Newbridge
EH28 8QJ
Scotland
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Dr Christopher John Gill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Annes 47 West Street, Oundle Peterborough PE8 4EJ |
Director Name | Mr David Iain Webb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Secretary Name | Mr David Iain Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Director Name | Mr David Ernest James |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Mr Andrew Richard Abbott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Cottage Albury View, Tiddington Thame Oxfordshire OX9 2LQ |
Director Name | Mr Hayden Thomas Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedgemoor House 77 Chilton Road Long Crendon Bucks HP18 9DA |
Director Name | Dr Kevin Donald Shirley Towler |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Barn 6 The Leys Halton Village Wendover Buckinghamshire HP22 5GH |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Lesley Ann Laird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2022) |
Role | Finance Director, Shared Service Centre |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | bmtrada.com |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5.9k at £1 | Kevin D.s Towler 6.33% Ordinary A |
---|---|
4k at £1 | D.e. James 4.28% Ordinary A |
27.4k at £1 | Christopher John Gill 29.29% Ordinary A |
22.5k at £1 | Andrew Richard Abbott 24.08% Ordinary A |
19.5k at £1 | David Iain Webb 20.87% Ordinary A |
11.3k at £1 | Hayden T. Davies 12.10% Ordinary A |
1000 at £1 | Mr M.s. England 1.07% Ordinary B |
750 at £1 | Mrs Patricia Margaret Ward Presland 0.80% Ordinary B |
501 at £1 | P. Sargieson 0.54% Ordinary B |
500 at £1 | Dr P.m. Beele 0.53% Ordinary B |
100 at £1 | Mrs C.a. Johnson 0.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,729,780 |
Gross Profit | £11,928,787 |
Net Worth | -£7,706,050 |
Cash | £635,213 |
Current Liabilities | £4,746,503 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 December 2014 | Delivered on: 3 January 2015 Satisfied on: 27 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
2 September 2004 | Delivered on: 10 September 2004 Satisfied on: 16 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
2 September 2004 | Delivered on: 10 September 2004 Satisfied on: 8 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
4 December 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 27 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of William Thomas Edward Winter as a director on 27 November 2020 (1 page) |
3 December 2020 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 27 November 2020 (1 page) |
3 July 2020 | Confirmation statement made on 21 June 2020 with updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Graeme Veitch as a director on 19 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Graeme Veitch as a director on 19 October 2017 (1 page) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
3 July 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 February 2016 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
3 February 2016 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Memorandum and Articles of Association (9 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Memorandum and Articles of Association (9 pages) |
17 September 2015 | Resolutions
|
10 September 2015 | Appointment of Mrs Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
9 September 2015 | Termination of appointment of Alison Leonie Stevenson as a director on 13 May 2015 (1 page) |
9 September 2015 | Termination of appointment of Alison Leonie Stevenson as a director on 13 May 2015 (1 page) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
4 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Stocking Lane Hughenden Valley High Wycombe HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Stocking Lane Hughenden Valley High Wycombe HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Satisfaction of charge 051584480003 in full (4 pages) |
27 February 2015 | Satisfaction of charge 051584480003 in full (4 pages) |
3 January 2015 | Registration of charge 051584480003, created on 23 December 2014 (36 pages) |
3 January 2015 | Registration of charge 051584480003, created on 23 December 2014 (36 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Termination of appointment of David James as a director (1 page) |
10 January 2012 | Termination of appointment of David James as a director (1 page) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\ (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\ (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (9 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (9 pages) |
19 January 2009 | Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\ (7 pages) |
19 January 2009 | Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\ (7 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
10 October 2008 | Company name changed ttl chiltern LIMITED\certificate issued on 16/10/08 (2 pages) |
10 October 2008 | Company name changed ttl chiltern LIMITED\certificate issued on 16/10/08 (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
3 July 2008 | Return made up to 21/06/08; full list of members (10 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (10 pages) |
2 July 2008 | Director's change of particulars / hayden jones / 02/07/2008 (2 pages) |
2 July 2008 | Director's change of particulars / hayden jones / 02/07/2008 (2 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\ (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\ (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (7 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (7 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | £ ic 88742/80342 26/08/05 £ sr 8400@1=8400 (1 page) |
15 November 2005 | £ ic 88742/80342 26/08/05 £ sr 8400@1=8400 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (12 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (12 pages) |
19 April 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
16 September 2004 | Company name changed wallpage LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed wallpage LIMITED\certificate issued on 16/09/04 (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 2004 | New secretary appointed;new director appointed (1 page) |
6 August 2004 | New secretary appointed;new director appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |