West Drayton
Middlesex
UB7 9HX
Director Name | Mr David Mark Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Maes Y Deri Graigwen Pontypridd Rhondda Cynon Taff CF37 2JA Wales |
Secretary Name | Mrs Andrea Michelle Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Maes-Y-Deri Graigwen Pontypridd Mid Glamorgan CF37 2JA Wales |
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 52 Brynhyfryd Terrace Ferndale Mid Glamorgan CF43 4LA Wales |
Secretary Name | Kirsty Louise Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 52 Brynhyfryd Terrace Ferndale Mid Glamorgan CF43 4LA Wales |
Secretary Name | Mr Neil Lewis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Secretary Name | Mr Neil Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Director Name | Kirsty Louise Lewis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 2006) |
Role | Marketing Manager |
Correspondence Address | 52 Brynhyfryd Terrace Ferndale Mid Glamorgan CF43 4LA Wales |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2007) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 11 Meadow Walk Pentre Mid Glamorgan CF41 7QN Wales |
Director Name | Mr Neil Lewis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2007) |
Role | Financial Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Secretary Name | Lorna Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 11 Glannant Road Gilfach Goch Mid Glamorgan CF39 8RL Wales |
Secretary Name | Mr Neil Lewis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Director Name | Paul Richard Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2009) |
Role | Finance Director |
Correspondence Address | 81 North Road Ferndale Mid Glamorgan CF43 4RG Wales |
Director Name | Mr Paul Richard Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2009) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 81 North Road Ferndale Mid Glamorgan CF43 4RG Wales |
Director Name | Mark David Simons |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 27 Glyn Street Porth Mid Glamorgan CF39 9LN Wales |
Director Name | Mr Neil Lewis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years after company formation) |
Appointment Duration | 5 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Director Name | Paul Richard Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2012) |
Role | Finance Director |
Correspondence Address | 81 North Road Ferndale Mid Glamorgan CF43 4RG Wales |
Secretary Name | Paul Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 81 North Road Ferndale CF43 4RG Wales |
Secretary Name | Neil Lewis |
---|---|
Status | Resigned |
Appointed | 03 January 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2014) |
Role | Company Director |
Correspondence Address | 96 Lake Street Ferndale Mid Glamorgan CF43 4HE Wales |
Director Name | Mr Christopher Tarrant |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 September 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glas-Y-Gors Cwmbach Aberdare CF44 0BQ Wales |
Secretary Name | Nigel Lewis |
---|---|
Status | Resigned |
Appointed | 17 July 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 52 Brynhyfryd Terrace Ferndale Rhondda Cynon Taff CF43 4LA Wales |
Director Name | Mrs Joanne Lynn Richardson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32 Clerkenwell Green London EC1R 0DU |
Director Name | Mr Mark Paul Rigby |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32 Clerkenwell Green London EC1R 0DU |
Director Name | Mr Stephen O'Brien |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32 Clerkenwell Green London EC1R 0DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | RIDA Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2015) |
Correspondence Address | 29b South Street Chichester West Sussex PO19 1EL |
Director Name | Epela Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 November 2015) |
Correspondence Address | 4 Northgate Chichester West Sussex PO19 1BA |
Website | www.4uresourcing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01443 719000 |
Telephone region | Pontypridd |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,764 |
Cash | £2,722 |
Current Liabilities | £573,439 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (8 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (8 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Statement of affairs with form 4.19 (6 pages) |
18 January 2016 | Statement of affairs with form 4.19 (6 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Appointment of Mr Phillip Christopher Rogers as a director on 15 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Phillip Christopher Rogers as a director on 15 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Epela Ltd as a director on 15 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Epela Ltd as a director on 15 November 2015 (1 page) |
13 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 July 2015 | Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages) |
20 July 2015 | Appointment of Epela Ltd as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Epela Ltd as a director on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from 32 Clerkenwell Green London EC1R 0DU to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 32 Clerkenwell Green London EC1R 0DU to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Stephen O'brien as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Rida Holdings Ltd as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Rida Holdings Ltd as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Joanne Lynn Richardson as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Joanne Lynn Richardson as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Rigby as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Stephen O'brien as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Rigby as a director on 10 July 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 March 2015 | Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages) |
23 March 2015 | Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages) |
23 March 2015 | Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages) |
23 March 2015 | Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page) |
5 February 2015 | Company name changed 4 u resourcing group LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed 4 u resourcing group LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Appointment of Nigel Lewis as a secretary on 17 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Neil Lewis as a secretary on 17 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Neil Lewis as a secretary on 17 July 2014 (1 page) |
23 July 2014 | Appointment of Nigel Lewis as a secretary on 17 July 2014 (2 pages) |
25 April 2014 | Registration of charge 052125370007 (8 pages) |
25 April 2014 | Registration of charge 052125370007 (8 pages) |
16 September 2013 | Termination of appointment of Christopher Tarrant as a director (1 page) |
16 September 2013 | Termination of appointment of Christopher Tarrant as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 July 2013 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page) |
22 November 2012 | Appointment of Mr Christopher Tarrant as a director (2 pages) |
22 November 2012 | Appointment of Mr Christopher Tarrant as a director (2 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2012 (16 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2012 (16 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders
|
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders
|
24 July 2012 | Registered office address changed from , 4 U House 65 Ystrad Road, Ton Pentre, Rct, CF41 7PN on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from , 4 U House 65 Ystrad Road, Ton Pentre, Rct, CF41 7PN on 24 July 2012 (1 page) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2012 | Company name changed 4 u recruitment group LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed 4 u recruitment group LIMITED\certificate issued on 11/05/12
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Change of name notice (2 pages) |
30 April 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed 4 u recruitment LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed 4 u recruitment LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Change of name notice (2 pages) |
3 January 2012 | Appointment of Neil Lewis as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Paul Evans as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Evans as a secretary (1 page) |
3 January 2012 | Termination of appointment of Paul Evans as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Evans as a secretary (1 page) |
3 January 2012 | Appointment of Neil Lewis as a secretary (2 pages) |
13 September 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
13 September 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 September 2011 | Appointment of Paul Richard Evans as a secretary (3 pages) |
1 September 2011 | Appointment of Paul Richard Evans as a secretary (3 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
4 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Director appointed paul richard evans (2 pages) |
24 August 2009 | Director appointed paul richard evans (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Appointment terminated secretary neil lewis (1 page) |
1 May 2009 | Appointment terminated secretary neil lewis (1 page) |
29 April 2009 | Secretary appointed neil lewis (1 page) |
29 April 2009 | Secretary appointed neil lewis (1 page) |
18 February 2009 | Appointment terminate, director and secretary neil lewis logged form (1 page) |
18 February 2009 | Appointment terminate, director and secretary neil lewis logged form (1 page) |
17 February 2009 | Appointment terminated director paul evans (1 page) |
17 February 2009 | Appointment terminated director paul evans (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 4 u house 65 ystrad road, ton pentre, rhondda cynon taff, CF41 7PN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 4 u house 65 ystrad road, ton pentre, rhondda cynon taff, CF41 7PN (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, unit 12, maerdy road business park, ferndale, rct, CF43 4AB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, unit 12, maerdy road business park, ferndale, rct, CF43 4AB (1 page) |
17 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 September 2008 | Director appointed neil lewis (1 page) |
17 September 2008 | Director appointed neil lewis (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 June 2008 | Appointment terminated director mark simons (1 page) |
4 June 2008 | Appointment terminated director mark simons (1 page) |
25 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | S-div 17/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | S-div 17/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | S-div 17/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | S-div 17/07/07 (1 page) |
30 July 2007 | Resolutions
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
30 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 14 gelliwastad road, pontypridd, rhondda cynon taff, CF37 2BW (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 14 gelliwastad road, pontypridd, rhondda cynon taff, CF37 2BW (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
23 September 2005 | Ad 21/10/04--------- £ si 49@1 (2 pages) |
23 September 2005 | Ad 21/10/04--------- £ si 49@1 (2 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
27 January 2005 | Company name changed cbl consulting LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed cbl consulting LIMITED\certificate issued on 27/01/05 (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Company name changed oxenwood LTD\certificate issued on 03/11/04 (2 pages) |
3 November 2004 | Company name changed oxenwood LTD\certificate issued on 03/11/04 (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 14 gelliwastad rd, pontypridd, mid glamorgan, CF37 2BW (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 14 gelliwastad rd, pontypridd, mid glamorgan, CF37 2BW (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
23 August 2004 | Incorporation (12 pages) |
23 August 2004 | Incorporation (12 pages) |