Walton-On-Thames
KT12 2PE
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Anthony Pearson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 57 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1ER |
Secretary Name | Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 57 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1ER |
Secretary Name | Simon Andrew Quillish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Simon Andrew Quillish |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beaufort Gardens Ascot Berkshire SL5 8PG |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert John Sloss |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Robert John Sloss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 08 June 2016(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2019(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 2009) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 08 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2007) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2022) |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Registered Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £27,828,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
19 September 2005 | Delivered on: 6 October 2005 Satisfied on: 13 March 2007 Persons entitled: Sfs Fire Services Limited, Simon Quillish (As Security Trustee) on Behalf of the Investors Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and the companys subsidiaries to the chargee and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
19 September 2005 | Delivered on: 28 September 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the life assurance policy over the life of anthony pearson (L0192468172) with scottish equitable and all amounts payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
19 September 2005 | Delivered on: 28 September 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the life assurance policy over the life of simon quillish (policy number) L019868172) with scottish equitable and all amounts payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares 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: £1 2,600 a ordinary shares of £1 held in staveley fires services limited.£1 7,400 a ordinary shares of £1 held in staveley fires services limited.. See the mortgage charge document for full details. Fully Satisfied |
19 September 2005 | Delivered on: 23 September 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Uquoted Investments Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the investor and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 December 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
29 November 2023 | Registered office address changed from Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 (1 page) |
29 November 2023 | Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 (1 page) |
4 July 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
24 February 2023 | Appointment of Mr Simon Derrick Boniface as a director on 7 February 2023 (2 pages) |
24 February 2023 | Appointment of Mr John Anthony Robinson as a director on 7 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page) |
22 November 2022 | Full accounts made up to 31 December 2021 (21 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Laura Wilcock as a secretary on 3 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Craig Alexander Forbes as a director on 3 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Robert John Sloss as a director on 3 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Anthony Brennan as a director on 3 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Robert John Sloss as a secretary on 3 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Chubb Management Services Limited as a director on 3 January 2022 (1 page) |
24 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 June 2021 | Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page) |
10 June 2021 | Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page) |
9 June 2021 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page) |
9 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
7 June 2021 | Secretary's details changed for Laura Wilcock on 7 June 2021 (1 page) |
7 June 2021 | Director's details changed for Mr Craig Alexander Forbes on 7 June 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 August 2019 | Appointment of Mr Craig Alexander Forbes as a director on 12 June 2019 (2 pages) |
1 August 2019 | Appointment of Anthony Brennan as a director on 12 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
6 June 2019 | Secretary's details changed for Laura Wilcock on 20 May 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Kidde Uk as a person with significant control on 13 June 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ to Littleton Road Ashford Middlesex TW15 1TZ on 14 June 2016 (1 page) |
14 June 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
14 June 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
14 June 2016 | Registered office address changed from C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ to Littleton Road Ashford Middlesex TW15 1TZ on 14 June 2016 (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 November 2014 | Registered office address changed from Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU to C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ on 28 November 2014 (1 page) |
28 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
28 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
28 November 2014 | Registered office address changed from Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU to C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ on 28 November 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page) |
13 June 2014 | Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page) |
10 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 August 2012 | Secretary's details changed for Mr Robert John Sloss on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Robert John Sloss on 10 August 2012 (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Chubb Management Services Limited on 13 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Chubb Management Services Limited on 13 June 2010 (2 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
5 June 2009 | Secretary appointed robert sloss (2 pages) |
5 June 2009 | Director appointed robert sloss (3 pages) |
5 June 2009 | Appointment terminated secretary robert sadler (1 page) |
5 June 2009 | Director appointed robert sloss (3 pages) |
5 June 2009 | Appointment terminated secretary robert sadler (1 page) |
5 June 2009 | Secretary appointed robert sloss (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Return made up to 13/06/08; no change of members (4 pages) |
19 June 2008 | Return made up to 13/06/08; no change of members (4 pages) |
27 December 2007 | Company name changed sfs fire services LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed sfs fire services LIMITED\certificate issued on 27/12/07 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | New director appointed (8 pages) |
24 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
24 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (3 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New director appointed (3 pages) |
1 April 2007 | Secretary resigned;director resigned (1 page) |
1 April 2007 | New director appointed (3 pages) |
1 April 2007 | New director appointed (3 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
14 March 2007 | Ad 02/03/07--------- £ si [email protected]=340 £ ic 9309/9649 (6 pages) |
14 March 2007 | Ad 02/03/07--------- £ si [email protected]=340 £ ic 9309/9649 (6 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (4 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Nc inc already adjusted 19/09/05 (1 page) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=9308 £ ic 1/9309 (4 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Nc inc already adjusted 19/09/05 (1 page) |
29 September 2005 | S-div 19/09/05 (1 page) |
29 September 2005 | Ad 19/09/05--------- £ si [email protected]=9308 £ ic 1/9309 (4 pages) |
29 September 2005 | S-div 19/09/05 (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | New director appointed (2 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
24 September 2005 | Particulars of mortgage/charge (8 pages) |
24 September 2005 | Particulars of mortgage/charge (8 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
24 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the billings guilford surrey GU1 4YD (1 page) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the billings guilford surrey GU1 4YD (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Company name changed stevton (no.331) LIMITED\certificate issued on 28/07/05 (3 pages) |
28 July 2005 | Company name changed stevton (no.331) LIMITED\certificate issued on 28/07/05 (3 pages) |
13 June 2005 | Incorporation (25 pages) |
13 June 2005 | Incorporation (25 pages) |