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

The Exeter Cash Plan

Documents

Total Documents373
Total Pages2,606

Filing History

3 June 2020Confirmation statement made on 22 April 2020 with no updates
27 April 2020Full accounts made up to 31 December 2019
17 September 2019Appointment of Mr Keith Reginald Baldwin as a director on 1 August 2019
24 June 2019Appointment of Mr Christopher John Pollard as a director on 8 April 2019
24 June 2019Confirmation statement made on 16 June 2019 with no updates
16 April 2019Full accounts made up to 31 December 2018
9 April 2019Appointment of Mr John Robert Gunn as a director on 8 April 2019
9 April 2019Termination of appointment of Paul Austin as a director on 8 April 2019
27 February 2019Termination of appointment of Shalimar Wilhelmina Varuna Turner as a secretary on 8 February 2019
27 February 2019Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 8 February 2019
15 January 2019Full accounts made up to 31 December 2017
19 June 2018Confirmation statement made on 16 June 2018 with no updates
13 December 2017Appointment of Mr Steven David Bryan as a director on 3 July 2017
13 December 2017Appointment of Mr Steven David Bryan as a director on 3 July 2017
12 December 2017Appointment of Mrs Helen Stodart Mcewan as a director on 22 September 2016
12 December 2017Appointment of Mrs Helen Stodart Mcewan as a director on 22 September 2016
27 June 2017Notification of Exeter Cash Plan Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Termination of appointment of Peter Edward James Le Beau as a director on 15 June 2017
27 June 2017Confirmation statement made on 16 June 2017 with updates
27 June 2017Notification of Exeter Friendly Society Limited as a person with significant control on 6 April 2016
27 June 2017Termination of appointment of Peter Edward James Le Beau as a director on 15 June 2017
27 June 2017Confirmation statement made on 16 June 2017 with updates
27 June 2017Notification of Exeter Friendly Society Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Exeter Cash Plan Holdings Limited as a person with significant control on 6 April 2016
2 May 2017Full accounts made up to 31 December 2016
2 May 2017Full accounts made up to 31 December 2016
25 October 2016Termination of appointment of John Philip Edwards as a secretary on 10 October 2016
25 October 2016Termination of appointment of John Philip Edwards as a secretary on 10 October 2016
17 October 2016Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016
17 October 2016Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016
2 September 2016Termination of appointment of Simon John Philp as a director on 1 September 2016
2 September 2016Termination of appointment of Simon John Philp as a director on 1 September 2016
21 June 2016Full accounts made up to 31 December 2015
21 June 2016Full accounts made up to 31 December 2015
17 June 2016Register(s) moved to registered office address Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,001
17 June 2016Register inspection address has been changed from C/O Engage Mutual Assurance Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE United Kingdom to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
17 June 2016Register inspection address has been changed from C/O Engage Mutual Assurance Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE United Kingdom to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,001
17 June 2016Register(s) moved to registered office address Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
27 May 2016Termination of appointment of Kevin Francis Richardson as a director on 26 May 2016
27 May 2016Termination of appointment of Kevin Francis Richardson as a director on 26 May 2016
2 November 2015Appointment of Mr Simon John Philp as a director on 30 October 2015
2 November 2015Company name changed engage mutual health\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
2 November 2015Appointment of Mr John Philip Edwards as a secretary on 30 October 2015
2 November 2015Company name changed engage mutual health\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
2 November 2015Appointment of Mr John Philip Edwards as a secretary on 30 October 2015
2 November 2015Appointment of Mr Simon John Philp as a director on 30 October 2015
30 October 2015Termination of appointment of John William Adams as a director on 30 October 2015
30 October 2015Appointment of Mr Kevin Francis Richardson as a director on 30 October 2015
30 October 2015Appointment of Mr Paul Austin as a director on 30 October 2015
30 October 2015Appointment of Professor William Trevor Hamilton as a director on 30 October 2015
30 October 2015Appointment of Mr David Sheldon Brand as a director on 30 October 2015
30 October 2015Registered office address changed from 16-17 West Street Brighton East Sussex BN1 2RL to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD on 30 October 2015
30 October 2015Termination of appointment of Simon Christopher Markey as a director on 30 October 2015
30 October 2015Appointment of Mr William Wallace Dobbin as a director on 30 October 2015
30 October 2015Appointment of Mr Stephen John Payne as a director on 30 October 2015
30 October 2015Appointment of Mr Stephen John Payne as a director on 30 October 2015
30 October 2015Termination of appointment of Keith Frederick Meeres as a director on 30 October 2015
30 October 2015Appointment of Mr David Sheldon Brand as a director on 30 October 2015
30 October 2015Termination of appointment of Keith Frederick Meeres as a director on 30 October 2015
30 October 2015Termination of appointment of Simon Christopher Markey as a director on 30 October 2015
30 October 2015Registered office address changed from 16-17 West Street Brighton East Sussex BN1 2RL to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD on 30 October 2015
30 October 2015Appointment of Mr William Wallace Dobbin as a director on 30 October 2015
30 October 2015Appointment of Mr Paul Austin as a director on 30 October 2015
30 October 2015Appointment of Mr Andrew Donald Sutcliffe Chapman as a director on 30 October 2015
30 October 2015Appointment of Mr Peter Edward James Le Beau as a director on 30 October 2015
30 October 2015Appointment of Mr Kevin Francis Richardson as a director on 30 October 2015
30 October 2015Appointment of Professor William Trevor Hamilton as a director on 30 October 2015
30 October 2015Appointment of Mr Andrew Donald Sutcliffe Chapman as a director on 30 October 2015
30 October 2015Termination of appointment of Keith Frederick Meeres as a secretary on 30 October 2015
30 October 2015Termination of appointment of John William Adams as a director on 30 October 2015
30 October 2015Appointment of Mr Peter Edward James Le Beau as a director on 30 October 2015
30 October 2015Termination of appointment of Keith Frederick Meeres as a secretary on 30 October 2015
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
30 July 2015Section 519
30 July 2015Section 519
29 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Peter Burrows
29 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Peter Burrows
23 July 2015Auditor's resignation
23 July 2015Auditor's resignation
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000,001
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000,001
  • ANNOTATION Clarification a second filing AR01 was registered on 07/09/15.
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000,001
  • ANNOTATION Clarification a second filing AR01 was registered on 07/09/15.
26 June 2015Satisfaction of charge 1 in full
26 June 2015Satisfaction of charge 1 in full
16 June 2015Termination of appointment of Peter James Burrows as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/07/2015
16 June 2015Termination of appointment of Peter James Burrows as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/07/2015
16 June 2015Termination of appointment of Peter James Burrows as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/07/2015
28 May 2015Full accounts made up to 31 December 2014
28 May 2015Full accounts made up to 31 December 2014
15 April 2015Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015
15 April 2015Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015
15 April 2015Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015
14 April 2015Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015
14 April 2015Termination of appointment of Andrew Horsley as a secretary on 1 April 2015
14 April 2015Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015
14 April 2015Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015
14 April 2015Termination of appointment of Andrew Horsley as a secretary on 1 April 2015
14 April 2015Termination of appointment of Andrew Horsley as a secretary on 1 April 2015
13 April 2015Termination of appointment of Nigel Barry Masters as a director on 1 April 2015
13 April 2015Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015
13 April 2015Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015
13 April 2015Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015
13 April 2015Appointment of Mr Simon Christopher Markey as a director on 1 April 2015
13 April 2015Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015
13 April 2015Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015
13 April 2015Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015
13 April 2015Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015
13 April 2015Termination of appointment of Nigel Barry Masters as a director on 1 April 2015
13 April 2015Appointment of Mr Simon Christopher Markey as a director on 1 April 2015
13 April 2015Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015
13 April 2015Appointment of Mr John William Adams as a director on 1 April 2015
13 April 2015Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015
13 April 2015Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015
13 April 2015Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015
13 April 2015Appointment of Mr Simon Christopher Markey as a director on 1 April 2015
13 April 2015Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015
13 April 2015Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015
13 April 2015Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015
13 April 2015Registered office address changed from , Gardner House Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015
13 April 2015Appointment of Mr John William Adams as a director on 1 April 2015
13 April 2015Registered office address changed from Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015
13 April 2015Appointment of Mr John William Adams as a director on 1 April 2015
13 April 2015Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015
13 April 2015Registered office address changed from , Gardner House Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015
13 April 2015Termination of appointment of Nigel Barry Masters as a director on 1 April 2015
7 August 2014Full accounts made up to 31 December 2013
7 August 2014Full accounts made up to 31 December 2013
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,000,001
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,000,001
25 July 2014Termination of appointment of David Gordon Robinson as a director on 30 April 2014
25 July 2014Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014
25 July 2014Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014
25 July 2014Termination of appointment of David Gordon Robinson as a director on 30 April 2014
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
28 June 2013Termination of appointment of Peter Mason as a director
28 June 2013Termination of appointment of Peter Mason as a director
28 June 2013Termination of appointment of Peter Mason as a director
28 June 2013Termination of appointment of Peter Mason as a director
6 June 2013Full accounts made up to 31 December 2012
6 June 2013Full accounts made up to 31 December 2012
15 April 2013Appointment of Mr Paul Geoffrey Chandler as a director
15 April 2013Appointment of Mr Nigel Barry Masters as a director
15 April 2013Appointment of Mr Nigel Barry Masters as a director
15 April 2013Appointment of Mr Paul Geoffrey Chandler as a director
2 January 2013Termination of appointment of Andrew Haigh as a director
2 January 2013Termination of appointment of Andrew Haigh as a director
14 August 2012Auditor's resignation
14 August 2012Auditor's resignation
20 July 2012Full accounts made up to 31 December 2011
20 July 2012Full accounts made up to 31 December 2011
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
8 November 2011Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011
8 November 2011Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011
8 November 2011Registered office address changed from , 14 st. Cuthberts Street, Bedford, MK40 3JU on 8 November 2011
8 November 2011Registered office address changed from 14 St. Cuthberts Street Bedford MK40 3JU on 8 November 2011
18 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
18 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
20 June 2011Register(s) moved to registered inspection location
20 June 2011Register(s) moved to registered inspection location
20 June 2011Register inspection address has been changed
20 June 2011Register inspection address has been changed
17 June 2011Termination of appointment of Donald Fensome as a director
17 June 2011Termination of appointment of Donald Fensome as a director
17 June 2011Termination of appointment of John Bulpitt as a director
17 June 2011Termination of appointment of John Bulpitt as a director
20 May 2011Termination of appointment of Simon Lowe as a director
20 May 2011Termination of appointment of Keith Lazenby as a director
20 May 2011Termination of appointment of Keith Lazenby as a director
20 May 2011Termination of appointment of Simon Lowe as a director
20 May 2011Termination of appointment of Malcolm Large as a director
20 May 2011Termination of appointment of Michael Rock as a director
20 May 2011Termination of appointment of Michael Rock as a director
20 May 2011Termination of appointment of Janet Turley as a director
20 May 2011Termination of appointment of William Henderson as a director
20 May 2011Termination of appointment of Michael Gilbert as a secretary
20 May 2011Termination of appointment of Janet Turley as a director
20 May 2011Termination of appointment of Harry Fowler as a director
20 May 2011Termination of appointment of Harry Fowler as a director
20 May 2011Termination of appointment of Malcolm Large as a director
20 May 2011Termination of appointment of William Henderson as a director
20 May 2011Termination of appointment of Michael Gilbert as a secretary
18 May 2011Termination of appointment of David Hargrave as a director
18 May 2011Termination of appointment of David Hargrave as a director
11 May 2011Appointment of Mr Andrew Thomas Gosling as a director
11 May 2011Appointment of Mr Andrew Thomas Gosling as a director
10 May 2011Appointment of Mr Peter James Burrows as a director
10 May 2011Appointment of Mr Peter James Burrows as a director
12 April 2011Full accounts made up to 31 December 2010
12 April 2011Full accounts made up to 31 December 2010
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 December 2010Re-registration of Memorandum and Articles
20 December 2010Re-registration from a private limited company to a private unlimited company
20 December 2010Certificate of change of name and re-registration to Unlimited
20 December 2010Certificate of change of name and re-registration to Unlimited
20 December 2010Re-registration assent
20 December 2010Change of name notice
20 December 2010Re-registration from a private limited company to a private unlimited company
20 December 2010Re-registration of Memorandum and Articles
20 December 2010
20 December 2010Change of name notice
9 November 2010Appointment of William Grahamslaw Henderson as a director
9 November 2010Appointment of Mr Andrew Scott Haigh as a director
9 November 2010Appointment of Andrew Horsley as a secretary
9 November 2010Appointment of Mr David Gordon Robinson as a director
9 November 2010Appointment of Andrew Horsley as a secretary
9 November 2010Appointment of Peter William Mason as a director
9 November 2010Appointment of David Grant Hargrave as a director
9 November 2010Appointment of William Grahamslaw Henderson as a director
9 November 2010Appointment of Mr David Gordon Robinson as a director
9 November 2010Appointment of Ms Christina Margaret Mccomb as a director
9 November 2010Appointment of Mr Karl Jeffery Dixon Elliott as a director
9 November 2010Appointment of David Grant Hargrave as a director
9 November 2010Appointment of Peter William Mason as a director
9 November 2010Appointment of Mr Andrew Scott Haigh as a director
9 November 2010Appointment of Mr Karl Jeffery Dixon Elliott as a director
9 November 2010Appointment of Ms Christina Margaret Mccomb as a director
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2010Full accounts made up to 31 December 2009
7 July 2010Full accounts made up to 31 December 2009
1 July 2010Director's details changed for Mr Harry Frederick Joseph Fowler on 14 June 2010
1 July 2010Director's details changed for John Alan Bulpitt on 14 June 2010
1 July 2010Director's details changed for Mr Harry Frederick Joseph Fowler on 14 June 2010
1 July 2010Director's details changed for Simon Wyndham Lowe on 14 June 2010
1 July 2010Director's details changed for Simon Wyndham Lowe on 14 June 2010
1 July 2010Director's details changed for Malcolm Bruce Large on 14 June 2010
1 July 2010Annual return made up to 14 June 2010 no member list
1 July 2010Director's details changed for Donald Fensome on 14 June 2010
1 July 2010Director's details changed for John Alan Bulpitt on 14 June 2010
1 July 2010Director's details changed for Michael Christopher Rock on 14 June 2010
1 July 2010Director's details changed for Malcolm Bruce Large on 14 June 2010
1 July 2010Director's details changed for Michael Christopher Rock on 14 June 2010
1 July 2010Annual return made up to 14 June 2010 no member list
1 July 2010Director's details changed for Donald Fensome on 14 June 2010
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
5 October 2009Full accounts made up to 31 December 2008
5 October 2009Full accounts made up to 31 December 2008
30 June 2009Director's change of particulars / janet turley / 18/06/2009
30 June 2009Director's change of particulars / janet turley / 18/06/2009
30 June 2009Director's change of particulars / janet turley / 18/06/2009
30 June 2009Annual return made up to 14/06/09
30 June 2009Director's change of particulars / janet turley / 18/06/2009
30 June 2009Annual return made up to 14/06/09
24 September 2008Full accounts made up to 31 December 2007
24 September 2008Full accounts made up to 31 December 2007
7 July 2008Annual return made up to 14/06/08
7 July 2008Annual return made up to 14/06/08
1 April 2008Director appointed john alan bulpitt
1 April 2008Director appointed michael christopher rock
1 April 2008Director appointed john alan bulpitt
1 April 2008Director appointed michael christopher rock
19 March 2008Appointment terminated director fraser maclean
19 March 2008Appointment terminated director fraser maclean
12 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
12 July 2007Full accounts made up to 31 December 2006
12 July 2007Full accounts made up to 31 December 2006
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
5 July 2006Annual return made up to 14/06/06
5 July 2006Full accounts made up to 31 December 2005
5 July 2006Full accounts made up to 31 December 2005
5 July 2006Annual return made up to 14/06/06
10 April 2006Director resigned
10 April 2006Director resigned
12 August 2005New director appointed
12 August 2005New director appointed
11 July 2005Annual return made up to 14/06/05
11 July 2005Full accounts made up to 31 December 2004
11 July 2005Annual return made up to 14/06/05
11 July 2005Full accounts made up to 31 December 2004
30 September 2004Particulars of mortgage/charge
30 September 2004Particulars of mortgage/charge
8 July 2004Full accounts made up to 31 December 2003
8 July 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director's particulars changed
8 July 2004Director resigned
8 July 2004Director resigned
8 July 2004Full accounts made up to 31 December 2003
8 July 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director's particulars changed
4 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Secretary's particulars changed
4 July 2003Full accounts made up to 31 December 2002
4 July 2003Full accounts made up to 31 December 2002
4 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Secretary's particulars changed
8 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
15 August 2001New director appointed
15 August 2001New director appointed
9 July 2001Director resigned
9 July 2001Director resigned
9 July 2001Full accounts made up to 31 December 2000
9 July 2001Annual return made up to 14/06/01
9 July 2001Annual return made up to 14/06/01
9 July 2001Full accounts made up to 31 December 2000
23 August 2000Full accounts made up to 31 December 1999
23 August 2000Full accounts made up to 31 December 1999
20 June 2000Annual return made up to 14/06/00
20 June 2000Annual return made up to 14/06/00
1 July 1999Full accounts made up to 31 December 1998
1 July 1999Full accounts made up to 31 December 1998
1 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
1 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
5 January 1999Director resigned
5 January 1999Director resigned
30 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director resigned
30 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director resigned
30 June 1998Full accounts made up to 31 December 1997
30 June 1998Full accounts made up to 31 December 1997
19 June 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
19 June 1997New director appointed
19 June 1997Full accounts made up to 31 December 1996
19 June 1997Full accounts made up to 31 December 1996
19 June 1997New director appointed
19 June 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
3 July 1996New director appointed
3 July 1996New director appointed
21 June 1996Full accounts made up to 31 December 1995
21 June 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director resigned
21 June 1996Full accounts made up to 31 December 1995
21 June 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director resigned
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 October 1995Director resigned
10 October 1995Director resigned
19 June 1995Full accounts made up to 31 December 1994
19 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director resigned
19 June 1995Full accounts made up to 31 December 1994
19 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director resigned
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
5 July 1994Full accounts made up to 31 December 1993
5 July 1994Full accounts made up to 31 December 1993
21 June 1994New director appointed
21 June 1994Annual return made up to 14/06/94
21 June 1994New director appointed
21 June 1994Annual return made up to 14/06/94
20 September 1993Registered office changed on 20/09/93 from: provident house, 44 harpur street, bedford, MK40 2QU
20 September 1993Registered office changed on 20/09/93 from: provident house, 44 harpur street, bedford, MK40 2QU
2 July 1993Full accounts made up to 31 December 1992
2 July 1993Annual return made up to 14/06/93
2 July 1993Full accounts made up to 31 December 1992
2 July 1993Annual return made up to 14/06/93
10 July 1992Full accounts made up to 31 December 1991
10 July 1992Full accounts made up to 31 December 1991
25 June 1992Annual return made up to 14/06/92
  • 363(288) ‐ Director's particulars changed
25 June 1992Annual return made up to 14/06/92
23 July 1991Annual return made up to 14/06/91
23 July 1991Annual return made up to 14/06/91
4 July 1991Full accounts made up to 31 December 1990
4 July 1991Full accounts made up to 31 December 1990
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 July 1990Full accounts made up to 31 December 1989
4 July 1990Annual return made up to 14/06/90
4 July 1990Full accounts made up to 31 December 1989
4 July 1990Annual return made up to 14/06/90
29 June 1989Annual return made up to 14/06/89
29 June 1989Annual return made up to 14/06/89
28 June 1986Annual return made up to 16/06/86
28 June 1986Annual return made up to 16/06/86
9 January 1953Incorporation
9 January 1953Certificate of incorporation
9 January 1953Incorporation
9 January 1953Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing