London
EC4Y 0DY
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Current |
Appointed | 21 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 16 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(13 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Uk & Ireland Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter John Hatherly |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Mr Geoffrey Michael Percy |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Secretary Name | Mr Peter John Hatherly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Mr Martin Paul Halliwell |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Mr Thomas Monaghan |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Mr Gary Peter Schmidt |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Executive,Personal Care Products Manufacturer |
Country of Residence | United States |
Correspondence Address | Lime Tree Way Hampshire International Business Par Basingstoke Hampshire RG24 8ER |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 21 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 21 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 16 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | fendersteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 840609 |
Telephone region | Scunthorpe |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £0.01 | Unilever Uk Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,580,000 |
Current Liabilities | £44,747,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2022 (10 months ago) |
---|---|
Next Return Due | 20 April 2023 (2 months, 1 week from now) |
4 January 2010 | Delivered on: 15 January 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company and the borrowers to the chargee and/or a third party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all money standing to the credit of the account number 6066613, see image for full details. Outstanding |
---|---|
2 June 2008 | Delivered on: 18 June 2008 Satisfied on: 7 January 2010 Persons entitled: Bank of Scotland PLC (Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from any security beneficiary by any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intellectual property rights being the registered trade marks. Fully Satisfied |
8 June 2007 | Delivered on: 23 June 2007 Satisfied on: 7 January 2010 Persons entitled: European Capital Financial Services (Guernsey) Limited as Security Trustee for the Securitybeneficiaries (the Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first charge the charged securities. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) Classification: Debenture Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever 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 |
1 March 2005 | Delivered on: 9 March 2005 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Pledge and cession agreement Secured details: All monies due or to become due from the company to any securitiy beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the shareholder loans. See the mortgage charge document for full details. Fully Satisfied |
9 February 2005 | Delivered on: 12 February 2005 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge and cession agreement Secured details: All monies due or to become due from the pledgor to any security benefiaciary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledged and ceded the shares as well as any shares which it may in future hold,to the security agent,and ceded to the security agent the shareholder loans. See the mortgage charge document for full details. Fully Satisfied |
21 November 2003 | Delivered on: 29 November 2003 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
10 November 2016 | Appointment of Mrs Amanda Louise King as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Julian Thurston as a director on 7 October 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
22 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016
|
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Spenta Magol as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Oliver Earley as a secretary on 16 March 2016 (2 pages) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 January 2015 | Aud res sect 519 (4 pages) |
29 January 2015 | Aud res sect 519 (4 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
13 September 2012 | Section 519 (2 pages) |
13 September 2012 | Section 519 (2 pages) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 August 2012 | Section 519 (3 pages) |
22 August 2012 | Section 519 (3 pages) |
22 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 May 2012 | Full accounts made up to 30 September 2011 (16 pages) |
18 April 2012 | Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 18 April 2012 (1 page) |
5 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
11 October 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
11 October 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
11 October 2011 | Termination of appointment of Thomas Monaghan as a director (1 page) |
11 October 2011 | Termination of appointment of Martin Halliwell as a director (1 page) |
11 October 2011 | Termination of appointment of Gary Schmidt as a director (1 page) |
7 October 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 October 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
7 October 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 October 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
7 October 2011 | Appointment of Richard Clive Hazell as a director
|
7 October 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 October 2011 | Appointment of The New Hovema Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Richard Clive Hazell as a director
|
7 October 2011 | Appointment of Julian Thurston as a director (2 pages) |
7 October 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Peter Hatherly as a secretary (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a director (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a secretary (1 page) |
1 November 2010 | Termination of appointment of Peter Hatherly as a director (1 page) |
10 September 2010 | Quoting section 519 (1 page) |
10 September 2010 | Quoting section 519 (1 page) |
8 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
8 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
1 September 2010 | Termination of appointment of Geoffrey Percy as a director (1 page) |
1 September 2010 | Termination of appointment of Geoffrey Percy as a director (1 page) |
4 February 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 February 2010 | (1 page) |
4 February 2010 | Re-registration of Memorandum and Articles (31 pages) |
4 February 2010 | Re-registration from a private limited company to a private unlimited company (4 pages) |
4 February 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 February 2010 | Re-registration of Memorandum and Articles (31 pages) |
4 February 2010 | Re-registration assent (1 page) |
4 February 2010 | Re-registration from a private limited company to a private unlimited company (4 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
14 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
13 January 2010 | Resolutions
|
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Martin Halliwell on 22 December 2009 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
13 January 2010 | Resolutions
|
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Appointment of Mr Gary Schmidt as a director (2 pages) |
31 December 2009 | Appointment of Mr Gary Schmidt as a director (2 pages) |
23 December 2009 | Appointment of Mr Thomas Monaghan as a director (2 pages) |
23 December 2009 | Appointment of Mr Martin Halliwell as a director (2 pages) |
23 December 2009 | Appointment of Mr Thomas Monaghan as a director (2 pages) |
23 December 2009 | Appointment of Mr Martin Halliwell as a director (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: alum rock road saltley birmingham west midlands B8 3DZ (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: alum rock road saltley birmingham west midlands B8 3DZ (1 page) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
20 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
7 March 2005 | Statement of affairs (7 pages) |
7 March 2005 | Ad 04/02/05--------- £ si [email protected]=1 £ ic 9937/9938 (2 pages) |
7 March 2005 | Statement of affairs (7 pages) |
7 March 2005 | Ad 04/02/05--------- £ si [email protected]=1 £ ic 9937/9938 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
12 February 2005 | Particulars of mortgage/charge (11 pages) |
12 February 2005 | Particulars of mortgage/charge (11 pages) |
19 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
26 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 March 2004 | Ad 24/02/04--------- £ si [email protected]=8168 £ ic 1769/9937 (2 pages) |
15 March 2004 | Ad 24/02/04--------- £ si [email protected]=8168 £ ic 1769/9937 (2 pages) |
3 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
3 March 2004 | Resolutions
|
5 February 2004 | Ad 22/01/04--------- £ si [email protected]=1768 £ ic 1/1769 (4 pages) |
5 February 2004 | £ nc 100/1770 22/01/04 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Ad 22/01/04--------- £ si [email protected]=1768 £ ic 1/1769 (4 pages) |
5 February 2004 | £ nc 100/1770 22/01/04 (1 page) |
5 February 2004 | Resolutions
|
30 January 2004 | S-div 22/01/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 10 upper bank street london E14 5JJ (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | S-div 22/01/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 10 upper bank street london E14 5JJ (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Company name changed pinkwood LIMITED\certificate issued on 27/01/04 (3 pages) |
27 January 2004 | Company name changed pinkwood LIMITED\certificate issued on 27/01/04 (3 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
29 November 2003 | Particulars of mortgage/charge (15 pages) |
29 November 2003 | Particulars of mortgage/charge (15 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
28 October 2003 | Incorporation (25 pages) |
28 October 2003 | Incorporation (25 pages) |