Total Documents | 132 |
---|
Total Pages | 690 |
---|
8 November 2017 | Return of final meeting in a members' voluntary winding up |
---|---|
14 February 2017 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 14 February 2017 |
3 January 2017 | Registered office address changed from C/O Ta Hydronics Ltd Unit 3 Nimbus Park Porz Avenue Dunstable Bedfordshire LU5 5WZ to 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017 |
30 December 2016 | Declaration of solvency |
30 December 2016 | Resolutions
|
30 December 2016 | Appointment of a voluntary liquidator |
2 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
12 October 2016 | Appointment of Mr Ivan Edward Ronald as a director on 22 September 2016 |
11 October 2016 | Appointment of Mr John O'shea as a director on 22 September 2016 |
11 May 2016 | Full accounts made up to 31 December 2015 |
5 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 March 2016 | Termination of appointment of David John Dzimitrowicz as a director on 8 January 2016 |
19 June 2015 | Full accounts made up to 31 December 2014 |
6 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of David Richard Reading as a director on 15 April 2015 |
6 May 2015 | Termination of appointment of David Richard Reading as a secretary on 15 April 2015 |
6 May 2015 | Appointment of Mr Paul Joseph Auchterlounie as a secretary on 15 April 2015 |
6 May 2015 | Appointment of Mr Paul Joseph Auchterlounie as a director on 15 April 2015 |
19 May 2014 | Full accounts made up to 31 December 2013 |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 May 2013 | Full accounts made up to 31 December 2012 |
1 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
19 September 2012 | Appointment of Mr David John Dzimitrowicz as a director |
19 September 2012 | Termination of appointment of Gunilla Anderson as a director |
18 June 2012 | Full accounts made up to 31 December 2011 |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
30 November 2011 | Registered office address changed from 30 Breakfield the Ullswater Business Park Coulsdon Surrey CR5 2HS on 30 November 2011 |
23 May 2011 | Full accounts made up to 31 December 2010 |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
10 February 2011 | Termination of appointment of Jeremy Tutt as a secretary |
1 November 2010 | Full accounts made up to 31 December 2009 |
21 October 2010 | Appointment of Mr David Richard Reading as a secretary |
21 October 2010 | Termination of appointment of Stephen Hawkins as a director |
21 October 2010 | Appointment of Mr David Richard Reading as a director |
25 March 2010 | Register inspection address has been changed |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
25 March 2010 | Director's details changed for Gunilla Anna Marie Anderson on 25 March 2010 |
25 March 2010 | Director's details changed for Stephen John Hawkins on 25 March 2010 |
13 November 2009 | Resignation of an auditor |
24 October 2009 | Full accounts made up to 31 December 2008 |
4 August 2009 | Secretary's change of particulars / jeremy tutt / 03/08/2009 |
4 August 2009 | Appointment terminated director malcolm joiner |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
30 April 2009 | Return made up to 06/04/09; full list of members |
29 April 2009 | Secretary's change of particulars / jeremy tutt / 29/04/2009 |
29 April 2009 | Appointment terminated director roger clark |
19 September 2008 | Full accounts made up to 31 December 2007 |
8 April 2008 | Return made up to 06/04/08; full list of members |
17 March 2008 | Director appointed gunilla anna marie anderson |
19 February 2008 | Director resigned |
30 September 2007 | Full accounts made up to 31 December 2006 |
26 July 2007 | Secretary's particulars changed |
10 April 2007 | Return made up to 06/04/07; full list of members |
17 November 2006 | New secretary appointed |
17 November 2006 | Secretary resigned;director resigned |
27 July 2006 | Full accounts made up to 31 December 2005 |
24 April 2006 | Return made up to 06/04/06; full list of members |
20 December 2005 | New director appointed |
15 December 2005 | Director resigned |
1 December 2005 | Secretary resigned;director resigned |
30 November 2005 | New secretary appointed;new director appointed |
20 July 2005 | Full accounts made up to 31 December 2004 |
13 April 2005 | Return made up to 06/04/05; full list of members
|
17 February 2005 | Director resigned |
24 September 2004 | Director resigned |
22 June 2004 | Director resigned |
18 May 2004 | Full accounts made up to 31 December 2003 |
22 April 2004 | Director resigned |
7 April 2004 | Return made up to 06/04/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ |
18 February 2004 | New secretary appointed |
18 February 2004 | Secretary resigned |
3 November 2003 | Resolutions
|
7 August 2003 | Full accounts made up to 31 December 2002 |
8 May 2003 | Registered office changed on 08/05/03 from: kynoch works po box 216 witton birmingham B6 7BA |
27 April 2003 | Return made up to 06/04/03; full list of members |
27 April 2003 | New secretary appointed |
27 April 2003 | Secretary resigned |
21 February 2003 | Registered office changed on 21/02/03 from: 30 breakfield the ullswater business park coulsdon surrey CR5 2HS |
21 February 2003 | Resolutions
|
21 February 2003 | New director appointed |
21 February 2003 | New director appointed |
21 February 2003 | New director appointed |
25 January 2003 | Secretary's particulars changed;director's particulars changed |
4 August 2002 | Full accounts made up to 31 December 2001 |
30 July 2002 | Resolutions
|
9 May 2002 | Particulars of mortgage/charge |
30 April 2002 | Director's particulars changed |
30 April 2002 | Return made up to 06/04/02; full list of members |
2 August 2001 | Full accounts made up to 31 December 2000 |
7 June 2001 | Return made up to 06/04/01; full list of members |
27 April 2001 | New director appointed |
12 September 2000 | Full accounts made up to 31 December 1999 |
3 July 2000 | Director resigned |
26 April 2000 | Return made up to 06/04/00; full list of members |
2 November 1999 | Full accounts made up to 31 December 1998 |
18 October 1999 | Resolutions
|
7 May 1999 | Return made up to 06/04/99; full list of members |
14 January 1999 | Declaration of satisfaction of mortgage/charge |
29 December 1998 | New director appointed |
29 December 1998 | New director appointed |
3 November 1998 | Full accounts made up to 31 December 1997 |
14 April 1998 | Return made up to 06/04/98; full list of members |
11 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 |
26 August 1997 | Full group accounts made up to 31 October 1996 |
8 July 1997 | Resolutions
|
25 May 1997 | Return made up to 06/04/97; full list of members |
3 December 1996 | Ad 19/11/96--------- £ si 43800@1=43800 £ ic 7300/51100 |
3 December 1996 | Particulars of contract relating to shares |
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 10000/100000 19/11/96 |
3 December 1996 | Resolutions
|
8 November 1996 | Declaration of satisfaction of mortgage/charge |
4 October 1996 | Declaration of satisfaction of mortgage/charge |
23 August 1996 | Particulars of mortgage/charge |
9 August 1996 | Particulars of mortgage/charge |
10 June 1996 | Full group accounts made up to 31 October 1995 |
9 June 1996 | Resolutions
|
9 June 1996 | Accounting reference date extended from 25/10 to 31/10 |
1 April 1996 | Return made up to 06/04/96; no change of members |
5 September 1995 | Full group accounts made up to 31 October 1994 |
12 April 1995 | Secretary's particulars changed;director's particulars changed |
12 April 1995 | Return made up to 06/04/95; full list of members |
6 April 1995 | Particulars of mortgage/charge |
24 August 1994 | Full accounts made up to 31 October 1993 |
15 June 1993 | Full accounts made up to 31 October 1992 |
13 July 1988 | Full accounts made up to 31 October 1987 |
24 January 1983 | Accounts made up to 31 October 1982 |
14 December 1981 | Accounts made up to 31 October 1981 |
23 October 1980 | Incorporation |