Company NameWryde Croft Wind Farm Limited
Company StatusActive
Company Number05241893
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Previous NameBondco 1090 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusCurrent
Appointed12 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed17 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Andrew Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameChristopher Noel Barry Shears
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 2007)
RoleCompany Director
Correspondence Address6 Celia Road
London
N19 5ET
Director NameMiss Annette Marion Deveson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NamePaul Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2010)
RoleFinance And Investment Director
Correspondence Address102 The Park
Redbourn
Hertfordshire
AL3 7LT
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2015)
RoleProjects Director, Western Europe And Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2015)
RoleManaging Director Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr David Darragh Cox
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDavid Matthew Bird
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Natalia Paraskevopoulou
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed29 June 2017(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websiteres-group.com

Location

Registered AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Res Uk & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,000
Cash£381,000
Current Liabilities£2,426,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

10 December 2015Delivered on: 17 December 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee)

Classification: A registered charge
Particulars: L/H windfarm development nutgrove farm thorney peterborough cambridgeshire t/no CB407124 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
10 December 2015Delivered on: 17 December 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee)

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: Wryde croft wind farm near thorney, peterborough, cambridgeshire, england being land held by the chargor pursuant to the following leases:. A lease dated 25 june 2014 relating to windfarm development at nutsgrove farm, thorney,. Peterborough, cambridgeshire made between (1) wallace drove LLP and (2) wryde croft wind. Farm limited as varied by a deed of variation dated 22 october 2015 made between (1). wallace drove LLP and (2) wryde croft wind farm limited and registered at the land registry. With pending title number CB407124;. A lease dated 31 october 2014 of land at malice off farm, thorney, cambridgeshire made. Between (1) richard edward gee, william edward charles gee and thomas robert gee as. Executors of thomas john gee and (2) wryde croft wind farm limited and registered at the. Land registry with title number CB396985; and. A lease dated 14 november 2014 of land at gold dike farm and land on the east side of. Scolding drove, thorney, cambridgeshire made between (1) messrs rex and john william. James sly and (2) wryde croft wind farm and registered at the land registry with title number. CB396596.
Outstanding

Filing History

2 October 2023Second filing of Confirmation Statement dated 27 September 2016 (3 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
20 January 2023Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page)
20 January 2023Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages)
4 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
14 April 2022Auditor's resignation (8 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (20 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (21 pages)
11 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 May 2019Satisfaction of charge 052418930002 in full (4 pages)
7 May 2019Satisfaction of charge 052418930003 in full (4 pages)
8 January 2019Accounts for a small company made up to 30 June 2018 (24 pages)
9 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
19 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
16 August 2018Appointment of Thomas James Rosser as a director on 1 August 2018 (2 pages)
5 July 2018Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page)
12 February 2018Full accounts made up to 30 June 2017 (23 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 July 2017Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages)
5 July 2017Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages)
5 July 2017Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page)
5 July 2017Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page)
12 January 2017Full accounts made up to 30 June 2016 (21 pages)
12 January 2017Full accounts made up to 30 June 2016 (21 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2023.
(6 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
17 August 2016Appointment of David Roy Goodwin as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of David Matthew Bird as a director on 17 August 2016 (1 page)
17 August 2016Appointment of Mr Christopher Gaydon as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Christopher Gaydon as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of David Roy Goodwin as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of David Matthew Bird as a director on 17 August 2016 (1 page)
17 August 2016Appointment of Mr Paul Stephen Latham as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Paul Stephen Latham as a director on 17 August 2016 (2 pages)
12 July 2016Full accounts made up to 31 October 2015 (16 pages)
12 July 2016Full accounts made up to 31 October 2015 (16 pages)
17 December 2015Registration of charge 052418930002, created on 10 December 2015 (37 pages)
17 December 2015Registration of charge 052418930003, created on 10 December 2015 (9 pages)
17 December 2015Registration of charge 052418930002, created on 10 December 2015 (37 pages)
17 December 2015Registration of charge 052418930003, created on 10 December 2015 (9 pages)
3 December 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
3 December 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 November 2015Appointment of David Matthew Bird as a director on 30 October 2015 (2 pages)
11 November 2015Appointment of David Matthew Bird as a director on 30 October 2015 (2 pages)
11 November 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Russell Alan Farnhill as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Rachel Ruffle as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Russell Alan Farnhill as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Rachel Ruffle as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 October 2015 (1 page)
11 November 2015Appointment of Peter Edward Dias as a director on 30 October 2015 (2 pages)
11 November 2015Appointment of Peter Edward Dias as a director on 30 October 2015 (2 pages)
2 November 2015Registration of charge 052418930001, created on 30 October 2015 (52 pages)
2 November 2015Registration of charge 052418930001, created on 30 October 2015 (52 pages)
26 October 2015Director's details changed for Ms Rachel Ruffle on 27 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Gordon Alan Macdougall on 27 September 2015 (2 pages)
26 October 2015Director's details changed for Ms Rachel Ruffle on 27 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Gordon Alan Macdougall on 27 September 2015 (2 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
23 October 2015Director's details changed for Mr Russell Alan Farnhill on 27 September 2015 (2 pages)
23 October 2015Secretary's details changed for Dominic James Hearth on 27 September 2015 (1 page)
23 October 2015Director's details changed for Mr Russell Alan Farnhill on 27 September 2015 (2 pages)
23 October 2015Secretary's details changed for Dominic James Hearth on 27 September 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (15 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (15 pages)
26 February 2015Termination of appointment of David Cox as a director on 31 January 2015 (2 pages)
26 February 2015Termination of appointment of David Cox as a director on 31 January 2015 (2 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(16 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(16 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(17 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(17 pages)
23 September 2013Appointment of David Cox as a director (3 pages)
23 September 2013Appointment of David Cox as a director (3 pages)
11 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
22 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
27 October 2008Return made up to 27/09/08; full list of members (6 pages)
27 October 2008Return made up to 27/09/08; full list of members (6 pages)
26 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Director appointed rachel ruffle (2 pages)
26 August 2008Director appointed rachel ruffle (2 pages)
26 August 2008Director appointed paul walker (2 pages)
26 August 2008Director appointed paul walker (2 pages)
26 August 2008Appointment terminated director michael o'neill (1 page)
29 April 2008Appointment terminated director andrew paine (1 page)
29 April 2008Appointment terminated director andrew paine (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 October 2007Return made up to 27/09/07; full list of members (6 pages)
18 October 2007Return made up to 27/09/07; full list of members (6 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
28 December 2006Return made up to 27/09/06; full list of members (5 pages)
28 December 2006Return made up to 27/09/06; full list of members (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 November 2005Return made up to 27/09/05; full list of members (7 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (4 pages)
27 January 2005New secretary appointed (4 pages)
24 January 2005Registered office changed on 24/01/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
24 January 2005Registered office changed on 24/01/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
24 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
24 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
17 January 2005Company name changed bondco 1090 LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed bondco 1090 LIMITED\certificate issued on 17/01/05 (2 pages)
27 September 2004Incorporation (23 pages)
27 September 2004Incorporation (23 pages)