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

DHL Distribution Holdings (UK) Limited

Documents

Total Documents465
Total Pages3,707

Filing History

7 December 2020Second filing of Confirmation Statement dated 10 April 2020
7 December 2020Second filing of Confirmation Statement dated 10 April 2019
4 December 2020Confirmation statement made on 4 December 2020 with updates
3 December 2020Statement of capital following an allotment of shares on 14 December 2018
  • GBP 32,133,659
8 October 2020Full accounts made up to 31 December 2019
16 April 2020Confirmation statement made on 10 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/12/2020
5 March 2020Appointment of Mr Peter David Trawny as a director on 1 March 2020
23 September 2019Full accounts made up to 31 December 2018
11 April 2019Confirmation statement made on 10 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/12/2020
2 January 2019Termination of appointment of Jane Li as a secretary on 31 December 2018
29 August 2018Full accounts made up to 31 December 2017
11 April 2018Confirmation statement made on 10 April 2018 with no updates
11 April 2018Notification of Keith James Austin as a person with significant control on 26 April 2017
12 July 2017Full accounts made up to 31 December 2016
12 July 2017Full accounts made up to 31 December 2016
26 April 2017Appointment of Mr Keith James Austin as a director on 26 April 2017
26 April 2017Appointment of Mr Keith James Austin as a director on 26 April 2017
13 April 2017Confirmation statement made on 10 April 2017 with updates
13 April 2017Confirmation statement made on 10 April 2017 with updates
1 March 2017Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 1 March 2017
1 March 2017Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 1 March 2017
22 February 2017Termination of appointment of Ian David Wilson as a director on 1 January 2017
22 February 2017Termination of appointment of Ian David Wilson as a director on 1 January 2017
13 February 2017Appointment of Mr Ian David Wilson as a director on 1 January 2017
13 February 2017Appointment of Mr Ian David Wilson as a director on 1 January 2017
30 January 2017Termination of appointment of Philip Couchman as a director on 31 December 2016
30 January 2017Termination of appointment of Philip Couchman as a director on 31 December 2016
28 September 2016Full accounts made up to 31 December 2015
28 September 2016Full accounts made up to 31 December 2015
15 August 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 15 August 2016
15 August 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 15 August 2016
15 August 2016Appointment of Mrs Jane Li as a secretary on 15 August 2016
15 August 2016Appointment of Mrs Jane Li as a secretary on 15 August 2016
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 32,000,000
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 32,000,000
14 March 2016Termination of appointment of Alastair Mccambridge as a director on 31 December 2015
14 March 2016Termination of appointment of Alastair Mccambridge as a director on 31 December 2015
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 32,000,000
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 32,000,000
13 March 2015Appointment of Mr David Archibald Duncan as a director on 2 March 2015
13 March 2015Appointment of Mr David Archibald Duncan as a director on 2 March 2015
13 March 2015Appointment of Mr David Archibald Duncan as a director on 2 March 2015
18 December 2014Appointment of Exel Secretarial Services Limited as a secretary on 15 December 2014
18 December 2014Appointment of Exel Secretarial Services Limited as a secretary on 15 December 2014
17 December 2014Termination of appointment of Orbital Secretaries Limited as a secretary on 15 December 2014
17 December 2014Termination of appointment of Orbital Secretaries Limited as a secretary on 15 December 2014
19 September 2014Full accounts made up to 31 December 2013
19 September 2014Full accounts made up to 31 December 2013
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 32,000,000
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 32,000,000
2 October 2013Accounts made up to 31 December 2012
2 October 2013Accounts made up to 31 December 2012
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
22 October 2012Termination of appointment of Roy Calder as a director
22 October 2012Termination of appointment of Roy Calder as a director
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
24 April 2012Termination of appointment of Dirk Gloeckner as a director
24 April 2012Termination of appointment of Dirk Gloeckner as a director
29 March 2012Accounts made up to 31 December 2011
29 March 2012Accounts made up to 31 December 2011
5 October 2011Director's details changed for Alistair Mccambridge on 14 September 2011
5 October 2011Director's details changed for Alistair Mccambridge on 14 September 2011
4 October 2011Appointment of Alistair Mccambridge as a director
4 October 2011Appointment of Alistair Mccambridge as a director
26 September 2011Statement of capital on 26 September 2011
  • GBP 32,000,000
26 September 2011Solvency statement dated 14/09/11
26 September 2011Solvency statement dated 14/09/11
26 September 2011Statement by directors
26 September 2011Statement by directors
26 September 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 14/09/2011
26 September 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 14/09/2011
26 September 2011Statement of capital on 26 September 2011
  • GBP 32,000,000
12 May 2011Director's details changed for Phil Couchman on 12 May 2011
12 May 2011Director's details changed for Phil Couchman on 12 May 2011
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
9 May 2011Appointment of Phil Couchman as a director
9 May 2011Appointment of Phil Couchman as a director
14 April 2011Termination of appointment of Mahmoud Masoud as a director
14 April 2011Termination of appointment of Mahmoud Masoud as a director
23 March 2011Accounts made up to 31 December 2010
23 March 2011Accounts made up to 31 December 2010
4 March 2011Appointment of Mr Dirk Gloeckner as a director
4 March 2011Appointment of Mr Dirk Gloeckner as a director
8 October 2010Appointment of Mr Mahmoud Masoud as a director
8 October 2010Appointment of Mr Mahmoud Masoud as a director
7 October 2010Termination of appointment of Kenneth Mccall as a director
7 October 2010Termination of appointment of Kenneth Mccall as a director
1 October 2010Accounts made up to 31 December 2009
1 October 2010Accounts made up to 31 December 2009
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Mr Kenneth Stanley Mccall on 9 April 2010
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Mr Kenneth Stanley Mccall on 9 April 2010
27 April 2010Director's details changed for Mr Kenneth Stanley Mccall on 9 April 2010
26 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
26 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
26 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
27 October 2009Accounts made up to 31 December 2008
27 October 2009Accounts made up to 31 December 2008
24 September 2009Appointment terminated director scott price
24 September 2009Appointment terminated director scott price
16 April 2009Return made up to 10/04/09; full list of members
16 April 2009Return made up to 10/04/09; full list of members
24 June 2008Director appointed kenneth stanley mccall
24 June 2008Director appointed kenneth stanley mccall
24 June 2008Accounts made up to 31 December 2007
24 June 2008Accounts made up to 31 December 2007
14 May 2008Return made up to 10/04/08; full list of members
14 May 2008Return made up to 10/04/08; full list of members
2 May 2008Director appointed scott price
2 May 2008Director appointed scott price
23 April 2008Appointment terminated director christian muntwyler
23 April 2008Appointment terminated director christian muntwyler
13 September 2007Director resigned
13 September 2007Director resigned
24 August 2007Accounts made up to 31 December 2006
24 August 2007Accounts made up to 31 December 2006
29 May 2007Return made up to 10/04/07; full list of members
29 May 2007Return made up to 10/04/07; full list of members
6 March 2007New director appointed
6 March 2007New director appointed
1 March 2007Director resigned
1 March 2007Director resigned
4 January 2007Director resigned
4 January 2007Director resigned
11 December 2006Accounts made up to 31 December 2005
11 December 2006Accounts made up to 31 December 2005
17 November 2006Director's particulars changed
17 November 2006Director's particulars changed
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
8 May 2006Return made up to 10/04/06; full list of members
8 May 2006Return made up to 10/04/06; full list of members
5 May 2006Director resigned
5 May 2006Director resigned
3 January 2006Accounts made up to 31 December 2004
3 January 2006Accounts made up to 31 December 2004
19 October 2005Delivery ext'd 3 mth 31/12/04
19 October 2005Delivery ext'd 3 mth 31/12/04
13 October 2005Director resigned
13 October 2005New director appointed
13 October 2005New director appointed
13 October 2005Director resigned
13 June 2005Accounts made up to 31 December 2003
13 June 2005Accounts made up to 31 December 2003
8 June 2005Director resigned
8 June 2005Director resigned
29 April 2005Return made up to 10/04/05; full list of members
29 April 2005Return made up to 10/04/05; full list of members
24 March 2005New secretary appointed
24 March 2005New secretary appointed
15 February 2005Secretary resigned
15 February 2005Secretary resigned
30 November 2004Company name changed securicor omega holdings LIMITED\certificate issued on 30/11/04
30 November 2004Company name changed securicor omega holdings LIMITED\certificate issued on 30/11/04
29 October 2004Delivery ext'd 3 mth 31/12/03
29 October 2004Delivery ext'd 3 mth 31/12/03
13 October 2004Director's particulars changed
13 October 2004Director's particulars changed
27 April 2004Return made up to 10/04/04; full list of members
27 April 2004Return made up to 10/04/04; full list of members
20 April 2004Location of register of members
20 April 2004Location of register of members
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
27 March 2004Declaration of assistance for shares acquisition
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2004New director appointed
26 January 2004New director appointed
21 January 2004Director resigned
21 January 2004Director resigned
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03
15 July 2003Director resigned
15 July 2003Director resigned
15 July 2003Director resigned
15 July 2003Director resigned
13 July 2003Auditor's resignation
13 July 2003Auditor's resignation
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
31 March 2003Group of companies' accounts made up to 30 September 2002
31 March 2003Group of companies' accounts made up to 30 September 2002
3 September 2002Director resigned
3 September 2002New director appointed
3 September 2002Director resigned
3 September 2002New director appointed
23 May 2002Group of companies' accounts made up to 30 September 2001
23 May 2002Group of companies' accounts made up to 30 September 2001
3 May 2002Return made up to 10/04/02; full list of members
3 May 2002Return made up to 10/04/02; full list of members
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002Director resigned
26 March 2002New director appointed
31 January 2002New director appointed
31 January 2002Director resigned
31 January 2002Director resigned
31 January 2002New director appointed
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001Director resigned
16 November 2001New director appointed
19 June 2001Director resigned
19 June 2001Director resigned
1 May 2001Return made up to 10/04/01; no change of members
1 May 2001Return made up to 10/04/01; no change of members
18 April 2001Full group accounts made up to 30 September 2000
18 April 2001Full group accounts made up to 30 September 2000
17 April 2001New director appointed
17 April 2001New director appointed
5 April 2001New director appointed
5 April 2001New director appointed
2 April 2001New director appointed
2 April 2001New director appointed
29 March 2001Director resigned
29 March 2001Director resigned
29 March 2001Director resigned
29 March 2001Director resigned
18 July 2000Full group accounts made up to 30 September 1999
18 July 2000Full group accounts made up to 30 September 1999
11 July 2000New director appointed
11 July 2000Director resigned
11 July 2000Director resigned
11 July 2000New director appointed
11 July 2000Director resigned
11 July 2000Director resigned
11 July 2000New director appointed
11 July 2000New director appointed
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
20 April 2000New director appointed
20 April 2000New director appointed
18 April 2000Director resigned
18 April 2000Director resigned
18 April 2000Director resigned
18 April 2000Director resigned
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 March 2000Memorandum and Articles of Association
22 March 2000Memorandum and Articles of Association
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 February 2000New director appointed
24 February 2000New director appointed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
15 June 1999Company name changed securicor group LIMITED\certificate issued on 16/06/99
15 June 1999Company name changed securicor group LIMITED\certificate issued on 16/06/99
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
18 May 1999Director's particulars changed
18 May 1999Return made up to 10/04/99; full list of members
18 May 1999Return made up to 10/04/99; full list of members
18 May 1999Director's particulars changed
14 May 1999New director appointed
14 May 1999New director appointed
14 May 1999New director appointed
14 May 1999New director appointed
4 May 1999New director appointed
4 May 1999New director appointed
4 May 1999New director appointed
4 May 1999New director appointed
21 April 1999Secretary resigned
21 April 1999Secretary resigned
10 April 1999Accounts made up to 30 September 1998
10 April 1999Accounts made up to 30 September 1998
8 April 1999Ad 30/03/99--------- £ si [email protected]=3009694 £ ic 28990305/31999999
8 April 1999Ad 31/03/99--------- £ si [email protected]=8000000 £ ic 20990305/28990305
8 April 1999£ nc 22750000/32000000 30/03/99
8 April 1999Declaration of assistance for shares acquisition
8 April 1999Conso conve 30/03/99
8 April 1999Ad 30/03/99--------- £ si [email protected]=3009694 £ ic 28990305/31999999
8 April 1999New secretary appointed
8 April 1999New director appointed
8 April 1999New secretary appointed
8 April 1999New director appointed
8 April 1999Ad 31/03/99--------- £ si [email protected]=8000000 £ ic 20990305/28990305
8 April 1999Declaration of assistance for shares acquisition
8 April 1999£ nc 22750000/32000000 30/03/99
8 April 1999Conso conve 30/03/99
13 March 1999Director resigned
13 March 1999Director resigned
13 March 1999Director resigned
13 March 1999Director resigned
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 October 1998Certificate of re-registration from Public Limited Company to Private
27 October 1998Re-registration of Memorandum and Articles
27 October 1998Certificate of re-registration from Public Limited Company to Private
27 October 1998Application for reregistration from PLC to private
27 October 1998Application for reregistration from PLC to private
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 October 1998Re-registration of Memorandum and Articles
30 April 1998Accounts made up to 30 September 1997
30 April 1998Accounts made up to 30 September 1997
18 April 1998Return made up to 10/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
18 April 1998Return made up to 10/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
12 March 1998Declaration of satisfaction of mortgage/charge
12 March 1998Declaration of satisfaction of mortgage/charge
2 September 1997Director resigned
2 September 1997Director resigned
11 April 1997Return made up to 10/04/97; full list of members
11 April 1997Return made up to 10/04/97; full list of members
12 March 1997Accounts made up to 30 September 1996
12 March 1997Accounts made up to 30 September 1996
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 February 1997Director resigned
12 July 1996Director resigned
12 July 1996Director resigned
4 July 1996Memorandum and Articles of Association
4 July 1996Memorandum and Articles of Association
18 June 1996Ad 07/06/96--------- £ si [email protected]=20990305 £ ic 1043664/22033969
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 June 1996Ad 07/06/96--------- £ si [email protected]=20990305 £ ic 1043664/22033969
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 June 1996Scheme of a/red cap
7 June 1996Certificate of reduction of issued capital
7 June 1996Certificate of reduction of issued capital
7 June 1996Scheme of a/red cap
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
24 May 1996Resolutions
  • SRES13 ‐ Special resolution
8 May 1996Ad 16/04/96--------- £ si [email protected]=1375 £ ic 21012266/21013641
8 May 1996Ad 16/04/96--------- £ si [email protected]=1375 £ ic 21012266/21013641
30 April 1996Return made up to 10/04/96; bulk list available separately
30 April 1996Return made up to 10/04/96; bulk list available separately
25 April 1996Ad 12/04/96--------- £ si [email protected]=887 £ ic 21011379/21012266
25 April 1996Ad 04/04/96--------- £ si [email protected]=1875 £ ic 21005654/21007529
25 April 1996Ad 09/04/96--------- £ si [email protected]=1125 £ ic 21010254/21011379
25 April 1996Ad 12/04/96--------- £ si [email protected]=887 £ ic 21011379/21012266
25 April 1996Ad 03/04/96--------- £ si [email protected]=2725 £ ic 21007529/21010254
25 April 1996Ad 04/04/96--------- £ si [email protected]=1875 £ ic 21005654/21007529
25 April 1996Ad 09/04/96--------- £ si [email protected]=1125 £ ic 21010254/21011379
25 April 1996Ad 03/04/96--------- £ si [email protected]=2725 £ ic 21007529/21010254
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
21 April 1996Ad 22/03/96--------- £ si [email protected]=250 £ ic 21004904/21005154
21 April 1996Ad 22/03/96--------- £ si [email protected]=250 £ ic 21004904/21005154
21 April 1996Ad 28/03/96-29/03/96 £ si [email protected]=13787 £ ic 20991117/21004904
21 April 1996Ad 19/03/96--------- £ si [email protected]=500 £ ic 21005154/21005654
21 April 1996Ad 28/03/96-29/03/96 £ si [email protected]=13787 £ ic 20991117/21004904
21 April 1996Ad 19/03/96--------- £ si [email protected]=500 £ ic 21005154/21005654
13 March 1996Ad 26/02/96--------- £ si [email protected]=250 £ ic 20990867/20991117
13 March 1996Ad 26/02/96--------- £ si [email protected]=250 £ ic 20990867/20991117
28 February 1996Full group accounts made up to 30 September 1995
28 February 1996Full group accounts made up to 30 September 1995
15 February 1996Ad 17/01/96--------- £ si [email protected]=312 £ ic 20990555/20990867
15 February 1996Ad 17/01/96--------- £ si [email protected]=312 £ ic 20990555/20990867
24 January 1996Ad 05/01/96--------- £ si [email protected]=250 £ ic 20990305/20990555
24 January 1996Ad 05/01/96--------- £ si [email protected]=250 £ ic 20990305/20990555
23 November 1995Ad 25/10/95--------- £ si [email protected]=250 £ ic 20990055/20990305
23 November 1995Ad 25/10/95--------- £ si [email protected]=250 £ ic 20990055/20990305
6 October 1995Ad 22/08/95--------- £ si [email protected]=1950 £ ic 20986605/20988555
6 October 1995Ad 21/08/95--------- £ si [email protected]=1250 £ ic 20988805/20990055
6 October 1995Ad 21/08/95--------- £ si [email protected]=1250 £ ic 20988805/20990055
6 October 1995Ad 22/08/95--------- £ si [email protected]=1950 £ ic 20986605/20988555
6 October 1995Ad 01/09/95--------- £ si [email protected]=250 £ ic 20988555/20988805
6 October 1995Ad 01/09/95--------- £ si [email protected]=250 £ ic 20988555/20988805
5 October 1995Ad 20/09/95--------- £ si [email protected]=250 £ ic 20986355/20986605
5 October 1995Ad 20/09/95--------- £ si [email protected]=250 £ ic 20986355/20986605
4 October 1995New director appointed
4 October 1995New director appointed
1 June 1995Ad 27/04/95--------- £ si [email protected]=1000 £ ic 20967180/20968180
1 June 1995Ad 27/04/95--------- £ si [email protected]=1000 £ ic 20967180/20968180
24 May 1995Ad 18/04/95--------- £ si [email protected]=375 £ ic 20966555/20966930
24 May 1995Ad 06/04/95--------- £ si [email protected]
24 May 1995Ad 05/04/95--------- £ si [email protected]
24 May 1995Ad 05/04/95--------- £ si [email protected]
24 May 1995Ad 06/04/95--------- £ si [email protected]
24 May 1995Ad 20/04/95--------- £ si [email protected]=250 £ ic 20966930/20967180
24 May 1995Ad 18/04/95--------- £ si [email protected]=375 £ ic 20966555/20966930
24 May 1995Ad 26/04/95--------- £ si [email protected]=250 £ ic 20966305/20966555
24 May 1995Ad 26/04/95--------- £ si [email protected]=250 £ ic 20966305/20966555
24 May 1995Ad 20/04/95--------- £ si [email protected]=250 £ ic 20966930/20967180
2 May 1995Return made up to 10/04/95; bulk list available separately
2 May 1995Return made up to 10/04/95; bulk list available separately
27 April 1995Ad 27/03/95--------- £ si [email protected]=437 £ ic 20934168/20934605
27 April 1995Ad 22/03/95--------- £ si [email protected]=250 £ ic 20934605/20934855
27 April 1995Ad 22/03/95--------- £ si [email protected]=250 £ ic 20934605/20934855
27 April 1995Ad 27/03/95--------- £ si [email protected]=437 £ ic 20934168/20934605
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
3 April 1995Director resigned
3 April 1995Director resigned
31 March 1995Ad 15/03/95--------- £ si [email protected]=750 £ ic 20933418/20934168
31 March 1995Ad 09/03/95--------- £ si [email protected]=500 £ ic 20932918/20933418
31 March 1995Ad 15/03/95--------- £ si [email protected]=750 £ ic 20933418/20934168
31 March 1995Ad 09/03/95--------- £ si [email protected]=500 £ ic 20932918/20933418
6 March 1995Full group accounts made up to 30 September 1994
6 March 1995Full group accounts made up to 30 September 1994
11 March 1994Full group accounts made up to 30 September 1993
11 March 1994Full group accounts made up to 30 September 1993
15 March 1993Group accounts for a small company made up to 30 September 1992
15 March 1993Group accounts for a small company made up to 30 September 1992
27 March 1992Full group accounts made up to 30 September 1991
27 March 1992Full group accounts made up to 30 September 1991
13 March 1991Full group accounts made up to 30 September 1990
13 March 1991Full group accounts made up to 30 September 1990
30 March 1990Full group accounts made up to 30 September 1989
30 March 1990Full group accounts made up to 30 September 1989
21 March 1989Full group accounts made up to 30 September 1988
21 March 1989Full group accounts made up to 30 September 1988
4 May 1988Registered office changed on 04/05/88 from: vigilant hse 24 gillingham st london SW1V 1HZ
4 May 1988Registered office changed on 04/05/88 from: vigilant hse 24 gillingham st london SW1V 1HZ
19 March 1982Accounts made up to 25 September 1981
19 March 1982Accounts made up to 25 September 1981
2 November 1981Certificate of re-registration from Private to Public Limited Company
2 November 1981Certificate of re-registration from Private to Public Limited Company
20 March 1981Accounts made up to 26 September 1980
20 March 1981Accounts made up to 26 September 1980
12 March 1980Accounts made up to 28 September 1979
12 March 1980Accounts made up to 28 September 1979
11 October 1979Accounts made up to 29 September 1978
11 October 1979Accounts made up to 29 September 1978
14 March 1978Accounts made up to 30 September 1977
14 March 1978Accounts made up to 30 September 1977
9 August 1977Accounts made up to 1 October 1976
9 August 1977Accounts made up to 1 October 1976
9 August 1977Accounts made up to 1 October 1976
22 June 1977Accounts made up to 20 September 1975
22 June 1977Accounts made up to 20 September 1975
18 July 1974Accounts made up to 29 July 1974
18 July 1974Accounts made up to 29 July 1974
12 July 1974Accounts made up to 27 September 2073
12 July 1974Accounts made up to 27 September 2073
4 October 1973Company name changed\certificate issued on 04/10/73
4 October 1973Company name changed\certificate issued on 04/10/73
22 November 1972Particulars of mortgage/charge
22 November 1972Particulars of mortgage/charge
19 September 1923Certificate of incorporation
19 September 1923Incorporation
19 September 1923Incorporation
19 September 1923Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing