Total Documents | 143 |
---|
Total Pages | 1,208 |
---|
8 November 2017 | Termination of appointment of Wayne Harris as a director on 7 July 2017 |
---|---|
8 November 2017 | Termination of appointment of Wayne Harris as a director on 7 July 2017 |
7 November 2017 | Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 |
1 November 2017 | Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 |
1 November 2017 | Confirmation statement made on 17 September 2017 with no updates |
5 July 2017 | Full accounts made up to 31 December 2016 |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 |
7 February 2017 | Satisfaction of charge 011540190017 in full |
7 February 2017 | Satisfaction of charge 011540190016 in full |
7 February 2017 | Satisfaction of charge 011540190014 in full |
7 February 2017 | Satisfaction of charge 011540190013 in full |
7 February 2017 | Satisfaction of charge 011540190015 in full |
25 January 2017 | Re-registration from a public company to a private limited company
|
25 January 2017 | Resolutions
|
25 January 2017 | Statement of company's objects |
10 November 2016 | Group of companies' accounts made up to 29 February 2016 |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates |
14 October 2015 | Group of companies' accounts made up to 28 February 2015 |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 January 2015 | Registration of charge 011540190017, created on 12 January 2015 |
14 January 2015 | Registration of charge 011540190016, created on 12 January 2015 |
29 December 2014 | Group of companies' accounts made up to 28 February 2014 |
6 December 2014 | Satisfaction of charge 7 in full |
6 December 2014 | Satisfaction of charge 11 in full |
6 December 2014 | Satisfaction of charge 12 in full |
13 November 2014 | Registration of charge 011540190015, created on 7 November 2014 |
13 November 2014 | Registration of charge 011540190015, created on 7 November 2014 |
11 November 2014 | Resolutions
|
7 November 2014 | Registration of charge 011540190014, created on 28 October 2014 |
1 November 2014 | Registration of charge 011540190013, created on 28 October 2014 |
18 October 2014 | Satisfaction of charge 9 in full |
18 October 2014 | Satisfaction of charge 10 in full |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Group of companies' accounts made up to 28 February 2013 |
25 April 2013 | Termination of appointment of Stephanie Coleman as a director |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
19 September 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012 |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 |
18 September 2012 | Director's details changed for Paul Joseph Mccloskey on 1 September 2012 |
18 September 2012 | Director's details changed for Mr William Paul Colley on 1 September 2012 |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 |
18 September 2012 | Director's details changed for Mr William Paul Colley on 1 September 2012 |
18 September 2012 | Director's details changed for Paul Joseph Mccloskey on 1 September 2012 |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 |
24 August 2012 | Group of companies' accounts made up to 29 February 2012 |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 |
9 January 2012 | Appointment of Nigel Rennie as a director |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders |
27 September 2011 | Director's details changed for Nigel Brown on 17 September 2011 |
17 June 2011 | Group of companies' accounts made up to 28 February 2011 |
20 April 2011 | Appointment of Stephanie Coleman as a director |
26 October 2010 | Appointment of Mr David Whitfield as a director |
21 September 2010 | Director's details changed for Nigel Brown on 17 September 2010 |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders |
7 June 2010 | Group of companies' accounts made up to 28 February 2010 |
18 December 2009 | Appointment of Mr Wayne Harris as a director |
19 September 2009 | Particulars of a mortgage or charge / charge no: 11 |
19 September 2009 | Particulars of a mortgage or charge / charge no: 12 |
18 September 2009 | Return made up to 17/09/09; full list of members |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
6 June 2009 | Group of companies' accounts made up to 28 February 2009 |
14 October 2008 | Return made up to 19/09/08; full list of members |
29 September 2008 | Group of companies' accounts made up to 29 February 2008 |
12 October 2007 | Return made up to 19/09/07; full list of members |
2 July 2007 | Group of companies' accounts made up to 28 February 2007 |
27 October 2006 | Location of debenture register |
27 October 2006 | Return made up to 19/09/06; full list of members |
27 July 2006 | Director resigned |
27 July 2006 | Director resigned |
27 July 2006 | Director resigned |
12 July 2006 | New director appointed |
12 July 2006 | New director appointed |
26 May 2006 | Group of companies' accounts made up to 28 February 2006 |
13 December 2005 | Full accounts made up to 28 February 2005 |
25 November 2005 | Particulars of mortgage/charge |
25 November 2005 | Particulars of mortgage/charge |
12 November 2005 | Particulars of mortgage/charge |
24 September 2005 | Declaration of satisfaction of mortgage/charge |
19 September 2005 | Return made up to 19/09/05; full list of members |
15 September 2005 | Delivery ext'd 3 mth 28/02/05 |
8 March 2005 | New director appointed |
30 December 2004 | New director appointed |
11 October 2004 | Return made up to 28/09/04; full list of members |
10 September 2004 | Group of companies' accounts made up to 29 February 2004 |
14 January 2004 | Director resigned |
20 November 2003 | Return made up to 28/09/03; full list of members |
28 September 2003 | Group of companies' accounts made up to 28 February 2003 |
17 March 2003 | Director resigned |
23 October 2002 | Return made up to 28/09/02; full list of members
|
15 October 2002 | Particulars of mortgage/charge |
1 October 2002 | Director's particulars changed |
1 October 2002 | New director appointed |
23 September 2002 | Group of companies' accounts made up to 28 February 2002 |
29 April 2002 | Director resigned |
4 November 2001 | Return made up to 28/09/01; full list of members
|
21 September 2001 | Group of companies' accounts made up to 28 February 2001 |
12 March 2001 | Director resigned |
29 December 2000 | New director appointed |
14 December 2000 | New secretary appointed |
13 December 2000 | Secretary resigned;director resigned |
6 October 2000 | Return made up to 28/09/00; full list of members |
6 June 2000 | Full accounts made up to 29 February 2000 |
23 May 2000 | New director appointed |
19 May 2000 | Director resigned |
1 March 2000 | Director resigned |
4 October 1999 | Return made up to 28/09/99; full list of members
|
10 September 1999 | Full accounts made up to 28 February 1999 |
28 July 1999 | Declaration of satisfaction of mortgage/charge |
30 June 1999 | New director appointed |
7 April 1999 | Director resigned |
7 April 1999 | Director resigned |
20 October 1998 | Return made up to 28/09/98; full list of members
|
8 September 1998 | Full accounts made up to 28 February 1998 |
23 February 1998 | Location of debenture register |
23 December 1997 | New director appointed |
8 October 1997 | Return made up to 28/09/97; no change of members
|
2 October 1997 | Full accounts made up to 28 February 1997 |
30 September 1997 | New director appointed |
13 January 1997 | New director appointed |
22 October 1996 | Return made up to 28/09/96; full list of members |
27 September 1996 | Full accounts made up to 29 February 1996 |
15 May 1996 | Director resigned |
2 November 1995 | Return made up to 28/09/95; no change of members
|
2 November 1995 | New secretary appointed;new director appointed |
25 July 1995 | Full accounts made up to 28 February 1995 |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned |
15 June 1992 | Declaration of satisfaction of mortgage/charge |
18 April 1983 | Resolutions
|
14 April 1983 | Certificate of re-registration from Private to Public Limited Company |
12 March 1983 | Memorandum and Articles of Association |
20 November 1982 | Annual return made up to 29/09/82 |
1 February 1982 | Annual return made up to 05/10/81 |
12 August 1980 | Particulars of mortgage/charge |
24 July 1979 | Company name changed\certificate issued on 24/07/79 |
2 August 1977 | Company name changed\certificate issued on 02/08/77 |
28 December 1973 | Incorporation |
28 December 1973 | Certificate of incorporation |
28 November 1973 | Certificate of incorporation |