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

Bristol Street First Investments Limited

Documents

Total Documents429
Total Pages4,268

Filing History

17 August 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23
17 August 2023Audit exemption subsidiary accounts made up to 28 February 2023
17 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23
21 July 2023Confirmation statement made on 10 July 2023 with no updates
21 July 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
21 December 2022Satisfaction of charge 002512370018 in full
19 December 2022Registration of charge 002512370020, created on 17 December 2022
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22
9 December 2022Audit exemption subsidiary accounts made up to 28 February 2022
9 December 2022Registration of charge 002512370019, created on 7 December 2022
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
15 July 2022Confirmation statement made on 10 July 2022 with no updates
19 November 2021Audit exemption subsidiary accounts made up to 28 February 2021
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21
19 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21
19 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21
12 July 2021Confirmation statement made on 10 July 2021 with no updates
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20
16 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20
16 December 2020Audit exemption subsidiary accounts made up to 29 February 2020
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20
13 July 2020Confirmation statement made on 10 July 2020 with no updates
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19
11 November 2019Audit exemption subsidiary accounts made up to 28 February 2019
11 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19
16 July 2019Confirmation statement made on 10 July 2019 with no updates
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019
22 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18
22 November 2018Audit exemption subsidiary accounts made up to 28 February 2018
22 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18
22 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
11 July 2018Confirmation statement made on 10 July 2018 with no updates
19 March 2018Termination of appointment of Steve Ferry as a director on 15 March 2018
30 January 2018Director's details changed for David Paul Crane on 23 January 2018
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
11 July 2017Confirmation statement made on 10 July 2017 with no updates
11 July 2017Confirmation statement made on 10 July 2017 with no updates
11 July 2017Director's details changed for Ian Harrison on 9 July 2017
11 July 2017Director's details changed for Ian Harrison on 9 July 2017
28 April 2017Satisfaction of charge 16 in full
28 April 2017Satisfaction of charge 16 in full
28 April 2017Satisfaction of charge 17 in full
28 April 2017Satisfaction of charge 17 in full
16 March 2017Satisfaction of charge 15 in full
16 March 2017Satisfaction of charge 15 in full
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
6 March 2017Registration of charge 002512370018, created on 27 February 2017
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16
18 July 2016Confirmation statement made on 10 July 2016 with updates
18 July 2016Confirmation statement made on 10 July 2016 with updates
18 July 2016Director's details changed for Steve Ferry on 20 November 2014
18 July 2016Director's details changed for Steve Ferry on 20 November 2014
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 21,301,343
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 21,301,343
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
11 December 2014Appointment of Ian Harrison as a director on 20 November 2014
11 December 2014Appointment of Ian Harrison as a director on 20 November 2014
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/15
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/15
5 December 2014Accounts made up to 28 February 2014
5 December 2014Accounts made up to 28 February 2014
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
3 November 2014Director's details changed for Karen Anderson on 8 October 2014
3 November 2014Director's details changed for Karen Anderson on 8 October 2014
3 November 2014Director's details changed for Karen Anderson on 8 October 2014
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,301,343
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,301,343
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
7 December 2012Register(s) moved to registered inspection location
7 December 2012Register inspection address has been changed
7 December 2012Register(s) moved to registered inspection location
7 December 2012Register inspection address has been changed
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
6 July 2012Full accounts made up to 29 February 2012
6 July 2012Full accounts made up to 29 February 2012
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
4 August 2011Full accounts made up to 28 February 2011
4 August 2011Full accounts made up to 28 February 2011
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
14 July 2011Director's details changed for Karen Anderson on 10 July 2011
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011
14 July 2011Director's details changed for David Paul Crane on 10 July 2011
14 July 2011Director's details changed for Karen Anderson on 10 July 2011
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011
14 July 2011Director's details changed for David Paul Crane on 10 July 2011
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011
12 March 2011Particulars of a mortgage or charge/MG09 / charge no: 17
12 March 2011Particulars of a mortgage or charge/MG09 / charge no: 17
8 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 16
8 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 16
17 September 2010Full accounts made up to 28 February 2010
17 September 2010Full accounts made up to 28 February 2010
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
5 March 2010Appointment of Michael Sherwin as a director
5 March 2010Appointment of Michael Sherwin as a director
4 March 2010Appointment of Karen Anderson as a secretary
4 March 2010Appointment of Karen Anderson as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
20 November 2009Full accounts made up to 28 February 2009
20 November 2009Full accounts made up to 28 February 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
17 July 2009Location of debenture register
17 July 2009Location of debenture register
17 July 2009Return made up to 10/07/09; full list of members
17 July 2009Return made up to 10/07/09; full list of members
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
26 November 2008Full accounts made up to 29 February 2008
26 November 2008Full accounts made up to 29 February 2008
7 November 2008Director appointed david paul crane
7 November 2008Director appointed david paul crane
16 July 2008Return made up to 10/07/08; full list of members
16 July 2008Return made up to 10/07/08; full list of members
6 May 2008Location of register of members
6 May 2008Location of register of members
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
27 December 2007Secretary's particulars changed
27 December 2007Secretary's particulars changed
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS
3 August 2007Location of debenture register
3 August 2007Location of register of members
3 August 2007Location of register of members
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS
3 August 2007Location of debenture register
31 July 2007Location of register of members
31 July 2007Return made up to 10/07/07; full list of members
31 July 2007Return made up to 10/07/07; full list of members
31 July 2007Location of debenture register
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
31 July 2007Location of debenture register
31 July 2007Location of register of members
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
13 July 2007Director resigned
13 July 2007Director resigned
10 July 2007New director appointed
10 July 2007New director appointed
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Declaration of assistance for shares acquisition
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
4 April 2007New secretary appointed
4 April 2007Director resigned
4 April 2007Secretary resigned;director resigned
4 April 2007Particulars of mortgage/charge
4 April 2007Secretary resigned
4 April 2007Secretary resigned
4 April 2007Director resigned
4 April 2007Secretary resigned;director resigned
4 April 2007Director resigned
4 April 2007New director appointed
4 April 2007New director appointed
4 April 2007Director resigned
4 April 2007Particulars of mortgage/charge
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
4 April 2007New director appointed
4 April 2007New director appointed
4 April 2007New secretary appointed
3 April 2007Declaration of mortgage charge released/ceased
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of mortgage charge released/ceased
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of mortgage charge released/ceased
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of mortgage charge released/ceased
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of mortgage charge released/ceased
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of mortgage charge released/ceased
1 April 2007Full accounts made up to 31 December 2006
1 April 2007Full accounts made up to 31 December 2006
19 December 2006Secretary's particulars changed;director's particulars changed
19 December 2006Secretary's particulars changed;director's particulars changed
7 November 2006Full accounts made up to 31 December 2005
7 November 2006Full accounts made up to 31 December 2005
21 July 2006Return made up to 10/07/06; full list of members
21 July 2006Return made up to 10/07/06; full list of members
1 November 2005Full accounts made up to 31 December 2004
1 November 2005Full accounts made up to 31 December 2004
19 July 2005Return made up to 10/07/05; full list of members
19 July 2005Return made up to 10/07/05; full list of members
17 September 2004Full accounts made up to 31 December 2003
17 September 2004Full accounts made up to 31 December 2003
20 July 2004Return made up to 10/07/04; full list of members
20 July 2004Return made up to 10/07/04; full list of members
13 October 2003Full accounts made up to 31 December 2002
13 October 2003Full accounts made up to 31 December 2002
16 July 2003Return made up to 10/07/03; full list of members
16 July 2003Return made up to 10/07/03; full list of members
2 March 2003Secretary's particulars changed
2 March 2003Secretary's particulars changed
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
25 October 2002Full accounts made up to 31 December 2001
25 October 2002Full accounts made up to 31 December 2001
3 October 2002Location of register of directors' interests
3 October 2002Secretary resigned
3 October 2002New secretary appointed
3 October 2002Location of debenture register
3 October 2002Secretary resigned
3 October 2002Location of register of members
3 October 2002Location of register of directors' interests
3 October 2002New secretary appointed
3 October 2002Location of debenture register
3 October 2002Location of register of members
27 July 2002Return made up to 10/07/02; full list of members
27 July 2002Return made up to 10/07/02; full list of members
20 June 2002Auditor's resignation
20 June 2002Auditor's resignation
1 June 2002Declaration of satisfaction of mortgage/charge
1 June 2002Declaration of satisfaction of mortgage/charge
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
5 September 2001Particulars of mortgage/charge
5 September 2001Particulars of mortgage/charge
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
16 May 2001New secretary appointed
16 May 2001New secretary appointed
16 March 2001Declaration of satisfaction of mortgage/charge
16 March 2001Declaration of satisfaction of mortgage/charge
31 August 2000Full accounts made up to 31 December 1999
31 August 2000Full accounts made up to 31 December 1999
26 July 2000Return made up to 10/07/00; full list of members
26 July 2000Return made up to 10/07/00; full list of members
27 August 1999Full accounts made up to 31 December 1998
27 August 1999Full accounts made up to 31 December 1998
15 July 1999Return made up to 10/07/99; no change of members
15 July 1999Return made up to 10/07/99; no change of members
1 May 1999Declaration of satisfaction of mortgage/charge
1 May 1999Declaration of satisfaction of mortgage/charge
1 May 1999Declaration of satisfaction of mortgage/charge
1 May 1999Declaration of satisfaction of mortgage/charge
1 May 1999Declaration of satisfaction of mortgage/charge
1 May 1999Declaration of satisfaction of mortgage/charge
2 April 1999Particulars of mortgage/charge
2 April 1999Particulars of mortgage/charge
30 March 1999Particulars of mortgage/charge
30 March 1999Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
7 November 1998Particulars of mortgage/charge
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
14 August 1997Return made up to 10/07/97; full list of members
14 August 1997Return made up to 10/07/97; full list of members
29 July 1997Particulars of mortgage/charge
29 July 1997Particulars of mortgage/charge
29 July 1997Particulars of mortgage/charge
29 July 1997Particulars of mortgage/charge
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE
18 April 1997Memorandum and Articles of Association
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997Declaration of assistance for shares acquisition
18 April 1997New secretary appointed;new director appointed
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997Secretary resigned
18 April 1997Secretary resigned
18 April 1997New secretary appointed;new director appointed
18 April 1997Memorandum and Articles of Association
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997Director resigned
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997Director resigned
16 April 1997Particulars of mortgage/charge
16 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
6 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
26 November 1996Ad 24/10/96--------- £ si 1335000@1=1335000 £ ic 19966343/21301343
26 November 1996£ nc 19966500/21301343 24/10/96
26 November 1996£ nc 19966500/21301343 24/10/96
26 November 1996Ad 24/10/96--------- £ si 1335000@1=1335000 £ ic 19966343/21301343
16 October 1996Particulars of mortgage/charge
16 October 1996Particulars of mortgage/charge
14 October 1996New director appointed
14 October 1996New director appointed
9 October 1996£ nc 12560/19966500 20/09/96
9 October 1996Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 October 1996Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343
9 October 1996£ nc 12560/19966500 20/09/96
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 September 1996Full accounts made up to 31 December 1995
30 September 1996Full accounts made up to 31 December 1995
24 September 1996New director appointed
24 September 1996New director appointed
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB
24 September 1996New director appointed
24 September 1996New director appointed
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
28 November 1995Director resigned;new director appointed
28 November 1995Director resigned;new director appointed
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE
11 August 1995New director appointed
11 August 1995New director appointed
1 August 1995Return made up to 10/07/95; change of members
1 August 1995Return made up to 10/07/95; change of members
24 July 1995Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95
24 July 1995Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 November 1994Full accounts made up to 31 December 1993
2 November 1994Full accounts made up to 31 December 1993
7 November 1993Full accounts made up to 31 December 1992
7 November 1993Full accounts made up to 31 December 1992
4 November 1992Full accounts made up to 31 December 1991
4 November 1992Full accounts made up to 31 December 1991
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
4 November 1991Full accounts made up to 31 December 1990
4 November 1991Full accounts made up to 31 December 1990
15 June 1961Company name changed\certificate issued on 15/06/61
15 June 1961Company name changed\certificate issued on 15/06/61
8 October 1930Incorporation
8 October 1930Incorporation
Sign up now to grow your client base. Plans & Pricing