Company NameThe Vf Group Limited
DirectorsMichael Paul Holt and Gilbert Anthony Higham
Company StatusActive
Company Number04956616
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Previous NameFunction Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Paul Holt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameGilbert Anthony Higham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 April 2015(11 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Martin Wharton Stocks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglewood
Station Road, Bramley
Guildford
GU5 0AY
Director NameMr Anthony Manuel Factor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 weeks, 5 days after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameThomas Linton Brettle
NationalityBritish
StatusResigned
Appointed03 December 2003(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressFlat 2 69 St Georges Square
London
SW1V 3QN
Director NameMr John Paul James
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Broadfields
East Molesey
Surrey
KT8 0BW
Director NameMark Ronald Whitehead
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Simon Dominic Jolliffe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 71383260
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

6k at £0.1Anthony Factor & Philippa Jane Nelson Factor
59.80%
Ordinary A
2k at £0.1Mark Ronald Whitehead & Tina Marie Whitehead
20.00%
Ordinary C
2k at £0.1Michael Paul Holt & Philippa Holt
20.00%
Ordinary C
10 at £0.1Anthony Higham
0.10%
Ordinary D
10 at £0.1Michele Jolliffe & Simon Jolliffe
0.10%
Ordinary E

Financials

Year2014
Net Worth£137,398
Cash£142,046
Current Liabilities£875,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

28 May 2018Delivered on: 5 June 2018
Persons entitled: The Trustees of the Function Owners Pension Scheme

Classification: A registered charge
Particulars: Includes a first legal mortgage and fixed charge over: (a) all properties owned by the borrower now or in the future; and (b) all intellectual property of the borrower.
Outstanding
26 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 September 2009Delivered on: 15 September 2009
Satisfied on: 5 November 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 March 2004Delivered on: 31 March 2004
Satisfied on: 27 July 2010
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying floating charge)
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

Filing History

18 October 2023Director's details changed for Mr Michael Paul Holt on 1 March 2017 (2 pages)
16 October 2023Director's details changed for Gilbert Anthony Higham on 20 February 2022 (2 pages)
7 July 2023Termination of appointment of Anthony Manuel Factor as a director on 30 June 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
11 March 2022Change of details for Vf Group Holdings Ltd as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Michael Paul Holt on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Gilbert Anthony Higham on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Anthony Manuel Factor on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Michael Paul Holt on 29 January 2021 (2 pages)
2 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
9 March 2020Satisfaction of charge 049566160004 in full (1 page)
24 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
19 November 2019Cessation of Philippa Jane Neilson Factor as a person with significant control on 15 May 2019 (1 page)
19 November 2019Cessation of Tony Factor as a person with significant control on 15 May 2019 (1 page)
19 November 2019Cessation of A Person with Significant Control as a person with significant control on 15 May 2019 (1 page)
18 November 2019Notification of Vf Group Holdings Ltd as a person with significant control on 15 May 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (6 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 December 2018Purchase of own shares. (3 pages)
11 December 2018Termination of appointment of Simon Dominic Jolliffe as a director on 30 November 2018 (1 page)
27 November 2018Cancellation of shares. Statement of capital on 24 October 2018
  • GBP 800.0
(7 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (6 pages)
26 October 2018Termination of appointment of Mark Ronald Whitehead as a director on 22 October 2018 (1 page)
5 June 2018Registration of charge 049566160004, created on 28 May 2018 (28 pages)
2 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2017Satisfaction of charge 3 in full (1 page)
12 December 2017Satisfaction of charge 3 in full (1 page)
7 December 2017Change of name notice (2 pages)
7 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(2 pages)
7 December 2017Change of name notice (2 pages)
7 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(2 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (6 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (6 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 August 2017Director's details changed for Anthony Higham on 17 April 2015 (2 pages)
11 August 2017Director's details changed for Anthony Higham on 17 April 2015 (2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2017Change of share class name or designation (2 pages)
13 January 2017Memorandum and Articles of Association (21 pages)
13 January 2017Memorandum and Articles of Association (21 pages)
13 January 2017Change of share class name or designation (2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2016Director's details changed for Tony Factor on 7 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
7 November 2016Director's details changed for Tony Factor on 7 November 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Particulars of variation of rights attached to shares (2 pages)
27 April 2016Memorandum and Articles of Association (21 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Particulars of variation of rights attached to shares (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Memorandum and Articles of Association (21 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(8 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(8 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(8 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Appointment of Anthony Higham as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Anthony Higham as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Simon Dominic Jolliffe as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Simon Dominic Jolliffe as a director on 17 April 2015 (2 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(7 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(7 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(7 pages)
11 November 2014Director's details changed for Tony Factor on 6 November 2014 (2 pages)
11 November 2014Director's details changed for Tony Factor on 6 November 2014 (2 pages)
11 November 2014Director's details changed for Tony Factor on 6 November 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Memorandum and Articles of Association (19 pages)
28 February 2014Memorandum and Articles of Association (19 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2014Director's details changed for Tony Factor on 7 January 2013 (2 pages)
13 January 2014Director's details changed for Tony Factor on 7 January 2013 (2 pages)
13 January 2014Director's details changed for Tony Factor on 7 January 2013 (2 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Change of share class name or designation (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 April 2011Resolutions
  • RES13 ‐ Agree to meeting 14/04/2011
(1 page)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2011Resolutions
  • RES13 ‐ Agree to meeting 14/04/2011
(1 page)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Change of share class name or designation (2 pages)
3 February 2011Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Michael Paul Holt on 2 February 2011 (2 pages)
1 February 2011Director's details changed for Tony Factor on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Tony Factor on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Tony Factor on 1 February 2011 (2 pages)
7 January 2011Director's details changed for Mr Michael Paul Holt on 17 December 2010 (3 pages)
7 January 2011Director's details changed for Tony Factor on 17 December 2010 (3 pages)
7 January 2011Director's details changed for Mr Michael Paul Holt on 17 December 2010 (3 pages)
7 January 2011Director's details changed for Mark Ronald Whitehead on 17 December 2010 (3 pages)
7 January 2011Director's details changed for Mark Ronald Whitehead on 17 December 2010 (3 pages)
7 January 2011Director's details changed for Tony Factor on 17 December 2010 (3 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2010Appointment of Mark Ronald Whitehead as a director (3 pages)
16 July 2010Appointment of Mark Ronald Whitehead as a director (3 pages)
14 June 2010Director's details changed for Tony Factor on 8 June 2010 (4 pages)
14 June 2010Director's details changed for Tony Factor on 8 June 2010 (4 pages)
14 June 2010Director's details changed for Tony Factor on 8 June 2010 (4 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
29 September 2009Full accounts made up to 30 June 2008 (15 pages)
29 September 2009Full accounts made up to 30 June 2008 (15 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2009Appointment terminated secretary thomas brettle (1 page)
26 June 2009Appointment terminated director john james (1 page)
26 June 2009Appointment terminated director martin stocks (1 page)
26 June 2009Appointment terminated director martin stocks (1 page)
26 June 2009Appointment terminated secretary thomas brettle (1 page)
26 June 2009Registered office changed on 26/06/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page)
26 June 2009Appointment terminated director john james (1 page)
22 December 2008Return made up to 07/11/08; full list of members (4 pages)
22 December 2008Return made up to 07/11/08; full list of members (4 pages)
23 September 2008Director appointed michael holt (2 pages)
23 September 2008Director appointed michael holt (2 pages)
2 December 2007Full accounts made up to 30 June 2007 (14 pages)
2 December 2007Full accounts made up to 30 June 2007 (14 pages)
7 November 2007Return made up to 07/11/07; full list of members (3 pages)
7 November 2007Return made up to 07/11/07; full list of members (3 pages)
4 July 2007Full accounts made up to 30 June 2006 (15 pages)
4 July 2007Full accounts made up to 30 June 2006 (15 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Return made up to 07/11/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Return made up to 07/11/06; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
13 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Return made up to 07/11/05; full list of members (3 pages)
23 November 2005Return made up to 07/11/05; full list of members (3 pages)
21 April 2005Full accounts made up to 30 June 2004 (13 pages)
21 April 2005Full accounts made up to 30 June 2004 (13 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2004Nc inc already adjusted 30/06/04 (2 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2004Nc inc already adjusted 30/06/04 (2 pages)
3 April 2004Ad 01/03/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
3 April 2004Ad 01/03/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004Company name changed birchspruce LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed birchspruce LIMITED\certificate issued on 17/02/04 (2 pages)
20 January 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
20 January 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
7 January 2004Resolutions
  • RES13 ‐ Sub division 03/12/03
(1 page)
7 January 2004S-div 03/12/03 (1 page)
7 January 2004S-div 03/12/03 (1 page)
7 January 2004Resolutions
  • RES13 ‐ Sub division 03/12/03
(1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 December 2003Registered office changed on 17/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2003Incorporation (17 pages)
7 November 2003Incorporation (17 pages)