Total Documents | 429 |
---|
Total Pages | 4,268 |
---|
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 |
---|---|
17 August 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 |
17 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates |
21 July 2023 | Register 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 2022 | Satisfaction of charge 002512370018 in full |
19 December 2022 | Registration of charge 002512370020, created on 17 December 2022 |
9 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 |
9 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 |
9 December 2022 | Registration of charge 002512370019, created on 7 December 2022 |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates |
19 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 |
19 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 |
16 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 |
11 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 |
22 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 |
22 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 |
22 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 |
22 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates |
19 March 2018 | Termination of appointment of Steve Ferry as a director on 15 March 2018 |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
11 July 2017 | Director's details changed for Ian Harrison on 9 July 2017 |
11 July 2017 | Director's details changed for Ian Harrison on 9 July 2017 |
28 April 2017 | Satisfaction of charge 16 in full |
28 April 2017 | Satisfaction of charge 16 in full |
28 April 2017 | Satisfaction of charge 17 in full |
28 April 2017 | Satisfaction of charge 17 in full |
16 March 2017 | Satisfaction of charge 15 in full |
16 March 2017 | Satisfaction of charge 15 in full |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 002512370018, created on 27 February 2017 |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 May 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Ian Harrison as a director on 20 November 2014 |
11 December 2014 | Appointment of Ian Harrison as a director on 20 November 2014 |
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 |
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
5 December 2014 | Accounts made up to 28 February 2014 |
5 December 2014 | Accounts made up to 28 February 2014 |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 |
15 July 2013 | Register 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 2013 | Annual return made up to 10 July 2013 with a full list of shareholders |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders |
15 July 2013 | Register 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 2012 | Register(s) moved to registered inspection location |
7 December 2012 | Register inspection address has been changed |
7 December 2012 | Register(s) moved to registered inspection location |
7 December 2012 | Register inspection address has been changed |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
6 July 2012 | Full accounts made up to 29 February 2012 |
6 July 2012 | Full accounts made up to 29 February 2012 |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 |
4 August 2011 | Full accounts made up to 28 February 2011 |
4 August 2011 | Full accounts made up to 28 February 2011 |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 |
12 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 |
12 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 |
8 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 |
8 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 |
17 September 2010 | Full accounts made up to 28 February 2010 |
17 September 2010 | Full accounts made up to 28 February 2010 |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 |
5 March 2010 | Appointment of Michael Sherwin as a director |
5 March 2010 | Appointment of Michael Sherwin as a director |
4 March 2010 | Appointment of Karen Anderson as a secretary |
4 March 2010 | Appointment of Karen Anderson as a secretary |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary |
20 November 2009 | Full accounts made up to 28 February 2009 |
20 November 2009 | Full accounts made up to 28 February 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
17 July 2009 | Location of debenture register |
17 July 2009 | Location of debenture register |
17 July 2009 | Return made up to 10/07/09; full list of members |
17 July 2009 | Return made up to 10/07/09; full list of members |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 |
26 November 2008 | Full accounts made up to 29 February 2008 |
7 November 2008 | Director appointed david paul crane |
7 November 2008 | Director appointed david paul crane |
16 July 2008 | Return made up to 10/07/08; full list of members |
16 July 2008 | Return made up to 10/07/08; full list of members |
6 May 2008 | Location of register of members |
6 May 2008 | Location of register of members |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 |
27 December 2007 | Secretary's particulars changed |
27 December 2007 | Secretary's particulars changed |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS |
3 August 2007 | Location of debenture register |
3 August 2007 | Location of register of members |
3 August 2007 | Location of register of members |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS |
3 August 2007 | Location of debenture register |
31 July 2007 | Location of register of members |
31 July 2007 | Return made up to 10/07/07; full list of members |
31 July 2007 | Return made up to 10/07/07; full list of members |
31 July 2007 | Location of debenture register |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY |
31 July 2007 | Location of debenture register |
31 July 2007 | Location of register of members |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY |
13 July 2007 | Director resigned |
13 July 2007 | Director resigned |
10 July 2007 | New director appointed |
10 July 2007 | New director appointed |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Declaration of assistance for shares acquisition |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 |
4 April 2007 | New secretary appointed |
4 April 2007 | Director resigned |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Particulars of mortgage/charge |
4 April 2007 | Secretary resigned |
4 April 2007 | Secretary resigned |
4 April 2007 | Director resigned |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Director resigned |
4 April 2007 | New director appointed |
4 April 2007 | New director appointed |
4 April 2007 | Director resigned |
4 April 2007 | Particulars of mortgage/charge |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 |
4 April 2007 | New director appointed |
4 April 2007 | New director appointed |
4 April 2007 | New secretary appointed |
3 April 2007 | Declaration of mortgage charge released/ceased |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of mortgage charge released/ceased |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of mortgage charge released/ceased |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of mortgage charge released/ceased |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of mortgage charge released/ceased |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of mortgage charge released/ceased |
1 April 2007 | Full accounts made up to 31 December 2006 |
1 April 2007 | Full accounts made up to 31 December 2006 |
19 December 2006 | Secretary's particulars changed;director's particulars changed |
19 December 2006 | Secretary's particulars changed;director's particulars changed |
7 November 2006 | Full accounts made up to 31 December 2005 |
7 November 2006 | Full accounts made up to 31 December 2005 |
21 July 2006 | Return made up to 10/07/06; full list of members |
21 July 2006 | Return made up to 10/07/06; full list of members |
1 November 2005 | Full accounts made up to 31 December 2004 |
1 November 2005 | Full accounts made up to 31 December 2004 |
19 July 2005 | Return made up to 10/07/05; full list of members |
19 July 2005 | Return made up to 10/07/05; full list of members |
17 September 2004 | Full accounts made up to 31 December 2003 |
17 September 2004 | Full accounts made up to 31 December 2003 |
20 July 2004 | Return made up to 10/07/04; full list of members |
20 July 2004 | Return made up to 10/07/04; full list of members |
13 October 2003 | Full accounts made up to 31 December 2002 |
13 October 2003 | Full accounts made up to 31 December 2002 |
16 July 2003 | Return made up to 10/07/03; full list of members |
16 July 2003 | Return made up to 10/07/03; full list of members |
2 March 2003 | Secretary's particulars changed |
2 March 2003 | Secretary's particulars changed |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
25 October 2002 | Full accounts made up to 31 December 2001 |
25 October 2002 | Full accounts made up to 31 December 2001 |
3 October 2002 | Location of register of directors' interests |
3 October 2002 | Secretary resigned |
3 October 2002 | New secretary appointed |
3 October 2002 | Location of debenture register |
3 October 2002 | Secretary resigned |
3 October 2002 | Location of register of members |
3 October 2002 | Location of register of directors' interests |
3 October 2002 | New secretary appointed |
3 October 2002 | Location of debenture register |
3 October 2002 | Location of register of members |
27 July 2002 | Return made up to 10/07/02; full list of members |
27 July 2002 | Return made up to 10/07/02; full list of members |
20 June 2002 | Auditor's resignation |
20 June 2002 | Auditor's resignation |
1 June 2002 | Declaration of satisfaction of mortgage/charge |
1 June 2002 | Declaration of satisfaction of mortgage/charge |
2 November 2001 | Full accounts made up to 31 December 2000 |
2 November 2001 | Full accounts made up to 31 December 2000 |
5 September 2001 | Particulars of mortgage/charge |
5 September 2001 | Particulars of mortgage/charge |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Return made up to 10/07/01; full list of members
|
16 May 2001 | New secretary appointed |
16 May 2001 | New secretary appointed |
16 March 2001 | Declaration of satisfaction of mortgage/charge |
16 March 2001 | Declaration of satisfaction of mortgage/charge |
31 August 2000 | Full accounts made up to 31 December 1999 |
31 August 2000 | Full accounts made up to 31 December 1999 |
26 July 2000 | Return made up to 10/07/00; full list of members |
26 July 2000 | Return made up to 10/07/00; full list of members |
27 August 1999 | Full accounts made up to 31 December 1998 |
27 August 1999 | Full accounts made up to 31 December 1998 |
15 July 1999 | Return made up to 10/07/99; no change of members |
15 July 1999 | Return made up to 10/07/99; no change of members |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
1 May 1999 | Declaration of satisfaction of mortgage/charge |
2 April 1999 | Particulars of mortgage/charge |
2 April 1999 | Particulars of mortgage/charge |
30 March 1999 | Particulars of mortgage/charge |
30 March 1999 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
7 November 1998 | Particulars of mortgage/charge |
8 October 1998 | Full accounts made up to 31 December 1997 |
8 October 1998 | Full accounts made up to 31 December 1997 |
29 October 1997 | Full accounts made up to 31 December 1996 |
29 October 1997 | Full accounts made up to 31 December 1996 |
14 August 1997 | Return made up to 10/07/97; full list of members |
14 August 1997 | Return made up to 10/07/97; full list of members |
29 July 1997 | Particulars of mortgage/charge |
29 July 1997 | Particulars of mortgage/charge |
29 July 1997 | Particulars of mortgage/charge |
29 July 1997 | Particulars of mortgage/charge |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE |
18 April 1997 | Memorandum and Articles of Association |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Director resigned |
18 April 1997 | Director resigned |
18 April 1997 | Director resigned |
18 April 1997 | Director resigned |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | New secretary appointed;new director appointed |
18 April 1997 | Director resigned |
18 April 1997 | Director resigned |
18 April 1997 | Secretary resigned |
18 April 1997 | Secretary resigned |
18 April 1997 | New secretary appointed;new director appointed |
18 April 1997 | Memorandum and Articles of Association |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned |
16 April 1997 | Particulars of mortgage/charge |
16 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
17 December 1996 | Auditor's resignation |
17 December 1996 | Auditor's resignation |
26 November 1996 | Ad 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 1996 | Ad 24/10/96--------- £ si 1335000@1=1335000 £ ic 19966343/21301343 |
16 October 1996 | Particulars of mortgage/charge |
16 October 1996 | Particulars of mortgage/charge |
14 October 1996 | New director appointed |
14 October 1996 | New director appointed |
9 October 1996 | £ nc 12560/19966500 20/09/96 |
9 October 1996 | Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343 |
9 October 1996 | Resolutions
|
9 October 1996 | Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343 |
9 October 1996 | £ nc 12560/19966500 20/09/96 |
9 October 1996 | Resolutions
|
30 September 1996 | Full accounts made up to 31 December 1995 |
30 September 1996 | Full accounts made up to 31 December 1995 |
24 September 1996 | New director appointed |
24 September 1996 | New director appointed |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB |
24 September 1996 | New director appointed |
24 September 1996 | New director appointed |
12 August 1996 | Return made up to 10/07/96; no change of members |
12 August 1996 | Return made up to 10/07/96; no change of members |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB |
28 November 1995 | Director resigned;new director appointed |
28 November 1995 | Director resigned;new director appointed |
27 October 1995 | Full accounts made up to 31 December 1994 |
27 October 1995 | Full accounts made up to 31 December 1994 |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE |
11 August 1995 | New director appointed |
11 August 1995 | New director appointed |
1 August 1995 | Return made up to 10/07/95; change of members |
1 August 1995 | Return made up to 10/07/95; change of members |
24 July 1995 | Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 |
24 July 1995 | Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
2 November 1994 | Full accounts made up to 31 December 1993 |
2 November 1994 | Full accounts made up to 31 December 1993 |
7 November 1993 | Full accounts made up to 31 December 1992 |
7 November 1993 | Full accounts made up to 31 December 1992 |
4 November 1992 | Full accounts made up to 31 December 1991 |
4 November 1992 | Full accounts made up to 31 December 1991 |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
4 November 1991 | Full accounts made up to 31 December 1990 |
4 November 1991 | Full accounts made up to 31 December 1990 |
15 June 1961 | Company name changed\certificate issued on 15/06/61 |
15 June 1961 | Company name changed\certificate issued on 15/06/61 |
8 October 1930 | Incorporation |
8 October 1930 | Incorporation |