Little Horsted
Uckfield
East Sussex
TN22 5TR
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(15 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Mark Barnes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Sussex Square Brighton BN2 5AB |
Director Name | Rebecca Clare Collison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Horsted Pnd House Little Horsted Uckfield East Sussex TN22 5TR |
Director Name | Ian Richard Hendry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blunden Drive Cuckfield Sussex RH17 5HU |
Director Name | Ms Tania Jane Webb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24 Sussex Square Brighton BN2 5AB |
Secretary Name | Ms Tania Jane Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24 Sussex Square Brighton BN2 5AB |
Director Name | Mr Nicholas Fiddler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Rosemary Lane Alfold Cranleigh Surrey GU6 8EY |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Secretary Name | Lisa Copperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 17 Chapel House London E14 3AS |
Secretary Name | Paul Leonard Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | Flat 6 Scholars House 36 Glengall Road London NW6 7GF |
Secretary Name | Mr Gregory James Hinchliffe |
---|---|
Status | Resigned |
Appointed | 22 February 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Gregory James Hinchliffe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Balham Park Mansions Balham Park Road London SW12 8DY |
Director Name | Mr Colin James Berry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Mr Colin James Berry |
---|---|
Status | Resigned |
Appointed | 12 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Nicholas Peter Sedgewick Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 03 February 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | billsproducestore.co.uk |
---|---|
Telephone | 020 74398649 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Bills Stores LTD 80.00% Ordinary A |
---|---|
20 at £1 | Bills Stores LTD 20.00% Ordinary B |
Latest Accounts | 1 January 2023 (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 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 September 2018 | Delivered on: 27 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charge over all land and intellectual property owned by the company at any time. Outstanding |
22 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertakings (present and future) of bills trading limited. Outstanding |
1 June 2012 | Delivered on: 9 June 2012 Satisfied on: 29 October 2014 Persons entitled: Bank of Scotland PLC Classification: 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 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 |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 29 October 2014 Persons entitled: Bank of Scotland PLC Classification: 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. Fully Satisfied |
28 July 2008 | Delivered on: 2 August 2008 Satisfied on: 12 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from cote restaurants limited 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 |
11 March 2005 | Delivered on: 12 March 2005 Satisfied on: 6 August 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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 |
3 March 2021 | Accounts for a small company made up to 29 December 2019 (18 pages) |
---|---|
27 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 November 2020 | Notification of Bills Stores Limited as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Registered office address changed from 95 Aldwych London WC2B 4JF England to 26-28 Conway Street London W1T 6BQ on 21 April 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Steven Peters as a director on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Nicholas Peter Sedgewick Gray as a director on 3 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Steven Peters as a secretary on 3 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Campbell as a director on 14 January 2020 (1 page) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 December 2018 (16 pages) |
18 October 2019 | Termination of appointment of Colin James Berry as a secretary on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Christopher John Robinson as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Colin James Berry as a director on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 18 October 2019 (1 page) |
29 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Mr David Campbell as a director on 16 October 2018 (2 pages) |
27 September 2018 | Registration of charge 052566560006, created on 20 September 2018 (51 pages) |
19 July 2018 | Termination of appointment of Nicholas Fiddler as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Andrew Kirkland Bassadone as a director on 13 July 2018 (1 page) |
12 June 2018 | Appointment of Mr Colin James Berry as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Richard Allan Caring as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Gregory James Hinchliffe as a secretary on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Colin James Berry as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Gregory James Hinchliffe as a director on 12 June 2018 (1 page) |
1 May 2018 | Full accounts made up to 30 July 2017 (16 pages) |
22 March 2018 | Registered office address changed from 2nd Floor 15 Greek Street London W1D 4DP to 95 Aldwych London WC2B 4JF on 22 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 2 August 2015 (6 pages) |
14 April 2016 | Accounts for a dormant company made up to 2 August 2015 (6 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 February 2015 | Accounts for a dormant company made up to 27 July 2014 (6 pages) |
5 February 2015 | Accounts for a dormant company made up to 27 July 2014 (6 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Nicholas Fiddler on 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Nicholas Fiddler on 31 October 2014 (2 pages) |
30 October 2014 | Registration of charge 052566560005, created on 22 October 2014 (52 pages) |
30 October 2014 | Registration of charge 052566560005, created on 22 October 2014 (52 pages) |
29 October 2014 | Satisfaction of charge 3 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 May 2014 | Total exemption full accounts made up to 28 July 2013 (6 pages) |
8 May 2014 | Total exemption full accounts made up to 28 July 2013 (6 pages) |
14 April 2014 | Appointment of Mr Gregory James Hinchliffe as a director (2 pages) |
14 April 2014 | Appointment of Mr Gregory James Hinchliffe as a director (2 pages) |
28 February 2014 | Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page) |
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 September 2013 | Satisfaction of charge 2 in full (4 pages) |
12 September 2013 | Satisfaction of charge 2 in full (4 pages) |
22 February 2013 | Appointment of Mr Gregory James Hinchliffe as a secretary (1 page) |
22 February 2013 | Termination of appointment of Paul Aitchison as a secretary (1 page) |
22 February 2013 | Termination of appointment of Paul Aitchison as a secretary (1 page) |
22 February 2013 | Appointment of Mr Gregory James Hinchliffe as a secretary (1 page) |
19 December 2012 | Accounts for a dormant company made up to 29 July 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 29 July 2012 (6 pages) |
20 November 2012 | Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page) |
2 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
19 October 2011 | Director's details changed for William Leonard Collison on 12 October 2011 (2 pages) |
19 October 2011 | Director's details changed for William Leonard Collison on 12 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (16 pages) |
8 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (16 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
22 April 2010 | Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages) |
22 December 2009 | Full accounts made up to 26 July 2009 (14 pages) |
22 December 2009 | Full accounts made up to 26 July 2009 (14 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (16 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Total exemption full accounts made up to 27 July 2008 (14 pages) |
10 August 2009 | Total exemption full accounts made up to 27 July 2008 (14 pages) |
26 March 2009 | Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page) |
8 January 2009 | Secretary appointed paul leonard aitchison (2 pages) |
8 January 2009 | Return made up to 09/11/08; full list of members (10 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page) |
8 January 2009 | Secretary appointed paul leonard aitchison (2 pages) |
8 January 2009 | Return made up to 09/11/08; full list of members (10 pages) |
8 January 2009 | Appointment terminated secretary lisa copperthwaite (1 page) |
8 January 2009 | Appointment terminated secretary lisa copperthwaite (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 September 2008 | Director appointed andrew bassadone (2 pages) |
9 September 2008 | Director appointed andrew bassadone (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
22 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
22 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Appointment terminated director and secretary tania webb (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page) |
6 August 2008 | Appointment terminated director mark barnes (1 page) |
6 August 2008 | Director appointed nicholas fiddler (2 pages) |
6 August 2008 | Director appointed james lawrence (4 pages) |
6 August 2008 | Director appointed nicholas fiddler (2 pages) |
6 August 2008 | Appointment terminated director rebecca collison (1 page) |
6 August 2008 | Secretary appointed lisa copperthwaite (2 pages) |
6 August 2008 | Director appointed james lawrence (4 pages) |
6 August 2008 | Secretary appointed lisa copperthwaite (2 pages) |
6 August 2008 | Appointment terminated director rebecca collison (1 page) |
6 August 2008 | Appointment terminated director mark barnes (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from one bell lane lewes east sussex BN7 1JU (1 page) |
6 August 2008 | Appointment terminated director and secretary tania webb (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 100 north road brighton east sussex BN1 1YE (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 100 north road brighton east sussex BN1 1YE (1 page) |
22 January 2008 | Return made up to 12/10/07; no change of members (8 pages) |
22 January 2008 | Return made up to 12/10/07; no change of members (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
23 March 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
23 March 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members
|
1 November 2006 | Return made up to 12/10/06; full list of members
|
25 October 2006 | Registered office changed on 25/10/06 from: 78 high street lewes east sussex BN7 1XF (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 78 high street lewes east sussex BN7 1XF (1 page) |
19 January 2006 | Return made up to 12/10/05; full list of members
|
19 January 2006 | Return made up to 12/10/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Ad 12/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
14 March 2005 | Ad 12/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Ad 12/10/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 November 2004 | Ad 12/10/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (12 pages) |
12 October 2004 | Incorporation (12 pages) |