stannard Jenkins as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of David Stannard Jenkins as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Miles Colin Shelley as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Miles Colin Shelley as a director on 30 September 2016 (1 page) |
11 May 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
11 May 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
9 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Cancellation of shares. Statement of capital on 23 March 2016
|
9 May 2016 | Cancellation of shares. Statement of capital on 23 March 2016
|
9 May 2016 | Purchase of own shares. (3 pages) |
24 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 September 2015 | Termination of appointment of Dominic James Hearth as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Dominic James Hearth as a director on 1 September 2015 (1 page) |
13 August 2015 | Termination of appointment of Dominic James Hearth as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Dominic James Hearth as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Dominic James Hearth as a director on 13 August 2015 (2 pages) |
10 July 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
10 July 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Cancellation of shares. Statement of capital on 5 December 2014
|
10 February 2015 | Cancellation of shares. Statement of capital on 5 December 2014
|
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Cancellation of shares. Statement of capital on 5 December 2014
|
26 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (24 pages) |
26 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (24 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
6 August 2014 | Termination of appointment of Susan Mary Reilly as a director on 31 May 2014 (2 pages) |
6 August 2014 | Termination of appointment of Susan Mary Reilly as a director on 31 May 2014 (2 pages) |
19 June 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
19 June 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 July 2013 | Group of companies' accounts made up to 31 October 2012 (33 pages) |
26 July 2013 | Group of companies' accounts made up to 31 October 2012 (33 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Susan Mary Reilly on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Cullum Mcalpine on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Susan Mary Reilly on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Cullum Mcalpine on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (25 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (25 pages) |
12 September 2012 | Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages) |
12 September 2012 | Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages) |
8 March 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
8 March 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (25 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (25 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (23 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (23 pages) |
15 April 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
15 April 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
3 March 2011 | Director's details changed for Susan Mary Reilly on 23 February 2011 (3 pages) |
3 March 2011 | Director's details changed for Susan Mary Reilly on 23 February 2011 (3 pages) |
30 December 2010 | Appointment of Donald Crawford Joyce as a director (3 pages) |
30 December 2010 | Appointment of Donald Crawford Joyce as a director (3 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (18 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for David Stannard Jenkins on 9 April 2010 (3 pages) |
10 March 2010 | Group of companies' accounts made up to 31 October 2009 (32 pages) |
10 March 2010 | Group of companies' accounts made up to 31 October 2009 (32 pages) |
6 February 2010 | Appointment of Susan Mary Reilly as a director (3 pages) |
6 February 2010 | Appointment of Susan Mary Reilly as a director (3 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Memorandum and Articles of Association (19 pages) |
27 August 2009 | Memorandum and Articles of Association (19 pages) |
23 July 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
23 July 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
12 December 2008 | Return made up to 26/09/08; full list of members (7 pages) |
12 December 2008 | Return made up to 26/09/08; full list of members (7 pages) |
21 July 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
21 July 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
16 July 2008 | Secretary appointed dominic james hearth (2 pages) |
16 July 2008 | Appointment terminated secretary michael o'neill (1 page) |
16 July 2008 | Appointment terminated secretary michael o'neill (1 page) |
16 July 2008 | Secretary appointed dominic james hearth (2 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
29 June 2007 | Group of companies' accounts made up to 31 October 2006 (33 pages) |
29 June 2007 | Group of companies' accounts made up to 31 October 2006 (33 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
7 August 2006 | Ad 28/07/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Ad 28/07/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages) |
7 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
7 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
7 August 2006 | Resolutions
|
4 August 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
4 August 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (8 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (8 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 October 2004 (27 pages) |
2 August 2005 | Group of companies' accounts made up to 31 October 2004 (27 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
14 April 2004 | Nc inc already adjusted 02/04/04 (2 pages) |
14 April 2004 | Ad 31/03/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Nc inc already adjusted 02/04/04 (2 pages) |
14 April 2004 | Ad 31/03/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages) |
14 April 2004 | Resolutions
|
1 March 2004 | Ad 04/11/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
1 March 2004 | Ad 04/11/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
1 March 2004 | Statement of affairs (11 pages) |
1 March 2004 | Statement of affairs (11 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
23 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Nc inc already adjusted 04/11/03 (2 pages) |
23 December 2003 | Nc inc already adjusted 04/11/03 (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Resolutions
|
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
31 October 2003 | Company name changed bondco 1035 LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed bondco 1035 LIMITED\certificate issued on 31/10/03 (2 pages) |
26 September 2003 | Incorporation (25 pages) |
26 September 2003 | Incorporation (25 pages) |