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

Harworth Group Plc

Documents

Total Documents842
Total Pages9,308

Filing History

19 October 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 32,403,100.2
18 October 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 32,397,254.7
11 October 2023Second filing of a statement of capital following an allotment of shares on 4 October 2023
  • GBP 32,395,925.5
5 October 2023Confirmation statement made on 27 September 2023 with updates
4 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 32,395,925.5
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2023
20 September 2023Statement of capital following an allotment of shares on 20 September 2023
  • GBP 32,377,536.3
19 September 2023Statement of capital following an allotment of shares on 15 September 2023
  • GBP 32,375,709.6
29 August 2023Statement of capital following an allotment of shares on 23 August 2023
  • GBP 32,373,692.8
16 August 2023Statement of capital following an allotment of shares on 15 August 2023
  • GBP 32,361,295.3
2 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 32,359,666.3
18 July 2023Statement of capital following an allotment of shares on 17 July 2023
  • GBP 32,346,392
19 June 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 32,344,982.8
5 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: political donations/short notice of general meetings other than an annual general meeting 23/05/2023
17 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 32,343,480.2
15 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 32,342,852.4
21 April 2023Group of companies' accounts made up to 31 December 2022
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 32,308,261.2
16 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 32,307,182.4
16 February 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 32,306,703
18 January 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 32,305,683.6
19 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 32,305,112.4
2 December 2022Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
24 November 2022Director's details changed for Marzia Zafar on 10 August 2022
17 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 32,304,227.6
20 October 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 32,302,990.8
18 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 32,302,818.3
11 October 2022Confirmation statement made on 27 September 2022 with updates
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 32,301,545.3
21 September 2022Second filing of a statement of capital following an allotment of shares on 15 September 2022
  • GBP 32,300,855
20 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 32,300,855
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/22
16 August 2022Statement of capital following an allotment of shares on 15 August 2022
  • GBP 32,299,808.2
10 August 2022Statement of capital following an allotment of shares on 10 August 2022
  • GBP 32,299,156.9
13 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 32,298,639.2
30 June 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 32,298,294.1
16 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 32,297,086.3
1 June 2022Appointment of Marzia Zafar as a director on 1 June 2022
1 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 32,296,655
31 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/ authority to make market purchases 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
12 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 32,293,549
26 April 2022Group of companies' accounts made up to 31 December 2021
27 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 32,272,456.6
30 September 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 32,272,045.7
27 September 2021Confirmation statement made on 27 September 2021 with updates
10 September 2021Director's details changed for Mrs Lisa Scenna on 10 September 2021
9 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 32,271,737.5
28 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 32,271,223.9
18 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 32,270,479.7
14 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 25/05/2021
11 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 32,270,274.3
4 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 32,269,498.1
17 May 2021Group of companies' accounts made up to 31 December 2020
17 May 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 32,266,313.6
31 March 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 32,259,928.4
1 February 2021Director's details changed for Mr Steven Keith Underwood on 1 February 2021
29 January 2021Director's details changed for Mr Paul Martyn Bowes on 29 January 2021
29 January 2021Secretary's details changed for Mr Christopher Michael Birch on 29 January 2021
6 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 32,254,982.1
15 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 32,253,080.7
8 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 32,249,730.9
18 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 32,248,167.7
11 November 2020Appointment of Mr Patrick Francis John O'donnell Bourke as a director on 3 November 2020
4 November 2020Appointment of Ms Lynda Margaret Shillaw as a director on 1 November 2020
4 November 2020Termination of appointment of Lisa Jane Clement as a director on 31 October 2020
4 November 2020Termination of appointment of Richard Owen Michaelson as a director on 31 October 2020
4 November 2020Termination of appointment of Andrew Rolland Cunningham as a director on 31 October 2020
4 November 2020Appointment of Mrs Lisa Scenna as a director on 1 September 2020
3 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 32,246,827.8
20 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 32,246,157.9
20 October 2020Confirmation statement made on 27 September 2020 with no updates
8 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 32,238,118.4
24 August 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 32,235,885.2
18 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 32,234,991.9
13 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 32,234,612.3
21 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-political donations/agm 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
15 July 2020Group of companies' accounts made up to 31 December 2019
15 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 32,223,687.2
15 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 32,225,858.4
26 May 2020Director's details changed for Mrs Katerina Jane Patmore on 26 May 2020
14 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 32,217,543.2
4 November 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 32,190,938.2
4 November 2019Confirmation statement made on 27 September 2019 with no updates
1 October 2019Appointment of Mrs Katerina Jane Patmore as a director on 1 October 2019
30 September 2019Termination of appointment of Anthony Donnelly as a director on 30 September 2019
30 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 32,185,506.2
1 July 2019Termination of appointment of Andrew Michael David Kirkman as a director on 30 June 2019
20 June 2019Group of companies' accounts made up to 31 December 2018
11 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-share plan/share incentive/political donations 21/05/2019
  • RES10 ‐ Resolution of allotment of securities
1 April 2019Appointment of Mrs Angela Claire Bromfield as a director on 1 April 2019
26 March 2019Appointment of Mrs Ruth Cooke as a director on 19 March 2019
25 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 32,150,855
29 January 2019Second filing of Confirmation Statement dated 27/09/2018
29 October 2018Confirmation statement made on 27 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 29/01/2019.
18 July 2018Group of companies' accounts made up to 31 December 2017
3 July 2018Termination of appointment of a director
7 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations. Notice of meetings 29/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
3 April 2018Termination of appointment of Jonson Cox as a director on 31 March 2018
8 March 2018Appointment of Mr Alastair David Lyons as a director on 7 March 2018
1 November 2017Confirmation statement made on 27 September 2017 with no updates
1 November 2017Confirmation statement made on 27 September 2017 with no updates
20 June 2017Group of companies' accounts made up to 31 December 2016
20 June 2017Group of companies' accounts made up to 31 December 2016
7 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/adoption save as you earn scheme/short notice of general meeting other than an annual general meeting 24/05/2017
7 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/adoption save as you earn scheme/short notice of general meeting other than an annual general meeting 24/05/2017
31 May 2017Director's details changed for Mr Paul Martyn Bowes on 31 May 2017
31 May 2017Director's details changed for Mr Paul Martyn Bowes on 31 May 2017
12 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 32,149,676
12 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 32,149,676
5 April 2017Resolutions
  • RES13 ‐ Approved 16/03/2017
5 April 2017Resolutions
  • RES13 ‐ Approved 16/03/2017
17 January 2017Director's details changed for Mr Richard Owen Michaelson on 13 January 2017
17 January 2017Director's details changed for Mr Richard Owen Michaelson on 13 January 2017
13 January 2017Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017
13 January 2017Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017
7 November 2016Director's details changed for Mr Steven Underwood on 26 October 2016
7 November 2016Director's details changed for Mr Steven Underwood on 26 October 2016
2 November 2016Confirmation statement made on 27 September 2016 with updates
2 November 2016Confirmation statement made on 27 September 2016 with updates
30 August 2016Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016
30 August 2016Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016
28 June 2016Group of companies' accounts made up to 31 December 2015
28 June 2016Group of companies' accounts made up to 31 December 2015
7 June 2016Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 6 June 2016
7 June 2016Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 6 June 2016
6 June 2016Appointment of Mr Christopher Michael Birch as a secretary on 6 June 2016
6 June 2016Appointment of Mr Christopher Michael Birch as a secretary on 6 June 2016
19 May 2016Consolidation of shares on 26 April 2016
19 May 2016Consolidation of shares on 26 April 2016
18 May 2016Statement of capital on 18 May 2016
  • GBP 29,226,978.60
18 May 2016Certificate of cancellation of share premium account
18 May 2016Certificate of cancellation of share premium account
18 May 2016Reduction of iss capital and minute (oc)
18 May 2016Reduction of iss capital and minute (oc)
18 May 2016Statement of capital on 18 May 2016
  • GBP 29,226,978.60
11 May 2016Appointment of Mr Andrew Rolland Cunningham as a director on 26 April 2016
11 May 2016Appointment of Mr Andrew Rolland Cunningham as a director on 26 April 2016
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 29,226,978.6
27 April 2016Termination of appointment of Peter Charles Fletcher Hickson as a director on 26 April 2016
27 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 29,226,978.6
27 April 2016Termination of appointment of Peter Charles Fletcher Hickson as a director on 26 April 2016
1 March 2016Termination of appointment of Michael Richardson as a director on 29 February 2016
1 March 2016Termination of appointment of Michael Richardson as a director on 29 February 2016
5 January 2016Appointment of Mr Andrew Michael David Kirkman as a director on 1 January 2016
5 January 2016Appointment of Mr Andrew Michael David Kirkman as a director on 1 January 2016
11 November 2015Annual return made up to 27 September 2015 no member list
Statement of capital on 2015-11-11
  • GBP 206,965,003.3477
11 November 2015Annual return made up to 27 September 2015 no member list
Statement of capital on 2015-11-11
  • GBP 206,965,003.3477
5 August 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 206,965,565
5 August 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 206,965,565
4 August 2015Secretary's details changed
4 August 2015Secretary's details changed
4 August 2015Secretary's details changed for {officer_name}
3 August 2015Satisfaction of charge 026493400013 in full
3 August 2015Satisfaction of charge 026493400013 in full
6 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
1 June 2015Registered office address changed from Sheffield Business Centre Europa Link Sheffield England S9 1XZ to Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG on 1 June 2015
1 June 2015Registered office address changed from Sheffield Business Centre Europa Link Sheffield England S9 1XZ to Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG on 1 June 2015
1 June 2015Registered office address changed from Sheffield Business Centre Europa Link Sheffield England S9 1XZ to Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG on 1 June 2015
1 May 2015Termination of appointment of Jeremy Richard Hague as a director on 30 April 2015
1 May 2015Termination of appointment of Jeremy Richard Hague as a director on 30 April 2015
2 April 2015Group of companies' accounts made up to 31 December 2014
2 April 2015Group of companies' accounts made up to 31 December 2014
26 March 2015Appointment of Mr Richard Owen Michaelson as a director on 24 March 2015
26 March 2015Appointment of Mr Richard Owen Michaelson as a director on 24 March 2015
25 March 2015Appointment of Mr Michael Richardson as a director on 24 March 2015
25 March 2015Appointment of Anthony Donnelly as a director on 24 March 2015
25 March 2015Appointment of Anthony Donnelly as a director on 24 March 2015
25 March 2015Appointment of Mr Paul Martyn Bowes as a director on 24 March 2015
25 March 2015Appointment of Mr Paul Martyn Bowes as a director on 24 March 2015
25 March 2015Appointment of Mr Michael Richardson as a director on 24 March 2015
24 March 2015Company name changed coalfield resources PLC\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-23
24 March 2015Change of name notice
24 March 2015Notice confirming satisfaction of the Conditional Resolution for Change of Name
24 March 2015Notice confirming satisfaction of the Conditional Resolution for Change of Name
24 March 2015Change of name notice
24 March 2015Company name changed coalfield resources PLC\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-23
19 March 2015Director's details changed for Mr Steven Underwood on 19 March 2015
19 March 2015Director's details changed for Mr Steven Underwood on 19 March 2015
24 October 2014Annual return made up to 27 September 2014 no member list
Statement of capital on 2014-10-24
  • GBP 6,054,564.8
24 October 2014Annual return made up to 27 September 2014 no member list
Statement of capital on 2014-10-24
  • GBP 6,054,564.8
6 September 2014Interim accounts made up to 30 June 2014
6 September 2014Interim accounts made up to 30 June 2014
26 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary
26 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary
26 June 2014Termination of appointment of Theresa Casey as a secretary
26 June 2014Termination of appointment of Theresa Casey as a secretary
25 June 2014Group of companies' accounts made up to 28 December 2013
25 June 2014Group of companies' accounts made up to 28 December 2013
15 January 2014Satisfaction of charge 026493400012 in full
15 January 2014Satisfaction of charge 026493400012 in full
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,054,564.80
3 December 2013Registered office address changed from Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.DN11 8DB on 3 December 2013
3 December 2013Registered office address changed from Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.DN11 8DB on 3 December 2013
3 December 2013Registered office address changed from Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.DN11 8DB on 3 December 2013
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,054,564.80
26 November 2013Annual return made up to 27 September 2013. List of shareholders has changed
26 November 2013Annual return made up to 27 September 2013. List of shareholders has changed
9 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 5,985,963.20
9 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 5,985,963.20
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver granted by the panel on takeovers and mergers 27/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver granted by the panel on takeovers and mergers 27/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 July 2013Termination of appointment of Geoffrey Mason as a secretary
29 July 2013Termination of appointment of Geoffrey Mason as a secretary
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/06/2013
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/06/2013
11 July 2013Appointment of Theresa Casey as a secretary
11 July 2013Appointment of Theresa Casey as a secretary
4 July 2013Group of companies' accounts made up to 29 December 2012
4 July 2013Group of companies' accounts made up to 29 December 2012
5 June 2013Registration of charge 026493400012
5 June 2013Registration of charge 026493400012
5 June 2013Registration of charge 026493400013
5 June 2013Registration of charge 026493400013
30 May 2013Satisfaction of charge 11 in full
30 May 2013Satisfaction of charge 11 in full
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
4 January 2013Termination of appointment of David Brocksom as a director
4 January 2013Appointment of Mr Jeremy Richard Hague as a director
4 January 2013Termination of appointment of David Brocksom as a director
4 January 2013Appointment of Mr Jeremy Richard Hague as a director
31 December 2012Termination of appointment of Gareth Williams as a director
31 December 2012Termination of appointment of Gareth Williams as a director
31 December 2012Termination of appointment of Keith Heller as a director
31 December 2012Termination of appointment of Richard Michaelson as a director
31 December 2012Termination of appointment of Keith Heller as a director
31 December 2012Termination of appointment of Richard Michaelson as a director
10 December 2012Company name changed uk coal PLC\certificate issued on 10/12/12
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
10 December 2012Company name changed uk coal PLC\certificate issued on 10/12/12
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
10 December 2012Change of name notice
10 December 2012Change of name notice
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-05
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-05
23 October 2012Director's details changed for Keith Louis Heller on 1 August 2012
23 October 2012Annual return made up to 27 September 2012 no member list
23 October 2012Director's details changed for Mr David Graham Brocksom on 1 August 2012
23 October 2012Director's details changed for Ms Lisa Jane Clement on 1 August 2012
23 October 2012Director's details changed for Mr Steven Underwood on 1 August 2012
23 October 2012Director's details changed for Mr Richard Owen Michaelson on 1 August 2012
23 October 2012Annual return made up to 27 September 2012 no member list
23 October 2012Director's details changed for Mr Jonson Cox on 1 August 2012
23 October 2012Director's details changed for Mr Jonson Cox on 1 August 2012
23 October 2012Director's details changed for Mr Gareth John Williams on 1 August 2012
23 October 2012Director's details changed for Mr Steven Underwood on 1 August 2012
23 October 2012Director's details changed for Mr David Graham Brocksom on 1 August 2012
23 October 2012Director's details changed for Mr Steven Underwood on 1 August 2012
23 October 2012Director's details changed for Ms Lisa Jane Clement on 1 August 2012
23 October 2012Director's details changed for Mr Richard Owen Michaelson on 1 August 2012
23 October 2012Director's details changed for Mr Jonson Cox on 1 August 2012
23 October 2012Director's details changed for Mr Gareth John Williams on 1 August 2012
23 October 2012Director's details changed for Keith Louis Heller on 1 August 2012
23 October 2012Director's details changed for Keith Louis Heller on 1 August 2012
23 October 2012Director's details changed for Ms Lisa Jane Clement on 1 August 2012
23 October 2012Director's details changed for Mr David Graham Brocksom on 1 August 2012
23 October 2012Director's details changed for Mr Gareth John Williams on 1 August 2012
23 October 2012Director's details changed for Mr Richard Owen Michaelson on 1 August 2012
28 August 2012Termination of appointment of Jeremy Rhodes as a secretary
28 August 2012Termination of appointment of Jeremy Rhodes as a secretary
28 August 2012Appointment of Geoffrey Keith Howard Mason as a secretary
28 August 2012Appointment of Geoffrey Keith Howard Mason as a secretary
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 June 2012Termination of appointment of Richard Cole as a secretary
13 June 2012Appointment of Jeremy Rhodes as a secretary
13 June 2012Appointment of Jeremy Rhodes as a secretary
13 June 2012Termination of appointment of Richard Cole as a secretary
1 June 2012Group of companies' accounts made up to 31 December 2011
1 June 2012Group of companies' accounts made up to 31 December 2011
3 May 2012Particulars of a mortgage or charge / charge no: 11
3 May 2012Particulars of a mortgage or charge / charge no: 11
10 January 2012Termination of appointment of Peter Hazell as a director
10 January 2012Termination of appointment of Peter Hazell as a director
3 January 2012Appointment of Lisa Jane Clement as a director
3 January 2012Appointment of Lisa Jane Clement as a director
12 December 2011Register inspection address has been changed
12 December 2011Register inspection address has been changed
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
19 July 2011Appointment of Mr Peter Charles Fletcher Hickson as a director
19 July 2011Appointment of Mr Peter Charles Fletcher Hickson as a director
12 July 2011Termination of appointment of Michael Toms as a director
12 July 2011Termination of appointment of Michael Toms as a director
12 July 2011Director's details changed for Gareth John Williams on 27 June 2011
12 July 2011Director's details changed for Gareth John Williams on 27 June 2011
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 June 2011Group of companies' accounts made up to 25 December 2010
16 June 2011Group of companies' accounts made up to 25 December 2010
9 May 2011Appointment of Keith Louis Heller as a director
9 May 2011Appointment of Keith Louis Heller as a director
8 April 2011Termination of appointment of Kevin Whiteman as a director
8 April 2011Termination of appointment of Kevin Whiteman as a director
23 November 2010Termination of appointment of David Jones as a director
23 November 2010Termination of appointment of David Jones as a director
23 November 2010Appointment of Mr Jonson Cox as a director
23 November 2010Appointment of Mr Jonson Cox as a director
23 November 2010Termination of appointment of Jonathan Lloyd as a director
23 November 2010Termination of appointment of Jonathan Lloyd as a director
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
17 August 2010Appointment of Mr Steven Underwood as a director
17 August 2010Appointment of Mr Steven Underwood as a director
30 July 2010Director's details changed for Gareth John Williams on 19 July 2010
30 July 2010Director's details changed for Gareth John Williams on 19 July 2010
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 June 2010Group of companies' accounts made up to 31 December 2009
28 June 2010Group of companies' accounts made up to 31 December 2009
26 February 2010Appointment of Gareth John Williams as a director
26 February 2010Appointment of Gareth John Williams as a director
16 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 2,992,981.60
16 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 2,992,981.60
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue shares approved and capital raising
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue shares approved and capital raising
30 June 2009Group of companies' accounts made up to 27 December 2008
30 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 June 2009Group of companies' accounts made up to 27 December 2008
22 January 2009Location of register of members (non legible)
22 January 2009Location of register of members (non legible)
1 November 2008Ad 27/10/08\gbp si [email protected]=1245.27\gbp ic 1571281/1572526.27\
1 November 2008Ad 27/10/08\gbp si [email protected]=1245.27\gbp ic 1571281/1572526.27\
14 October 2008Return made up to 27/09/08; bulk list available separately
14 October 2008Return made up to 27/09/08; bulk list available separately
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
6 June 2008Memorandum and Articles of Association
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 June 2008Memorandum and Articles of Association
5 June 2008Group of companies' accounts made up to 31 December 2007
5 June 2008Group of companies' accounts made up to 31 December 2007
27 February 2008Capitals not rolled up
27 February 2008Capitals not rolled up
1 February 2008Ad 22/06/07--------- £ si 265608@1
1 February 2008Ad 22/06/07--------- £ si 265608@1
23 October 2007Ad 10/10/07--------- £ si [email protected]=2111 £ ic 1569170/1571281
23 October 2007Ad 10/10/07--------- £ si [email protected]=2111 £ ic 1569170/1571281
22 October 2007Director's particulars changed
22 October 2007New director appointed
22 October 2007New director appointed
22 October 2007Director's particulars changed
15 October 2007Return made up to 27/09/07; bulk list available separately
15 October 2007Return made up to 27/09/07; bulk list available separately
9 October 2007Declaration of satisfaction of mortgage/charge
9 October 2007Declaration of satisfaction of mortgage/charge
9 October 2007Declaration of satisfaction of mortgage/charge
9 October 2007Declaration of satisfaction of mortgage/charge
26 September 2007New director appointed
26 September 2007Director resigned
26 September 2007Director resigned
26 September 2007New director appointed
10 September 2007Director resigned
10 September 2007Director resigned
21 June 2007New director appointed
21 June 2007New director appointed
17 May 2007Group of companies' accounts made up to 31 December 2006
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2007Group of companies' accounts made up to 31 December 2006
29 November 2006Ad 17/11/06--------- £ si [email protected]=74000 £ ic 1492514/1566514
29 November 2006Ad 17/11/06--------- £ si [email protected]=74000 £ ic 1492514/1566514
1 November 2006Return made up to 27/09/06; bulk list available separately
1 November 2006Return made up to 27/09/06; bulk list available separately
13 July 2006New director appointed
13 July 2006New director appointed
20 June 2006New director appointed
20 June 2006New director appointed
24 May 2006Group of companies' accounts made up to 31 December 2005
24 May 2006Group of companies' accounts made up to 31 December 2005
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2006Director resigned
11 May 2006Director resigned
12 April 2006Ad 28/03/06--------- £ si [email protected]=7433 £ ic 1485081/1492514
12 April 2006Ad 28/03/06--------- £ si [email protected]=7433 £ ic 1485081/1492514
21 March 2006Director resigned
21 March 2006Director resigned
14 March 2006Particulars of mortgage/charge
14 March 2006Particulars of mortgage/charge
21 December 2005Director resigned
21 December 2005Director resigned
19 October 2005Return made up to 27/09/05; bulk list available separately
19 October 2005Return made up to 27/09/05; bulk list available separately
26 August 2005Director's particulars changed
26 August 2005Director's particulars changed
8 August 2005Ad 27/07/05--------- £ si [email protected]=74 £ ic 1484939/1485013
8 August 2005Ad 27/07/05--------- £ si [email protected]=74 £ ic 1484939/1485013
21 July 2005Ad 12/07/05--------- £ si [email protected]=48 £ ic 1484891/1484939
21 July 2005Ad 12/07/05--------- £ si [email protected]=48 £ ic 1484891/1484939
18 July 2005Ad 06/07/05--------- £ si [email protected]=5 £ ic 1484886/1484891
18 July 2005Ad 06/07/05--------- £ si [email protected]=5 £ ic 1484886/1484891
8 July 2005Ad 29/06/05--------- £ si [email protected]=120 £ ic 1484766/1484886
8 July 2005Ad 29/06/05--------- £ si [email protected]=120 £ ic 1484766/1484886
8 July 2005Ad 29/06/05--------- £ si [email protected]=5 £ ic 1484761/1484766
8 July 2005Ad 29/06/05--------- £ si [email protected]=5 £ ic 1484761/1484766
10 June 2005Declaration of satisfaction of mortgage/charge
10 June 2005Declaration of satisfaction of mortgage/charge
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2005Ad 06/05/05--------- £ si [email protected]=2 £ ic 1484759/1484761
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2005Ad 06/05/05--------- £ si [email protected]=2 £ ic 1484759/1484761
10 May 2005Ad 03/05/05--------- £ si [email protected]=10 £ ic 1484749/1484759
10 May 2005Ad 03/05/05--------- £ si [email protected]=10 £ ic 1484749/1484759
6 May 2005Group of companies' accounts made up to 31 December 2004
6 May 2005Group of companies' accounts made up to 31 December 2004
28 April 2005Ad 22/04/05--------- £ si [email protected]=146 £ ic 1484603/1484749
28 April 2005Ad 22/04/05--------- £ si [email protected]=146 £ ic 1484603/1484749
20 April 2005Ad 14/04/05--------- £ si [email protected]=92 £ ic 1484511/1484603
20 April 2005Ad 14/04/05--------- £ si [email protected]=92 £ ic 1484511/1484603
14 April 2005Ad 08/04/05--------- £ si [email protected]=29 £ ic 1484482/1484511
14 April 2005Ad 08/04/05--------- £ si [email protected]=29 £ ic 1484482/1484511
11 April 2005Ad 05/04/05--------- £ si [email protected]=66 £ ic 1484416/1484482
11 April 2005Ad 05/04/05--------- £ si [email protected]=66 £ ic 1484416/1484482
6 April 2005New secretary appointed
6 April 2005New secretary appointed
6 April 2005Secretary resigned
6 April 2005Secretary resigned
1 April 2005Ad 24/03/05--------- £ si [email protected]=21 £ ic 1484395/1484416
1 April 2005Ad 24/03/05--------- £ si [email protected]=21 £ ic 1484395/1484416
30 March 2005Ad 21/03/05--------- £ si [email protected]=53 £ ic 1484342/1484395
30 March 2005Ad 21/03/05--------- £ si [email protected]=53 £ ic 1484342/1484395
18 March 2005Ad 11/03/05--------- £ si [email protected]=196 £ ic 1484146/1484342
18 March 2005Ad 11/03/05--------- £ si [email protected]=196 £ ic 1484146/1484342
16 March 2005Ad 02/03/05--------- £ si [email protected]=230 £ ic 1483916/1484146
16 March 2005Ad 02/03/05--------- £ si [email protected]=230 £ ic 1483916/1484146
11 March 2005Ad 04/03/05--------- £ si [email protected]=66 £ ic 1483850/1483916
11 March 2005Ad 04/03/05--------- £ si [email protected]=66 £ ic 1483850/1483916
8 March 2005Ad 25/02/05--------- £ si [email protected]=127 £ ic 1483723/1483850
8 March 2005Ad 25/02/05--------- £ si [email protected]=127 £ ic 1483723/1483850
23 February 2005Ad 18/02/05--------- £ si [email protected]=493 £ ic 1483230/1483723
23 February 2005Ad 18/02/05--------- £ si [email protected]=493 £ ic 1483230/1483723
22 February 2005Ad 14/02/05--------- £ si [email protected]=215 £ ic 1483015/1483230
22 February 2005Ad 14/02/05--------- £ si [email protected]=215 £ ic 1483015/1483230
18 February 2005Ad 03/02/05--------- £ si [email protected]=801 £ ic 1482214/1483015
18 February 2005Ad 03/02/05--------- £ si [email protected]=801 £ ic 1482214/1483015
31 January 2005Ad 25/01/05--------- £ si [email protected]=639 £ ic 1481575/1482214
31 January 2005Ad 25/01/05--------- £ si [email protected]=639 £ ic 1481575/1482214
26 January 2005Ad 17/01/05--------- £ si [email protected]=11 £ ic 1481564/1481575
26 January 2005Ad 17/01/05--------- £ si [email protected]=11 £ ic 1481564/1481575
24 January 2005Ad 18/01/05--------- £ si [email protected]=1175 £ ic 1480389/1481564
24 January 2005Ad 18/01/05--------- £ si [email protected]=1175 £ ic 1480389/1481564
21 January 2005Resolutions
  • RES13 ‐ Share certificate 17/01/05
21 January 2005Ad 17/01/05--------- £ si [email protected]=18915 £ ic 1461474/1480389
21 January 2005Resolutions
  • RES13 ‐ Share certificates 17/01/05
21 January 2005Resolutions
  • RES13 ‐ Share certificate 17/01/05
21 January 2005Ad 17/01/05--------- £ si [email protected]=18915 £ ic 1461474/1480389
21 January 2005Resolutions
  • RES13 ‐ Share certificates 17/01/05
30 December 2004Ad 15/12/04--------- £ si [email protected]=24 £ ic 1461415/1461439
30 December 2004Ad 15/12/04--------- £ si [email protected]=35 £ ic 1461439/1461474
30 December 2004Ad 15/12/04--------- £ si [email protected]=35 £ ic 1461439/1461474
30 December 2004Ad 15/12/04--------- £ si [email protected]=24 £ ic 1461415/1461439
15 December 2004Ad 01/12/04--------- £ si [email protected]=114 £ ic 1461301/1461415
15 December 2004Ad 01/12/04--------- £ si [email protected]=20 £ ic 1461281/1461301
15 December 2004Ad 01/12/04--------- £ si [email protected]=20 £ ic 1461281/1461301
15 December 2004Ad 01/12/04--------- £ si [email protected]=114 £ ic 1461301/1461415
9 December 2004Ad 23/11/04--------- £ si [email protected]=30 £ ic 1461240/1461270
9 December 2004Ad 23/11/04--------- £ si [email protected]=11 £ ic 1461270/1461281
9 December 2004Ad 23/11/04--------- £ si [email protected]=30 £ ic 1461240/1461270
9 December 2004Ad 23/11/04--------- £ si [email protected]=11 £ ic 1461270/1461281
24 November 2004Ad 12/11/04--------- £ si [email protected]=19 £ ic 1461195/1461214
24 November 2004Ad 09/11/04--------- £ si [email protected]=50 £ ic 1461145/1461195
24 November 2004Ad 09/11/04--------- £ si [email protected]=50 £ ic 1461145/1461195
24 November 2004Ad 17/11/04--------- £ si [email protected]=26 £ ic 1461214/1461240
24 November 2004Ad 17/11/04--------- £ si [email protected]=26 £ ic 1461214/1461240
24 November 2004Ad 12/11/04--------- £ si [email protected]=19 £ ic 1461195/1461214
3 November 2004Director resigned
3 November 2004Ad 11/10/04--------- £ si [email protected]=46 £ ic 1461099/1461145
3 November 2004Director resigned
3 November 2004Ad 11/10/04--------- £ si [email protected]=46 £ ic 1461099/1461145
25 October 2004Return made up to 27/09/04; bulk list available separately
25 October 2004Return made up to 27/09/04; bulk list available separately
12 October 2004Ad 21/09/04--------- £ si [email protected]=14 £ ic 1461052/1461066
12 October 2004Ad 27/09/04--------- £ si [email protected]=33 £ ic 1461066/1461099
12 October 2004Ad 27/09/04--------- £ si [email protected]=33 £ ic 1461066/1461099
12 October 2004Ad 21/09/04--------- £ si [email protected]=14 £ ic 1461052/1461066
11 October 2004Director resigned
11 October 2004Director resigned
24 September 2004Ad 13/09/04--------- £ si [email protected]=24 £ ic 1460951/1460975
24 September 2004Ad 02/09/04--------- £ si [email protected]=77 £ ic 1460975/1461052
24 September 2004Ad 13/09/04--------- £ si [email protected]=24 £ ic 1460951/1460975
24 September 2004Ad 02/09/04--------- £ si [email protected]=77 £ ic 1460975/1461052
25 August 2004Ad 17/08/04--------- £ si [email protected]=157 £ ic 1460744/1460901
25 August 2004Ad 17/08/04--------- £ si [email protected]=32 £ ic 1460901/1460933
25 August 2004Ad 17/08/04--------- £ si [email protected]=157 £ ic 1460744/1460901
25 August 2004Ad 17/08/04--------- £ si [email protected]=18 £ ic 1460933/1460951
25 August 2004Ad 17/08/04--------- £ si [email protected]=32 £ ic 1460901/1460933
25 August 2004Ad 17/08/04--------- £ si [email protected]=18 £ ic 1460933/1460951
2 August 2004Ad 22/07/04--------- £ si [email protected]=112 £ ic 1460632/1460744
2 August 2004Ad 22/07/04--------- £ si [email protected]=112 £ ic 1460632/1460744
19 July 2004Ad 13/07/04--------- £ si [email protected]=9 £ ic 1460623/1460632
19 July 2004Ad 13/07/04--------- £ si [email protected]=9 £ ic 1460623/1460632
6 July 2004Ad 28/06/04--------- £ si [email protected]=70 £ ic 1460553/1460623
6 July 2004Ad 28/06/04--------- £ si [email protected]=70 £ ic 1460553/1460623
25 June 2004Ad 14/06/04--------- £ si [email protected]=38 £ ic 1460515/1460553
25 June 2004Ad 14/06/04--------- £ si [email protected]=38 £ ic 1460515/1460553
15 June 2004New director appointed
15 June 2004New director appointed
27 May 2004Ad 20/05/04--------- £ si [email protected]=13 £ ic 1460502/1460515
27 May 2004Ad 20/05/04--------- £ si [email protected]=13 £ ic 1460502/1460515
25 May 2004Ad 17/05/04--------- £ si [email protected]=20 £ ic 1460482/1460502
25 May 2004Ad 17/05/04--------- £ si [email protected]=20 £ ic 1460482/1460502
14 May 2004Ad 06/05/04--------- £ si [email protected]=60 £ ic 1460422/1460482
14 May 2004Ad 06/05/04--------- £ si [email protected]=60 £ ic 1460422/1460482
7 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 May 2004Director resigned
7 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 May 2004Director resigned
28 April 2004Ad 22/04/04--------- £ si [email protected]=49 £ ic 1460373/1460422
28 April 2004Ad 22/04/04--------- £ si [email protected]=49 £ ic 1460373/1460422
28 April 2004Group of companies' accounts made up to 31 December 2003
28 April 2004Group of companies' accounts made up to 31 December 2003
14 April 2004Ad 31/03/04--------- £ si [email protected]=9 £ ic 1460364/1460373
14 April 2004Ad 31/03/04--------- £ si [email protected]=9 £ ic 1460364/1460373
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
17 March 2004Ad 11/03/04--------- £ si [email protected]=99 £ ic 1460265/1460364
17 March 2004Particulars of mortgage/charge
17 March 2004Particulars of mortgage/charge
17 March 2004Ad 11/03/04--------- £ si [email protected]=99 £ ic 1460265/1460364
11 March 2004Ad 03/03/04--------- £ si [email protected]=15 £ ic 1460250/1460265
11 March 2004Ad 03/03/04--------- £ si [email protected]=15 £ ic 1460250/1460265
9 March 2004New director appointed
9 March 2004New director appointed
28 February 2004Ad 18/02/04--------- £ si [email protected]=50 £ ic 1460200/1460250
28 February 2004Ad 18/02/04--------- £ si [email protected]=50 £ ic 1460200/1460250
16 February 2004Ad 10/02/04--------- £ si [email protected]=70 £ ic 1460130/1460200
16 February 2004Ad 10/02/04--------- £ si [email protected]=70 £ ic 1460130/1460200
10 February 2004Ad 30/01/04--------- £ si [email protected]=27 £ ic 1460103/1460130
10 February 2004Ad 30/01/04--------- £ si [email protected]=27 £ ic 1460103/1460130
5 February 2004Ad 28/01/04--------- £ si [email protected]=47 £ ic 1460056/1460103
5 February 2004Ad 28/01/04--------- £ si [email protected]=47 £ ic 1460056/1460103
24 January 2004Ad 16/01/04--------- £ si [email protected]=56 £ ic 1460000/1460056
24 January 2004Ad 16/01/04--------- £ si [email protected]=56 £ ic 1460000/1460056
19 January 2004Ad 13/01/04--------- £ si [email protected]=67 £ ic 1459933/1460000
19 January 2004Ad 13/01/04--------- £ si [email protected]=67 £ ic 1459933/1460000
15 January 2004Ad 19/12/03--------- £ si [email protected]=20 £ ic 1459913/1459933
15 January 2004Ad 19/12/03--------- £ si [email protected]=20 £ ic 1459913/1459933
14 January 2004Ad 06/01/04--------- £ si [email protected]=57 £ ic 1459856/1459913
14 January 2004Ad 06/01/04--------- £ si [email protected]=57 £ ic 1459856/1459913
9 January 2004Director resigned
9 January 2004Director resigned
12 December 2003Certificate of cancellation of share premium account
12 December 2003Certificate of cancellation of share premium account
11 December 2003Cancelation share prem account
11 December 2003Cancelation share prem account
5 December 2003Ad 26/11/03--------- £ si [email protected]=175 £ ic 1459681/1459856
5 December 2003Ad 26/11/03--------- £ si [email protected]=175 £ ic 1459681/1459856
19 November 2003Ad 12/11/03--------- £ si [email protected]=19 £ ic 1459662/1459681
19 November 2003Ad 12/11/03--------- £ si [email protected]=19 £ ic 1459662/1459681
10 November 2003Ad 05/11/03--------- £ si [email protected]=105 £ ic 1459557/1459662
10 November 2003Ad 05/11/03--------- £ si [email protected]=50 £ ic 1459507/1459557
10 November 2003Ad 05/11/03--------- £ si [email protected]=105 £ ic 1459557/1459662
10 November 2003Ad 05/11/03--------- £ si [email protected]=50 £ ic 1459507/1459557
23 October 2003Ad 20/10/03--------- £ si [email protected]=200 £ ic 1459307/1459507
23 October 2003Ad 20/10/03--------- £ si [email protected]=200 £ ic 1459307/1459507
22 October 2003Return made up to 27/09/03; bulk list available separately
22 October 2003Return made up to 27/09/03; bulk list available separately
21 October 2003Ad 14/10/03--------- £ si [email protected]=80 £ ic 1459227/1459307
21 October 2003Ad 14/10/03--------- £ si [email protected]=80 £ ic 1459227/1459307
14 October 2003Ad 08/10/03--------- £ si [email protected]=69 £ ic 1459158/1459227
14 October 2003Ad 08/10/03--------- £ si [email protected]=69 £ ic 1459158/1459227
3 October 2003Ad 26/09/03--------- £ si [email protected]=118 £ ic 1459040/1459158
3 October 2003Ad 26/09/03--------- £ si [email protected]=118 £ ic 1459040/1459158
2 October 2003New director appointed
2 October 2003New director appointed
2 October 2003New director appointed
2 October 2003New director appointed
30 September 2003Ad 19/09/03--------- £ si [email protected]=249 £ ic 1458791/1459040
30 September 2003Ad 19/09/03--------- £ si [email protected]=249 £ ic 1458791/1459040
20 September 2003Ad 12/09/03--------- £ si [email protected]=24 £ ic 1458767/1458791
20 September 2003Ad 12/09/03--------- £ si [email protected]=24 £ ic 1458767/1458791
16 September 2003Ad 05/09/03--------- £ si [email protected]=93 £ ic 1458674/1458767
16 September 2003Ad 05/09/03--------- £ si [email protected]=93 £ ic 1458674/1458767
6 September 2003Ad 28/08/03--------- £ si [email protected]=62 £ ic 1458612/1458674
6 September 2003Ad 28/08/03--------- £ si [email protected]=62 £ ic 1458612/1458674
1 September 2003Ad 22/08/03--------- £ si [email protected]=80 £ ic 1458532/1458612
1 September 2003Ad 22/08/03--------- £ si [email protected]=80 £ ic 1458532/1458612
6 August 2003Ad 29/07/03--------- £ si [email protected]=25 £ ic 1458507/1458532
6 August 2003Ad 29/07/03--------- £ si [email protected]=25 £ ic 1458507/1458532
24 July 2003Ad 17/07/03--------- £ si [email protected]=33 £ ic 1458474/1458507
24 July 2003Ad 17/07/03--------- £ si [email protected]=33 £ ic 1458474/1458507
27 May 2003Memorandum and Articles of Association
27 May 2003Memorandum and Articles of Association
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2003Director resigned
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2003Director resigned
17 April 2003Group of companies' accounts made up to 31 December 2002
17 April 2003Group of companies' accounts made up to 31 December 2002
11 February 2003Auditor's resignation
11 February 2003Auditor's resignation
9 February 2003Memorandum and Articles of Association
9 February 2003Memorandum and Articles of Association
15 January 2003New director appointed
15 January 2003New director appointed
22 October 2002Return made up to 27/09/02; bulk list available separately
22 October 2002Return made up to 27/09/02; bulk list available separately
22 July 2002Group of companies' accounts made up to 31 December 2001
22 July 2002Group of companies' accounts made up to 31 December 2001
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
1 November 2001Return made up to 27/09/01; bulk list available separately
1 November 2001Return made up to 27/09/01; bulk list available separately
30 October 2001New director appointed
30 October 2001New director appointed
13 August 2001Ad 07/08/01-07/08/01 £ si [email protected]=1 £ ic 1458472/1458473
13 August 2001Ad 07/08/01-07/08/01 £ si [email protected]=1 £ ic 1458472/1458473
12 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2001Full group accounts made up to 31 December 2000
25 May 2001Full group accounts made up to 31 December 2000
25 May 2001Company name changed rjb mining PLC.\certificate issued on 25/05/01
25 May 2001Company name changed rjb mining PLC.\certificate issued on 25/05/01
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 March 2001Director resigned
6 March 2001Director resigned
2 November 2000Return made up to 27/09/00; bulk list available separately
2 November 2000Return made up to 27/09/00; bulk list available separately
22 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 May 2000Director resigned
22 May 2000Director resigned
16 May 2000Full group accounts made up to 31 December 1999
16 May 2000Full group accounts made up to 31 December 1999
4 November 1999Full group accounts made up to 31 December 1998
4 November 1999Full group accounts made up to 31 December 1998
25 October 1999Location of register of members
25 October 1999Location of register of members
19 October 1999Particulars of mortgage/charge
19 October 1999Particulars of mortgage/charge
11 October 1999Director resigned
11 October 1999Director resigned
10 September 1999New director appointed
10 September 1999New director appointed
9 September 1999Director resigned
9 September 1999Director resigned
5 July 1999Memorandum and Articles of Association
5 July 1999Memorandum and Articles of Association
14 June 1999Certificate of reduction of share premium
14 June 1999Certificate of reduction of share premium
14 June 1999Reduce share prem acct
14 June 1999Reduce share prem acct
20 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 January 1999Director resigned
12 January 1999Director resigned
16 November 1998Director's particulars changed
16 November 1998Director's particulars changed
23 October 1998Return made up to 27/09/98; bulk list available separately
23 October 1998Return made up to 27/09/98; bulk list available separately
27 July 1998Director's particulars changed
27 July 1998Director's particulars changed
16 July 1998Auditor's resignation
16 July 1998Auditor's resignation
28 May 1998Full group accounts made up to 31 December 1997
28 May 1998Full group accounts made up to 31 December 1997
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 December 1997Location of register of members (non legible)
17 December 1997Location of register of members (non legible)
31 October 1997Ad 10/10/97--------- £ si [email protected]=44 £ ic 1458428/1458472
31 October 1997Ad 10/10/97--------- £ si [email protected]=44 £ ic 1458428/1458472
30 October 1997New director appointed
30 October 1997New director appointed
23 October 1997Director resigned
23 October 1997Director resigned
20 October 1997Return made up to 27/09/97; bulk list available separately
20 October 1997Return made up to 27/09/97; bulk list available separately
9 October 1997Ad 25/09/97--------- £ si [email protected]=49 £ ic 1458379/1458428
9 October 1997Ad 25/09/97--------- £ si [email protected]=49 £ ic 1458379/1458428
18 September 1997Ad 27/08/97--------- £ si [email protected]=58 £ ic 1458321/1458379
18 September 1997Ad 27/08/97--------- £ si [email protected]=58 £ ic 1458321/1458379
6 August 1997Ad 25/07/97--------- £ si [email protected]=21 £ ic 1458300/1458321
6 August 1997Ad 25/07/97--------- £ si [email protected]=21 £ ic 1458300/1458321
13 July 1997Ad 30/06/97--------- £ si [email protected]=24 £ ic 1458276/1458300
13 July 1997Ad 30/06/97--------- £ si [email protected]=24 £ ic 1458276/1458300
26 June 1997£ ic 1543876/1458276 05/02/97 £ sr [email protected]=85600
26 June 1997£ ic 1543876/1458276 05/02/97 £ sr [email protected]=85600
25 June 1997Ad 13/06/97--------- £ si [email protected]=68 £ ic 1543808/1543876
25 June 1997Ad 13/06/97--------- £ si [email protected]=68 £ ic 1543808/1543876
20 June 1997Full group accounts made up to 31 December 1996
20 June 1997Full group accounts made up to 31 December 1996
5 June 1997Ad 21/05/97--------- £ si [email protected]=25 £ ic 1543783/1543808
5 June 1997Ad 21/05/97--------- £ si [email protected]=25 £ ic 1543783/1543808
29 May 1997Memorandum and Articles of Association
29 May 1997Memorandum and Articles of Association
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 May 1997Ad 02/05/97--------- premium £ si [email protected]=66 £ ic 1543717/1543783
21 May 1997Ad 02/05/97--------- premium £ si [email protected]=66 £ ic 1543717/1543783
6 May 1997Ad 18/04/97--------- £ si [email protected]=20 £ ic 1543697/1543717
6 May 1997Ad 18/04/97--------- £ si [email protected]=20 £ ic 1543697/1543717
18 April 1997Ad 27/03/97--------- premium £ si [email protected]=42 £ ic 1543655/1543697
18 April 1997Ad 27/03/97--------- premium £ si [email protected]=42 £ ic 1543655/1543697
6 April 1997New director appointed
6 April 1997Return made up to 27/09/96; no change of members; amend
6 April 1997New director appointed
6 April 1997Return made up to 27/09/96; no change of members; amend
18 March 1997Ad 07/03/97--------- £ si [email protected]=33 £ ic 1543622/1543655
18 March 1997Ad 07/03/97--------- £ si [email protected]=33 £ ic 1543622/1543655
6 March 1997Ad 18/02/97--------- £ si [email protected]=58 £ ic 1543564/1543622
6 March 1997Ad 18/02/97--------- £ si [email protected]=58 £ ic 1543564/1543622
28 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
28 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
26 January 1997Ad 17/01/97--------- £ si [email protected]=82 £ ic 1543482/1543564
26 January 1997Ad 17/01/97--------- £ si [email protected]=82 £ ic 1543482/1543564
20 January 1997Ad 09/10/96--------- £ si [email protected]=1 £ ic 1543445/1543446
20 January 1997Ad 09/10/96--------- £ si [email protected]=1 £ ic 1543445/1543446
20 January 1997Ad 31/10/96--------- £ si [email protected]=36 £ ic 1543446/1543482
20 January 1997Ad 31/10/96--------- £ si [email protected]=36 £ ic 1543446/1543482
15 January 1997Ad 31/12/96--------- £ si [email protected]=63 £ ic 1543382/1543445
15 January 1997Ad 31/12/96--------- £ si [email protected]=63 £ ic 1543382/1543445
2 January 1997Ad 12/12/96--------- £ si [email protected]=93 £ ic 1543289/1543382
2 January 1997Ad 12/12/96--------- £ si [email protected]=93 £ ic 1543289/1543382
11 December 1996Declaration of satisfaction of mortgage/charge
11 December 1996Declaration of satisfaction of mortgage/charge
3 December 1996Ad 14/11/96--------- £ si [email protected]=200 £ ic 1543089/1543289
3 December 1996Ad 14/11/96--------- £ si [email protected]=200 £ ic 1543089/1543289
19 November 1996Ad 12/11/96--------- £ si [email protected]=15 £ ic 1543074/1543089
19 November 1996Ad 12/11/96--------- £ si [email protected]=15 £ ic 1543074/1543089
12 November 1996Ad 24/10/96--------- premium £ si [email protected]=1760 £ ic 1541314/1543074
12 November 1996Ad 24/10/96--------- premium £ si [email protected]=1760 £ ic 1541314/1543074
21 October 1996Ad 09/10/96--------- £ si [email protected]=39 £ ic 1541275/1541314
21 October 1996Ad 09/10/96--------- £ si [email protected]=39 £ ic 1541275/1541314
16 October 1996Return made up to 27/09/96; bulk list available separately
16 October 1996Return made up to 27/09/96; bulk list available separately
14 October 1996Ad 08/10/96--------- £ si [email protected]=7 £ ic 1542314/1542321
14 October 1996Ad 08/10/96--------- £ si [email protected]=7 £ ic 1542314/1542321
25 September 1996Ad 13/09/96--------- £ si [email protected]=111 £ ic 1542203/1542314
25 September 1996Ad 13/09/96--------- £ si [email protected]=111 £ ic 1542203/1542314
24 September 1996Ad 13/09/96--------- £ si [email protected]=984 £ ic 1541219/1542203
24 September 1996Ad 13/09/96--------- £ si [email protected]=984 £ ic 1541219/1542203
18 September 1996Ad 06/09/96--------- £ si [email protected]=20 £ ic 1541199/1541219
18 September 1996Ad 06/09/96--------- £ si [email protected]=20 £ ic 1541199/1541219
16 September 1996Ad 30/08/96--------- premium £ si [email protected]=11 £ ic 1541169/1541180
16 September 1996Ad 05/08/96--------- premium £ si [email protected]=19 £ ic 1541180/1541199
16 September 1996Ad 05/08/96--------- premium £ si [email protected]=19 £ ic 1541180/1541199
16 September 1996Ad 30/08/96--------- premium £ si [email protected]=11 £ ic 1541169/1541180
29 August 1996£ ic 1712409/1541169 03/07/96 £ sr [email protected]=171240
29 August 1996£ ic 1712409/1541169 03/07/96 £ sr [email protected]=171240
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 July 1996Ad 18/06/96--------- £ si [email protected]=7 £ ic 1712402/1712409
9 July 1996Ad 18/06/96--------- £ si [email protected]=7 £ ic 1712402/1712409
8 July 1996Listing of particulars
8 July 1996Listing of particulars
27 June 1996Listing of particulars
27 June 1996Listing of particulars
15 June 1996Director resigned
15 June 1996Director resigned
7 May 1996Full group accounts made up to 31 December 1995
7 May 1996Full group accounts made up to 31 December 1995
12 April 1996Ad 21/03/96--------- £ si [email protected]=24 £ ic 1712378/1712402
12 April 1996Ad 21/03/96--------- £ si [email protected]=24 £ ic 1712378/1712402
20 February 1996Ad 05/02/96--------- £ si [email protected]=7 £ ic 1712371/1712378
20 February 1996Ad 05/02/96--------- £ si [email protected]=7 £ ic 1712371/1712378
16 February 1996Ad 15/01/96--------- £ si [email protected]=31 £ ic 1712340/1712371
16 February 1996Ad 15/01/96--------- £ si [email protected]=31 £ ic 1712340/1712371
10 January 1996New director appointed
10 January 1996New director appointed
31 October 1995Return made up to 27/09/95; bulk list available separately
31 October 1995Return made up to 27/09/95; bulk list available separately
15 September 1995Interim accounts made up to 30 June 1995
15 September 1995Interim accounts made up to 30 June 1995
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 July 1995Full group accounts made up to 31 December 1994
26 July 1995Full group accounts made up to 31 December 1994
10 May 1995New director appointed
10 May 1995New director appointed
13 January 1995New director appointed
13 January 1995New director appointed
13 January 1995New director appointed
13 January 1995New director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
19 December 1994Listing of particulars
19 December 1994Listing of particulars
12 July 1994New director appointed
12 July 1994New director appointed
29 June 1994Resolutions
  • SRES13 ‐ Special resolution
28 June 1994Resolutions
  • SRES13 ‐ Special resolution
28 June 1994Resolutions
  • SRES13 ‐ Special resolution
23 June 1994Reduction of share premium acct
23 June 1994Reduction of share premium acct
23 May 1994Full group accounts made up to 31 December 1993
23 May 1994Full group accounts made up to 31 December 1993
25 April 1994Ad 03/03/94--------- £ si [email protected]=41119 £ ic 411194/452313
25 April 1994Ad 03/03/94--------- £ si [email protected]=41119 £ ic 411194/452313
5 November 1993Return made up to 27/09/93; bulk list available separately
5 November 1993Return made up to 27/09/93; bulk list available separately
9 July 1993£ ic 162395/129276 07/06/93 £ sr [email protected]=33119
9 July 1993£ ic 162395/129276 07/06/93 £ sr [email protected]=33119
9 July 1993£ ic 162395/129276 07/06/93 £ sr [email protected]=33119
21 June 1993Recon 07/06/93
  • 122 ‐
21 June 1993Recon 07/06/93
  • 122 ‐
21 June 1993Memorandum and Articles of Association
21 June 1993Resolutions
  • SRES13 ‐ Special resolution
21 June 1993£ nc 450270/540010 18/05/93
21 June 1993£ nc 450270/540010 18/05/93
21 June 1993Memorandum and Articles of Association
21 June 1993Resolutions
  • SRES13 ‐ Special resolution
20 May 1993Listing of particulars
20 May 1993Listing of particulars
20 May 1993Full accounts made up to 31 December 1992
20 May 1993Full accounts made up to 31 December 1992
30 April 1993Certificate of re-registration from Private to Public Limited Company
30 April 1993Re-registration of Memorandum and Articles
30 April 1993Re-registration of Memorandum and Articles
30 April 1993Certificate of re-registration from Private to Public Limited Company
22 March 1993New director appointed
22 March 1993New director appointed
25 February 1993New director appointed
25 February 1993Company name changed R.J. budge (holdings) LIMITED\certificate issued on 25/02/93
25 February 1993Company name changed R.J. budge (holdings) LIMITED\certificate issued on 25/02/93
25 February 1993New director appointed
13 August 1992Director resigned;new director appointed
13 August 1992Director resigned;new director appointed
20 June 1992New director appointed
20 June 1992New director appointed
4 June 1992Resolutions
  • SRES13 ‐ Special resolution
29 May 1992S-div 22/02/92
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 May 1992S-div 22/02/92
29 May 1992£ nc 100/447760 22/02/92
29 May 1992£ nc 100/447760 22/02/92
29 May 1992S-div 22/02/92
29 May 1992£ nc 100/447760 22/02/92
7 February 1992New director appointed
7 February 1992New director appointed
10 December 1991Company name changed elkindrive LIMITED\certificate issued on 10/12/91
10 December 1991Company name changed\certificate issued on 10/12/91
10 December 1991Company name changed elkindrive LIMITED\certificate issued on 10/12/91
10 December 1991Company name changed\certificate issued on 10/12/91
27 September 1991Incorporation
27 September 1991Incorporation
Sign up now to grow your client base. Plans & Pricing