Download leads from Nexok and grow your business. Find out more

James Cropper Public Limited Company

Documents

Total Documents419
Total Pages6,313

Filing History

2 February 2024Termination of appointment of James Michael George Gravestock as a director on 31 January 2024
6 December 2023Appointment of Mr Andrew John Goody as a director on 27 November 2023
14 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
1 November 2023Termination of appointment of Link Company Matters Limited as a secretary on 26 September 2023
1 November 2023Appointment of Mr Matthew Adam Ratcliffe as a secretary on 26 September 2023
29 September 2023Group of companies' accounts made up to 1 April 2023
11 September 2023Confirmation statement made on 10 August 2023 with no updates
26 July 2023Appointment of Link Company Matters Limited as a secretary on 7 July 2023
26 July 2023Termination of appointment of Isabelle Marguerite Maddock as a director on 14 June 2023
26 July 2023Termination of appointment of James Francis Aldridge as a secretary on 26 May 2023
7 September 2022Group of companies' accounts made up to 26 March 2022
10 August 2022Termination of appointment of Philip Ian Wild as a director on 9 August 2022
10 August 2022Confirmation statement made on 10 August 2022 with no updates
2 August 2022Memorandum and Articles of Association
2 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 January 2022Termination of appointment of Martin Thompson as a director on 20 January 2022
22 November 2021Appointment of Mrs Sarah Elizabeth Miles as a director on 9 November 2021
22 November 2021Appointment of Mr Martin Lindsay Court as a director on 9 November 2021
18 November 2021Appointment of Mr James Michael George Gravestock as a director on 15 November 2021
18 November 2021Termination of appointment of Andrew Joseph Hosty as a director on 9 November 2021
22 October 2021Group of companies' accounts made up to 27 March 2021
18 August 2021Confirmation statement made on 10 August 2021 with no updates
10 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 July 2021Register inspection address has been changed from C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
13 July 2021Register inspection address has been changed to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
13 July 2021Register(s) moved to registered inspection location C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
11 September 2020Group of companies' accounts made up to 28 March 2020
12 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 August 2020Confirmation statement made on 10 August 2020 with no updates
4 August 2020Termination of appointment of Karl David Watson as a director on 1 August 2020
5 September 2019Group of companies' accounts made up to 30 March 2019
16 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 August 2019Confirmation statement made on 10 August 2019 with no updates
6 August 2019Appointment of Lyndsey Jane Scott as a director on 1 August 2019
6 August 2019Termination of appointment of David Robert Wilks as a director on 31 July 2019
1 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 2,388,700.75
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,388,099.5
11 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 2,386,633.75
11 December 2018Notification of a person with significant control statement
9 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,385,882
18 September 2018Group of companies' accounts made up to 1 April 2018
17 August 2018Confirmation statement made on 10 August 2018 with no updates
8 August 2018Memorandum and Articles of Association
8 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 August 2018Appointment of Dr Andrew Joseph Hosty as a director on 1 August 2018
6 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 2,371,976.25
29 August 2017Confirmation statement made on 10 August 2017 with no updates
29 August 2017Confirmation statement made on 10 August 2017 with no updates
25 August 2017Group of companies' accounts made up to 1 April 2017
25 August 2017Group of companies' accounts made up to 1 April 2017
15 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2,369,763
15 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2,369,763
9 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2017Director's details changed for Mr Mark Alexander James Cropper on 16 May 2017
16 May 2017Director's details changed for David Robert Wilks on 16 May 2017
16 May 2017Director's details changed for Mr James Edward Sharp on 16 May 2017
16 May 2017Director's details changed for Mr James Edward Sharp on 16 May 2017
16 May 2017Director's details changed for David Robert Wilks on 16 May 2017
16 May 2017Director's details changed for Mr Mark Alexander James Cropper on 16 May 2017
16 May 2017Director's details changed for Mr Patrick John Willink on 16 May 2017
16 May 2017Director's details changed for Mr Patrick John Willink on 16 May 2017
3 April 2017Termination of appointment of Douglas Mitchell as a director on 31 March 2017
3 April 2017Termination of appointment of Douglas Mitchell as a director on 31 March 2017
23 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,366,591.5
23 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,366,591.5
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,366,140.5
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,366,140.5
25 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2,364,972.25
25 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2,364,972.25
12 January 2017Appointment of Mr Stephen Anthony Adrian Adams as a director on 1 January 2017
12 January 2017Appointment of Mr Stephen Anthony Adrian Adams as a director on 1 January 2017
5 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,364,837
5 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,364,837
6 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,364,386
6 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,364,386
23 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 2,361,049
23 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 2,361,049
13 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,353,742.75
13 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,353,742.75
8 September 2016Group of companies' accounts made up to 2 April 2016
8 September 2016Group of companies' accounts made up to 2 April 2016
7 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,347,226.25
7 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,347,226.25
26 August 2016Confirmation statement made on 10 August 2016 with updates
26 August 2016Confirmation statement made on 10 August 2016 with updates
8 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,309,605.75
8 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,309,605.75
3 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
3 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 2,306,861.25
22 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 2,306,861.25
4 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,306,460.5
4 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,306,460.5
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,304,973.5
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,304,973.5
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,304,378.75
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,304,378.75
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,304,378.75
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,296,051.25
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,296,051.25
6 November 2015Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
6 November 2015Appointment of James Francis Aldridge as a secretary on 5 November 2015
6 November 2015Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
6 November 2015Appointment of James Francis Aldridge as a secretary on 5 November 2015
6 November 2015Appointment of James Francis Aldridge as a secretary on 5 November 2015
6 November 2015Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
24 August 2015Annual return made up to 10 August 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,292,051.25
24 August 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2,296,051.25
24 August 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2,296,051.25
24 August 2015Annual return made up to 10 August 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,292,051.25
20 August 2015Group of companies' accounts made up to 28 March 2015
20 August 2015Group of companies' accounts made up to 28 March 2015
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,292,051.25
22 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,292,051.25
22 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,292,051.25
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,291,791.5
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,291,791.5
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,291,691.5
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,291,691.5
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,291,691.5
17 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,290,414
17 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,290,414
12 September 2014Annual return made up to 10 August 2014 no member list
Statement of capital on 2014-09-12
  • GBP 2,243,510.5
12 September 2014Annual return made up to 10 August 2014 no member list
Statement of capital on 2014-09-12
  • GBP 2,243,510.5
28 August 2014Group of companies' accounts made up to 31 March 2014
28 August 2014Group of companies' accounts made up to 31 March 2014
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
6 August 2014Director's details changed for Mr Mark Alexander James Cropper on 6 August 2014
6 August 2014Director's details changed for Mr Mark Alexander James Cropper on 6 August 2014
6 August 2014Director's details changed for Mr Mark Alexander James Cropper on 6 August 2014
31 July 2014Appointment of Mrs Isabelle Marguerite Maddock as a director on 31 July 2014
31 July 2014Appointment of Mrs Isabelle Marguerite Maddock as a director on 31 July 2014
31 July 2014Termination of appointment of John Denman as a director on 30 July 2014
31 July 2014Termination of appointment of John Denman as a director on 30 July 2014
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,243,510.5
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,243,510.5
7 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,243,510.5
6 May 2014Termination of appointment of Nigel Anthony Read as a director on 2 May 2014
6 May 2014Termination of appointment of Nigel Anthony Read as a director on 2 May 2014
6 May 2014Termination of appointment of Nigel Anthony Read as a director on 2 May 2014
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,243,480.5
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,243,480.5
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,243,480.5
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,242,787.5
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,242,787.5
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,242,787.5
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2,242,337.25
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2,242,337.25
7 January 2014Appointment of Mr Karl David Watson as a director on 1 January 2014
7 January 2014Appointment of Mr Karl David Watson as a director on 1 January 2014
7 January 2014Appointment of Mr Karl David Watson as a director on 1 January 2014
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,240,527.5
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,240,527.5
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,240,527.5
2 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,234,775
2 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,234,775
20 August 2013Annual return made up to 12 August 2013 no member list
20 August 2013Annual return made up to 12 August 2013 no member list
16 August 2013Group of companies' accounts made up to 30 March 2013
16 August 2013Group of companies' accounts made up to 30 March 2013
6 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
6 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
31 July 2013Termination of appointment of James Anthony Cropper as a director on 31 July 2013
31 July 2013Termination of appointment of James Anthony Cropper as a director on 31 July 2013
31 July 2013Termination of appointment of George Thomas Quayle as a director on 31 July 2013
31 July 2013Termination of appointment of George Thomas Quayle as a director on 31 July 2013
29 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 2,219,910.5
29 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 2,219,910.5
29 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 2,219,910.5
18 July 2013Section 519
18 July 2013Section 519
18 June 2013Appointment of Martin Thompson as a director on 10 June 2013
18 June 2013Appointment of Martin Thompson as a director on 10 June 2013
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,216,587
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,216,587
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,214,345
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,214,345
8 October 2012Appointment of Philip Ian Wild as a director on 8 October 2012
8 October 2012Appointment of Philip Ian Wild as a director on 8 October 2012
8 October 2012Appointment of Philip Ian Wild as a director on 8 October 2012
15 August 2012Termination of appointment of Alun Idris Lewis as a director on 14 August 2012
15 August 2012Termination of appointment of Alun Idris Lewis as a director on 14 August 2012
14 August 2012Annual return made up to 10 August 2012 no member list
14 August 2012Annual return made up to 10 August 2012 no member list
14 August 2012Group of companies' accounts made up to 31 March 2012
14 August 2012Group of companies' accounts made up to 31 March 2012
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 January 2012Appointment of Mr Douglas Mitchell as a director on 1 January 2012
11 January 2012Appointment of Mr Douglas Mitchell as a director on 1 January 2012
11 January 2012Appointment of Mr Douglas Mitchell as a director on 1 January 2012
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2,118,916.75
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2,118,916.75
3 October 2011Director's details changed for Nigel Anthony Read on 3 October 2011
3 October 2011Director's details changed for Nigel Anthony Read on 3 October 2011
3 October 2011Director's details changed for Nigel Anthony Read on 3 October 2011
15 September 2011Annual return made up to 10 August 2011 with bulk list of shareholders
15 September 2011Annual return made up to 10 August 2011 with bulk list of shareholders
22 August 2011Group of companies' accounts made up to 2 April 2011
22 August 2011Group of companies' accounts made up to 2 April 2011
22 August 2011Group of companies' accounts made up to 2 April 2011
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 03/08/2011
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 03/08/2011
15 September 2010Group of companies' accounts made up to 27 March 2010
15 September 2010Group of companies' accounts made up to 27 March 2010
1 September 2010Annual return made up to 10 August 2010 with bulk list of shareholders
1 September 2010Annual return made up to 10 August 2010 with bulk list of shareholders
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 September 2009Director appointed james edward sharp
7 September 2009Director appointed james edward sharp
27 August 2009Return made up to 10/08/09; bulk list available separately
27 August 2009Return made up to 10/08/09; bulk list available separately
19 August 2009Group of companies' accounts made up to 28 March 2009
19 August 2009Group of companies' accounts made up to 28 March 2009
4 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 August 2009Appointment terminated director peter herring
3 August 2009Appointment terminated director peter herring
4 September 2008Group of companies' accounts made up to 29 March 2008
4 September 2008Return made up to 10/08/08; bulk list available separately
4 September 2008Return made up to 10/08/08; bulk list available separately
4 September 2008Group of companies' accounts made up to 29 March 2008
5 August 2008Appointment terminated director john sclater
5 August 2008Appointment terminated director john sclater
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 August 2007Group of companies' accounts made up to 31 March 2007
22 August 2007Group of companies' accounts made up to 31 March 2007
22 August 2007Return made up to 10/08/07; bulk list available separately
22 August 2007Return made up to 10/08/07; bulk list available separately
13 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 August 2007Resolutions
  • RES13 ‐ Re-stock exchange 01/08/07
13 August 2007Resolutions
  • RES13 ‐ Re-stock exchange 01/08/07
19 March 2007Ad 01/02/07--------- £ si [email protected]=8736 £ ic 2109355/2118091
19 March 2007Ad 01/02/07--------- £ si [email protected]=8736 £ ic 2109355/2118091
22 February 2007Ad 01/02/07--------- £ si [email protected]=19577 £ ic 2089778/2109355
22 February 2007Ad 01/02/07--------- £ si [email protected]=19577 £ ic 2089778/2109355
1 December 2006New director appointed
1 December 2006New director appointed
12 September 2006Return made up to 10/08/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
12 September 2006Return made up to 10/08/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
24 August 2006Group of companies' accounts made up to 1 April 2006
24 August 2006Group of companies' accounts made up to 1 April 2006
24 August 2006Group of companies' accounts made up to 1 April 2006
16 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
1 September 2005Group of companies' accounts made up to 2 April 2005
1 September 2005Group of companies' accounts made up to 2 April 2005
1 September 2005Group of companies' accounts made up to 2 April 2005
31 August 2005Return made up to 10/08/05; bulk list available separately
31 August 2005Return made up to 10/08/05; bulk list available separately
19 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 September 2004Return made up to 10/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 September 2004Return made up to 10/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
19 August 2004Group of companies' accounts made up to 27 March 2004
19 August 2004Group of companies' accounts made up to 27 March 2004
11 August 2004Director resigned
11 August 2004Director resigned
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 April 2004New director appointed
5 April 2004New director appointed
28 August 2003Group of companies' accounts made up to 29 March 2003
28 August 2003Group of companies' accounts made up to 29 March 2003
27 August 2003Return made up to 10/08/03; bulk list available separately
27 August 2003Return made up to 10/08/03; bulk list available separately
23 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 February 2003Auditor's resignation
20 February 2003Auditor's resignation
25 November 2002Group of companies' accounts made up to 30 March 2002
25 November 2002Group of companies' accounts made up to 30 March 2002
20 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 August 2002Return made up to 10/08/02; bulk list available separately
19 August 2002Return made up to 10/08/02; bulk list available separately
17 August 2001Group of companies' accounts made up to 31 March 2001
17 August 2001Return made up to 10/08/01; bulk list available separately
17 August 2001Return made up to 10/08/01; bulk list available separately
17 August 2001Group of companies' accounts made up to 31 March 2001
7 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 August 2000Full group accounts made up to 1 April 2000
22 August 2000Return made up to 15/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
22 August 2000Full group accounts made up to 1 April 2000
22 August 2000Full group accounts made up to 1 April 2000
22 August 2000Return made up to 15/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
9 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
9 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 August 1999Full group accounts made up to 3 April 1999
19 August 1999Return made up to 15/08/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
19 August 1999Full group accounts made up to 3 April 1999
19 August 1999Return made up to 15/08/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
19 August 1999Full group accounts made up to 3 April 1999
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 August 1999Resolutions
  • SRES13 ‐ Special resolution
18 August 1999Resolutions
  • SRES13 ‐ Special resolution
18 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 August 1999Location of register of members (non legible)
17 August 1999Location of register of members (non legible)
7 October 1998Auditor's resignation
7 October 1998Auditor's resignation
28 August 1998Return made up to 15/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
28 August 1998Return made up to 15/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
28 August 1998Full group accounts made up to 28 March 1998
28 August 1998Full group accounts made up to 28 March 1998
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 August 1998Resolutions
  • SRES13 ‐ Special resolution
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 August 1998Resolutions
  • SRES13 ‐ Special resolution
19 February 1998Director's particulars changed
19 February 1998Director's particulars changed
6 February 1998Ad 19/01/98--------- £ si [email protected]=4500 £ ic 2085278/2089778
6 February 1998Ad 19/01/98--------- £ si [email protected]=4500 £ ic 2085278/2089778
16 January 1998Ad 05/01/98--------- £ si [email protected]=10000 £ ic 2075278/2085278
16 January 1998Ad 05/01/98--------- £ si [email protected]=10000 £ ic 2075278/2085278
13 January 1998Director's particulars changed
13 January 1998Director's particulars changed
18 December 1997Director's particulars changed
18 December 1997Director's particulars changed
17 October 1997New director appointed
17 October 1997New director appointed
6 October 1997Director resigned
6 October 1997Director resigned
2 September 1997Return made up to 15/08/97; bulk list available separately
2 September 1997Full group accounts made up to 29 March 1997
2 September 1997Full group accounts made up to 29 March 1997
2 September 1997Return made up to 15/08/97; bulk list available separately
27 August 1997Director's particulars changed
27 August 1997Director's particulars changed
27 August 1997Director's particulars changed
27 August 1997Director's particulars changed
19 August 1997Director's particulars changed
19 August 1997Director's particulars changed
19 August 1997Director's particulars changed
19 August 1997Director's particulars changed
19 August 1997Director's particulars changed
19 August 1997Director's particulars changed
18 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 August 1996Resolutions
  • SRES13 ‐ Special resolution
21 August 1996Return made up to 15/08/96; bulk list available separately
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 August 1996Full group accounts made up to 30 March 1996
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 August 1996Resolutions
  • SRES13 ‐ Special resolution
21 August 1996Full group accounts made up to 30 March 1996
21 August 1996Return made up to 15/08/96; bulk list available separately
21 July 1996Ad 04/07/96--------- £ si [email protected]=7500 £ ic 2067778/2075278
21 July 1996Ad 04/07/96--------- £ si [email protected]=7500 £ ic 2067778/2075278
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 June 1996Director resigned
21 June 1996Director resigned
13 May 1996Director's particulars changed
13 May 1996Director's particulars changed
4 April 1996New secretary appointed
4 April 1996Secretary resigned
4 April 1996New secretary appointed
4 April 1996Secretary resigned
3 November 1995Director's particulars changed
3 November 1995Director's particulars changed
18 September 1995Ad 07/09/95--------- £ si [email protected]=2500 £ ic 2065278/2067778
18 September 1995Ad 07/09/95--------- £ si [email protected]=2500 £ ic 2065278/2067778
23 August 1995Full group accounts made up to 1 April 1995
23 August 1995Full group accounts made up to 1 April 1995
23 August 1995Full group accounts made up to 1 April 1995
7 August 1995Director's particulars changed
7 August 1995Director's particulars changed
24 July 1995New director appointed
24 July 1995New director appointed
21 July 1995Declaration of satisfaction of mortgage/charge
21 July 1995Declaration of satisfaction of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
23 August 1994Full group accounts made up to 2 April 1994
23 August 1994Full group accounts made up to 2 April 1994
23 August 1994Full group accounts made up to 2 April 1994
3 September 1993Full group accounts made up to 27 March 1993
3 September 1993Full group accounts made up to 27 March 1993
10 September 1992Full group accounts made up to 28 March 1992
10 September 1992Full group accounts made up to 28 March 1992
8 September 1991Full group accounts made up to 30 March 1991
8 September 1991Full group accounts made up to 30 March 1991
14 June 1991New director appointed
14 June 1991New director appointed
16 October 1990New director appointed
16 October 1990New director appointed
4 September 1990Full group accounts made up to 31 March 1990
4 September 1990Full group accounts made up to 31 March 1990
22 November 1989Incorporation
22 November 1989Incorporation
7 September 1989Full accounts made up to 1 April 1989
7 September 1989Full accounts made up to 1 April 1989
7 September 1989Full accounts made up to 1 April 1989
25 August 1988Full group accounts made up to 2 April 1988
25 August 1988Full group accounts made up to 2 April 1988
25 August 1988Full group accounts made up to 2 April 1988
28 August 1987Full accounts made up to 28 March 1987
28 August 1987Full accounts made up to 28 March 1987
1 September 1986Full accounts made up to 29 March 1986
1 September 1986Full accounts made up to 29 March 1986
7 June 1986New director appointed
7 June 1986New director appointed
24 August 1984Memorandum and Articles of Association
24 August 1984Memorandum and Articles of Association
13 December 1901Certificate of incorporation
13 December 1901Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing