London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr John Roy Knights |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | College House 66 High Street Burford Oxfordshire OX18 4QF |
Director Name | Richard James Gundry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tansy Close Guildford Surrey GU4 7XN |
Secretary Name | Mr John Roy Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 January 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House High Street Deddington Oxfordshire OX15 0SJ |
Director Name | Stephen John Laming |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ledwell Court Weevil Lane Gosport Hampshire PO12 1FP |
Director Name | Judith Claire Gregory |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Stubbington Lane Stubbington Portsmouth Hampshire PO14 2SZ |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 13 years (resigned 09 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rowan Close South Wonston Winchester Hampshire SO21 3JA |
Director Name | Simon Arthur Hudson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Potters Avenue Fareham Hampshire PO16 7UE |
Director Name | Mr Maurice George Mansfield |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selwyn House Waldron Heathfield East Sussex TN21 0QP |
Director Name | Mr Michael John Palin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chantry Wroxton Banbury Oxon OX15 6QS |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rowan Close South Wonston Winchester Hampshire SO21 3JA |
Director Name | Mrs Isabella Knights |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | College House 66 High Street Burford Oxfordshire OX18 4QF |
Director Name | Mr Richard James Gundry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Aston Road Waterlooville Hampshire PO7 7UX |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 06 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | St James Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Website | wpl.co.uk |
---|
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,968,892 |
Gross Profit | £2,788,717 |
Net Worth | £902,897 |
Cash | £24,074 |
Current Liabilities | £1,969,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
8 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 January 2021 | Delivered on: 21 January 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
---|---|
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
17 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
17 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 November 2023 | Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Change of details for Wcs Environmental Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
12 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
12 July 2023 | Notification of Wcs Environmental Limited as a person with significant control on 28 June 2023 (2 pages) |
12 July 2023 | Cessation of Marlowe Plc as a person with significant control on 28 June 2023 (1 page) |
9 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
9 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 063899370004 in full (1 page) |
4 May 2022 | Satisfaction of charge 063899370002 in full (1 page) |
4 May 2022 | Satisfaction of charge 063899370003 in full (1 page) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Resolutions
|
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 October 2021 | Registration of charge 063899370004, created on 8 October 2021 (25 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
24 September 2021 | Registration of charge 063899370003, created on 22 September 2021 (26 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with updates (6 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Memorandum and Articles of Association (10 pages) |
12 March 2021 | Appointment of Mr Philip Edwin Greenwood as a director on 6 January 2021 (2 pages) |
2 March 2021 | Termination of appointment of Michael John Palin as a director on 6 January 2021 (1 page) |
2 March 2021 | Termination of appointment of Maurice George Mansfield as a director on 6 January 2021 (1 page) |
29 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
29 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
21 January 2021 | Registration of charge 063899370002, created on 20 January 2021 (10 pages) |
14 January 2021 | Termination of appointment of Gareth Jones as a director on 9 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Judith Claire Gregory as a director on 6 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Matthew James Allen as a secretary on 6 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Mark Andrew Adams as a director on 6 January 2021 (2 pages) |
14 January 2021 | Current accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
14 January 2021 | Notification of Marlowe Plc as a person with significant control on 6 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Isabella Knights as a director on 6 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Gareth Jones as a secretary on 6 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Alexander Peter Dacre as a director on 6 January 2021 (2 pages) |
14 January 2021 | Withdrawal of a person with significant control statement on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 1-2 Aston Road Waterlooville Hampshire PO7 7UX to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2021 (1 page) |
18 November 2020 | Satisfaction of charge 063899370001 in full (1 page) |
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (36 pages) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
14 June 2019 | Cancellation of shares. Statement of capital on 24 May 2019
|
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
26 June 2018 | Termination of appointment of Richard James Gundry as a director on 7 April 2017 (1 page) |
28 December 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
28 December 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 December 2016 | Registration of charge 063899370001, created on 22 December 2016 (5 pages) |
28 December 2016 | Registration of charge 063899370001, created on 22 December 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 May 2016 | Appointment of Mr Richard James Gundry as a director on 30 January 2015 (2 pages) |
13 May 2016 | Appointment of Mr Richard James Gundry as a director on 30 January 2015 (2 pages) |
5 April 2016 | Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page) |
5 April 2016 | Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page) |
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 15 February 2016
|
23 February 2016 | Cancellation of shares. Statement of capital on 15 February 2016
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Cancellation of shares. Statement of capital on 5 August 2014
|
2 September 2014 | Cancellation of shares. Statement of capital on 5 August 2014
|
2 September 2014 | Cancellation of shares. Statement of capital on 5 August 2014
|
2 September 2014 | Purchase of own shares. (3 pages) |
15 August 2014 | Cancellation of shares. Statement of capital on 17 July 2014
|
15 August 2014 | Cancellation of shares. Statement of capital on 17 July 2014
|
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
1 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
25 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
25 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Cancellation of shares. Statement of capital on 13 May 2014
|
13 May 2014 | Cancellation of shares. Statement of capital on 13 May 2014
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
14 March 2014 | Purchase of own shares. (3 pages) |
14 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
19 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Purchase of own shares. (3 pages) |
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
6 January 2014 | Purchase of own shares. (4 pages) |
6 January 2014 | Purchase of own shares. (4 pages) |
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
3 December 2013 | Purchase of own shares. (3 pages) |
3 December 2013 | Purchase of own shares. (3 pages) |
21 November 2013 | Cancellation of shares. Statement of capital on 21 November 2013
|
21 November 2013 | Cancellation of shares. Statement of capital on 21 November 2013
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (10 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (10 pages) |
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (10 pages) |
23 October 2013 | Cancellation of shares. Statement of capital on 23 October 2013
|
23 October 2013 | Cancellation of shares. Statement of capital on 23 October 2013
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
17 December 2012 | Appointment of Mrs Isabella Knights as a director (2 pages) |
17 December 2012 | Appointment of Mrs Isabella Knights as a director (2 pages) |
23 November 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
23 November 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Termination of appointment of John Knights as a director (1 page) |
13 June 2012 | Termination of appointment of John Knights as a director (1 page) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Cancellation of shares. Statement of capital on 7 March 2012
|
7 March 2012 | Cancellation of shares. Statement of capital on 7 March 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Cancellation of shares. Statement of capital on 7 March 2012
|
25 October 2011 | Full accounts made up to 31 December 2010 (31 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (31 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
6 September 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
6 September 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
22 December 2010 | Cancellation of shares. Statement of capital on 22 December 2010
|
22 December 2010 | Cancellation of shares. Statement of capital on 22 December 2010
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Purchase of own shares. (3 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
19 July 2010 | Termination of appointment of Stephen Laming as a director (1 page) |
19 July 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
19 July 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
19 July 2010 | Termination of appointment of Stephen Laming as a director (1 page) |
27 October 2009 | Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard James Gundry on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard James Gundry on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen John Laming on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen John Laming on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen John Laming on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Gareth Jones on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Gareth Jones on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard James Gundry on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Gareth Jones on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (9 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (9 pages) |
5 December 2008 | Ad 15/07/08\gbp si 9514@1=9514\gbp ic 66522/76036\ (2 pages) |
5 December 2008 | Ad 15/07/08\gbp si 9514@1=9514\gbp ic 66522/76036\ (2 pages) |
18 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 February 2008 | Company name changed NOV8 group LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed NOV8 group LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
22 January 2008 | Nc inc already adjusted 03/01/08 (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Ad 03/01/08--------- £ si 66521@1=66521 £ ic 1/66522 (4 pages) |
22 January 2008 | Nc inc already adjusted 03/01/08 (2 pages) |
22 January 2008 | Ad 03/01/08--------- £ si 66521@1=66521 £ ic 1/66522 (4 pages) |
22 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 1 georges square, bath street, bristol, BS1 6BA (1 page) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 1 georges square, bath street, bristol, BS1 6BA (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
17 December 2007 | Company name changed st james parade (94) LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed st james parade (94) LIMITED\certificate issued on 17/12/07 (2 pages) |
4 October 2007 | Incorporation (19 pages) |
4 October 2007 | Incorporation (19 pages) |