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

Petards Group Plc

Documents

Total Documents746
Total Pages5,435

Filing History

2 January 2024Termination of appointment of Terence Ralph Connolly as a director on 31 December 2023
22 November 2023Appointment of Mr Geraint Charles Boyens Davies as a director on 22 November 2023
8 November 2023Confirmation statement made on 7 November 2023 with no updates
8 November 2023Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham Surrey GU9 7XX
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
9 June 2023Group of companies' accounts made up to 31 December 2022
24 February 2023Appointment of Mr John Nigel Wakefield as a director on 1 February 2023
7 November 2022Confirmation statement made on 7 November 2022 with no updates
22 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
9 June 2022Group of companies' accounts made up to 31 December 2021
19 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
4 May 2022Appointment of Mr Benjamin Neville Gillam as a secretary on 4 May 2022
4 May 2022Termination of appointment of Southern Secretarial Services Limited as a secretary on 4 May 2022
16 December 2021Confirmation statement made on 12 November 2021 with no updates
6 July 2021Group of companies' accounts made up to 31 December 2020
16 November 2020Confirmation statement made on 14 November 2020 with no updates
14 October 2020Resolutions
  • 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 ‐ Company business 23/07/2020
23 September 2020Group of companies' accounts made up to 31 December 2019
29 July 2020Appointment of Southern Secretarial Services Limited as a secretary on 29 July 2020
29 July 2020Termination of appointment of James Patrick Murray as a secretary on 29 July 2020
10 June 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 575,282.29
21 November 2019Confirmation statement made on 14 November 2019 with no updates
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 June 2019Group of companies' accounts made up to 31 December 2018
23 November 2018Confirmation statement made on 14 November 2018 with no updates
20 September 2018Appointment of Mr James Patrick Murray as a secretary on 11 September 2018
12 September 2018Termination of appointment of Stuart John Harding as a secretary on 11 September 2018
16 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 574,682.29
29 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 564,682.29
1 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 April 2018Group of companies' accounts made up to 31 December 2017
3 January 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 557,682.29
3 January 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 557,682.29
14 November 2017Confirmation statement made on 14 November 2017 with updates
14 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 372,700.59
14 November 2017Confirmation statement made on 14 November 2017 with updates
14 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 372,700.59
3 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 372,694.22
3 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 372,694.22
20 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 372,693.47
20 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 372,693.47
14 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 370,193.47
14 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 370,193.47
22 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 367,657.73
22 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 367,657.73
25 July 2017Notification of a person with significant control statement
25 July 2017Notification of a person with significant control statement
17 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3,674,213.61
17 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 3,674,213.61
17 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 367,487.61
17 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 367,487.61
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 367,410.74
30 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 367,410.74
22 May 2017Group of companies' accounts made up to 31 December 2016
22 May 2017Group of companies' accounts made up to 31 December 2016
28 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 362,332.62
28 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 362,332.62
23 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 359,201.13
23 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 359,201.13
9 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 358,107.38
9 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 358,107.38
14 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 357,102.13
14 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 357,102.13
20 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 357,071.01
20 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 357,071.01
12 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 356,842.76
12 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 356,842.76
15 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 355,839.01
15 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 355,839.01
2 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016
2 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016
2 December 2016Appointment of Mr Stuart John Harding as a secretary on 30 November 2016
2 December 2016Appointment of Mr Stuart John Harding as a secretary on 30 November 2016
25 November 2016Register inspection address has been changed from C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR
25 November 2016Register inspection address has been changed from C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR
25 November 2016Confirmation statement made on 14 November 2016 with no updates
25 November 2016Confirmation statement made on 14 November 2016 with no updates
29 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 355,443.89
29 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 355,443.89
5 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 350,896.77
5 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 350,896.77
19 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 350,890.77
19 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 350,890.77
10 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 350,658.53
10 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 350,658.53
7 June 2016Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
7 June 2016Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
7 June 2016Director's details changed for Mr Osman Abdullah on 9 January 2012
7 June 2016Director's details changed for Mr Osman Abdullah on 9 January 2012
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 April 2016Group of companies' accounts made up to 31 December 2015
26 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 350,603.16
26 April 2016Group of companies' accounts made up to 31 December 2015
26 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 350,603.16
31 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 349,596.66
31 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 349,596.66
25 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 349,529.04
25 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 349,529.04
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 349,345.79
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 349,345.79
29 December 2015Registered office address changed from 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015
29 December 2015Registered office address changed from , 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015
29 December 2015Registered office address changed from , 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015
23 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,727,556.92
23 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,727,556.92
16 December 2015Certificate of reduction of issued capital and share premium and cancellation of share premium
16 December 2015Reduction of iss capital and minute (oc)
16 December 2015Certificate of reduction of issued capital and share premium and cancellation of share premium
16 December 2015Statement of capital on 16 December 2015
  • GBP 349,168.92
16 December 2015Reduction of iss capital and minute (oc)
16 December 2015Statement of capital on 16 December 2015
  • GBP 349,168.92
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015
27 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 6,652,597.92
27 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 6,652,597.92
27 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-27
  • GBP 6,652,597.92
27 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-27
  • GBP 6,652,597.92
27 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 6,652,597.92
24 November 2015Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 October 2015Statement of capital following an allotment of shares on 25 July 2015
  • GBP 6,652,466.30
15 October 2015Statement of capital following an allotment of shares on 25 July 2015
  • GBP 6,652,466.30
14 August 2015Director's details changed for Mr Raschid Michael Abdullah on 30 July 2015
14 August 2015Director's details changed for Mr Raschid Michael Abdullah on 30 July 2015
10 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 6,652,452.18
10 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 6,652,452.18
10 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 6,652,417.18
10 July 2015Registration of charge 029901000010, created on 10 July 2015
10 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 6,652,417.18
10 July 2015Registration of charge 029901000010, created on 10 July 2015
1 May 2015Group of companies' accounts made up to 31 December 2014
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
1 May 2015Group of companies' accounts made up to 31 December 2014
17 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 6,652,122.31
17 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 6,652,122.31
3 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 6,650,471.46
3 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 6,650,471.46
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 6,650,471.46
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 6,650,471.46
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 6,650,471.46
3 December 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-12-03
  • GBP 6,650,471.46
3 December 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-12-03
  • GBP 6,650,471.46
17 October 2014Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014
17 October 2014Director's details changed for Terence Ralph Connolly on 27 June 2014
17 October 2014Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014
17 October 2014Director's details changed for Terence Ralph Connolly on 27 June 2014
17 October 2014Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,650,470.21
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 6,650,470.21
9 September 2014Appointment of Mr Paul John Negus as a director on 3 September 2014
9 September 2014Appointment of Mr Paul John Negus as a director on 3 September 2014
9 September 2014Appointment of Mr Paul John Negus as a director on 3 September 2014
3 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 6,650,398.10
3 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 6,650,398.10
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 6,649,866.10
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 6,649,866.10
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 6,649,866.10
7 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 6,647,847.21
7 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 6,647,847.21
2 July 2014Group of companies' accounts made up to 31 December 2013
2 July 2014Group of companies' accounts made up to 31 December 2013
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 6,647,500.98
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 6,647,500.98
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 6,647,463.48
22 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 6,647,463.48
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 May 2014Auditor's resignation
1 May 2014Auditor's resignation
15 April 2014Auditor's resignation
15 April 2014Auditor's resignation
3 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,646,011.86
3 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 6,647,362.23
3 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,646,011.86
3 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,646,011.86
3 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 6,647,362.23
29 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 6,645,148.75
29 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 6,640,332.96
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Additional equivalent authorities & powers granted to the directors 27/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 6,645,925.74
29 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 6,645,925.74
29 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 6,640,332.96
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Additional equivalent authorities & powers granted to the directors 27/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 6,645,148.75
20 January 2014Termination of appointment of William Conn as a director
20 January 2014Termination of appointment of William Conn as a director
18 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 6,525,332.96
18 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 6,524,540.90
18 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 6,525,332.96
18 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 6,524,540.90
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,523,822.15
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,523,822.15
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,523,822.15
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 6,514,488.54
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,514,140.81
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,514,140.81
20 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 6,520,635.04
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,514,140.81
20 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 6,520,635.04
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 6,514,488.54
20 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 6,514,093.44
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 6,514,488.54
20 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 6,514,093.44
18 November 2013Register(s) moved to registered office address
18 November 2013Register(s) moved to registered office address
18 November 2013Annual return made up to 14 November 2013 no member list
18 November 2013Annual return made up to 14 November 2013 no member list
4 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,513,563.32
4 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,513,563.32
28 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 6,499,866.71
28 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 27,315,782.00
28 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 6,499,866.71
28 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 6,501,776.27
28 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 6,512,514.72
28 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 6,501,776.27
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,512,589.31
28 October 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 6,492,364.34
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,512,589.31
28 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 27,315,782.00
28 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 6,502,332.98
28 October 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 6,492,364.34
28 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 6,512,514.72
28 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 6,502,332.98
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,512,589.31
14 October 2013Satisfaction of charge 5 in full
14 October 2013Satisfaction of charge 6 in full
14 October 2013Satisfaction of charge 6 in full
14 October 2013Satisfaction of charge 8 in full
14 October 2013Satisfaction of charge 7 in full
14 October 2013Satisfaction of charge 7 in full
14 October 2013Satisfaction of charge 8 in full
14 October 2013Satisfaction of charge 5 in full
14 October 2013Satisfaction of charge 9 in full
14 October 2013Satisfaction of charge 9 in full
13 September 2013All of the property or undertaking has been released from charge 6
13 September 2013All of the property or undertaking has been released from charge 6
13 September 2013All of the property or undertaking has been released from charge 5
13 September 2013All of the property or undertaking has been released from charge 9
13 September 2013All of the property or undertaking has been released from charge 9
13 September 2013All of the property or undertaking has been released from charge 8
13 September 2013All of the property or undertaking has been released from charge 7
13 September 2013All of the property or undertaking has been released from charge 5
13 September 2013All of the property or undertaking has been released from charge 8
13 September 2013All of the property or undertaking has been released from charge 7
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
9 July 2013Group of companies' accounts made up to 31 December 2012
9 July 2013Group of companies' accounts made up to 31 December 2012
9 July 2013Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
9 July 2013Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
8 July 2013Register(s) moved to registered office address
8 July 2013Register(s) moved to registered office address
1 February 2013Appointment of Mr Raschid Michael Abdullah as a director
1 February 2013Appointment of Mr Raschid Michael Abdullah as a director
1 February 2013Termination of appointment of Timothy Wightman as a director
1 February 2013Termination of appointment of Timothy Wightman as a director
10 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 6,367,100
10 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 6,367,100
7 December 2012Annual return made up to 14 November 2012 no member list
7 December 2012Annual return made up to 14 November 2012 no member list
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 June 2012Group of companies' accounts made up to 31 December 2011
14 June 2012Group of companies' accounts made up to 31 December 2011
18 November 2011Annual return made up to 14 November 2011 no member list
18 November 2011Annual return made up to 14 November 2011 no member list
12 July 2011Consolidation and sub-division of shares on 30 June 2011
12 July 2011Resolutions
  • RES13 ‐ 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 July 2011Consolidation and sub-division of shares on 30 June 2011
12 July 2011Memorandum and Articles of Association
12 July 2011Resolutions
  • RES13 ‐ 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 July 2011Memorandum and Articles of Association
20 June 2011Group of companies' accounts made up to 31 December 2010
20 June 2011Group of companies' accounts made up to 31 December 2010
29 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders
29 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders
8 October 2010Appointment of Mr Osman Abdullah as a director
8 October 2010Appointment of Mr Osman Abdullah as a director
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 July 2010Secretary's details changed for Andrew Robert Wonnacott on 30 June 2010
5 July 2010Secretary's details changed for Andrew Robert Wonnacott on 30 June 2010
30 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 6,367,100
30 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 6,367,100
28 June 2010Termination of appointment of David Mills as a director
28 June 2010Termination of appointment of David Mills as a director
22 June 2010Group of companies' accounts made up to 31 December 2009
22 June 2010Group of companies' accounts made up to 31 December 2009
27 January 2010Annual return made up to 14 November 2009 with bulk list of shareholders
27 January 2010Annual return made up to 14 November 2009 with bulk list of shareholders
22 January 2010Termination of appointment of Andrew Wonnacott as a secretary
22 January 2010Termination of appointment of Andrew Wonnacott as a secretary
3 December 2009Register inspection address has been changed
3 December 2009Register(s) moved to registered inspection location
3 December 2009Register inspection address has been changed
3 December 2009Register(s) moved to registered inspection location
30 October 2009Director's details changed for Mr David John Mills on 1 October 2009
30 October 2009Director's details changed for Mr David John Mills on 1 October 2009
30 October 2009Director's details changed for Mr David John Mills on 1 October 2009
29 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
29 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
29 October 2009Director's details changed for Mr David John Mills on 1 October 2009
29 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
29 October 2009Director's details changed for Mr David John Mills on 1 October 2009
29 October 2009Director's details changed for Mr David John Mills on 1 October 2009
27 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009
27 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Director's details changed for Terence Ralph Connolly on 1 October 2009
27 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009
27 October 2009Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009
27 October 2009Director's details changed for Terence Ralph Connolly on 1 October 2009
27 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009
27 October 2009Director's details changed for Terence Ralph Connolly on 1 October 2009
27 October 2009Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009
1 August 2009Particulars of a mortgage or charge / charge no: 9
1 August 2009Particulars of a mortgage or charge / charge no: 9
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 June 2009Group of companies' accounts made up to 31 December 2008
30 June 2009Group of companies' accounts made up to 31 December 2008
3 March 2009Appointment terminated director ian taylor
3 March 2009Appointment terminated director ian taylor
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 10/01/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 26/07/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 22/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 27/07/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Memorandum and Articles of Association
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 27/07/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 10/01/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 26/07/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
12 February 2009Memorandum and Articles of Association
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auditors 22/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
19 December 2008Group of companies' accounts made up to 31 December 2007
19 December 2008Group of companies' accounts made up to 31 December 2007
26 November 2008Return made up to 14/11/08; bulk list available separately
26 November 2008Return made up to 14/11/08; bulk list available separately
14 April 2008Director's change of particulars / ian taylor / 04/04/2008
14 April 2008Director's change of particulars / ian taylor / 04/04/2008
7 February 2008Director's particulars changed
7 February 2008Director's particulars changed
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY
29 November 2007Return made up to 14/11/07; bulk list available separately
29 November 2007Return made up to 14/11/07; bulk list available separately
17 August 2007New director appointed
17 August 2007New director appointed
20 July 2007Group of companies' accounts made up to 31 December 2006
20 July 2007Group of companies' accounts made up to 31 December 2006
11 December 2006Return made up to 14/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
11 December 2006Return made up to 14/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
1 August 2006Director resigned
1 August 2006Director resigned
31 July 2006Group of companies' accounts made up to 31 December 2005
31 July 2006Group of companies' accounts made up to 31 December 2005
6 July 2006Director resigned
6 July 2006Director resigned
31 March 2006Statement of affairs
31 March 2006Statement of affairs
31 March 2006Ad 08/03/06--------- £ si [email protected]=142857 £ ic 6224207/6367064
31 March 2006Ad 08/03/06--------- £ si [email protected]=142857 £ ic 6224207/6367064
25 January 2006Group of companies' accounts made up to 31 December 2004
25 January 2006Group of companies' accounts made up to 31 December 2004
15 December 2005Return made up to 14/11/05; bulk list available separately
15 December 2005Return made up to 14/11/05; bulk list available separately
1 December 2005Mar from re-reg 07/02/07
1 December 2005Mar from re-reg 07/02/07
22 August 2005New secretary appointed
22 August 2005Secretary resigned
22 August 2005New secretary appointed
22 August 2005Secretary resigned
5 August 2005Delivery ext'd 3 mth 31/12/04
5 August 2005Delivery ext'd 3 mth 31/12/04
15 June 2005Secretary resigned
15 June 2005Secretary resigned
15 June 2005New secretary appointed
15 June 2005New secretary appointed
1 April 2005New director appointed
1 April 2005New director appointed
25 February 2005Ad 27/01/05--------- £ si [email protected]=3820000 £ ic 2404207/6224207
25 February 2005Ad 26/01/05--------- £ si [email protected]=1750000 £ ic 654207/2404207
25 February 2005Ad 26/01/05--------- £ si [email protected]=1750000 £ ic 654207/2404207
25 February 2005Ad 27/01/05--------- £ si [email protected]=3820000 £ ic 2404207/6224207
25 February 2005Statement of affairs
25 February 2005Statement of affairs
23 February 2005New director appointed
23 February 2005New director appointed
10 February 2005Company name changed screen PLC\certificate issued on 10/02/05
10 February 2005Company name changed screen PLC\certificate issued on 10/02/05
5 February 2005Director resigned
5 February 2005Director resigned
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 January 2005£ nc 800000/8815000 24/01/05
31 January 2005£ nc 800000/8815000 24/01/05
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 January 2005Secretary resigned
21 January 2005New secretary appointed
21 January 2005New secretary appointed
21 January 2005Secretary resigned
19 January 2005Declaration of satisfaction of mortgage/charge
19 January 2005Declaration of satisfaction of mortgage/charge
17 January 2005Return made up to 14/11/04; bulk list available separately
17 January 2005Return made up to 14/11/04; bulk list available separately
20 October 2004Director resigned
20 October 2004Director resigned
19 August 2004Group of companies' accounts made up to 31 December 2003
19 August 2004Group of companies' accounts made up to 31 December 2003
2 April 2004New director appointed
2 April 2004New director appointed
23 March 2004New director appointed
23 March 2004New director appointed
16 March 2004Director resigned
16 March 2004Director resigned
23 February 2004New director appointed
23 February 2004New director appointed
11 February 2004New secretary appointed
11 February 2004New secretary appointed
4 February 2004Secretary resigned
4 February 2004Secretary resigned
2 December 2003Return made up to 14/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
2 December 2003Return made up to 14/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
2 October 2003Auditor's resignation
2 October 2003Auditor's resignation
29 August 2003£ nc 700000/800000 12/06/03
29 August 2003£ nc 700000/800000 12/06/03
26 July 2003Group of companies' accounts made up to 31 December 2002
26 July 2003Group of companies' accounts made up to 31 December 2002
23 July 2003Ad 30/06/03--------- £ si [email protected]=13541 £ ic 640665/654206
23 July 2003Ad 30/06/03--------- £ si [email protected]=13541 £ ic 640665/654206
1 July 2003Ad 27/05/03--------- £ si [email protected]=77408 £ ic 563257/640665
1 July 2003Ad 27/05/03--------- £ si [email protected]=77408 £ ic 563257/640665
8 May 2003New director appointed
8 May 2003New director appointed
18 March 2003Director resigned
18 March 2003Location of register of members (non legible)
18 March 2003Location of register of members (non legible)
18 March 2003Director resigned
9 February 2003New director appointed
9 February 2003New director appointed
24 January 2003Return made up to 14/11/02; bulk list available separately
24 January 2003Return made up to 14/11/02; bulk list available separately
14 January 2003Registered office changed on 14/01/03 from: stubbings barn, burchetts green lane, maidenhead, berkshire SL6 3QP
14 January 2003Registered office changed on 14/01/03 from: stubbings barn, burchetts green lane, maidenhead, berkshire SL6 3QP
3 December 2002Director resigned
3 December 2002Director resigned
3 December 2002Director resigned
3 December 2002Director resigned
18 November 2002Particulars of mortgage/charge
18 November 2002Particulars of mortgage/charge
10 October 2002New secretary appointed
10 October 2002Director resigned
10 October 2002Secretary resigned
10 October 2002Director resigned
10 October 2002New secretary appointed
10 October 2002Secretary resigned
17 September 2002Ad 05/09/02--------- £ si [email protected]=1965 £ ic 561291/563256
17 September 2002Ad 05/09/02--------- £ si [email protected]=1965 £ ic 561291/563256
14 August 2002New director appointed
14 August 2002New director appointed
25 July 2002Director resigned
25 July 2002Director resigned
15 July 2002Ad 09/07/02--------- £ si [email protected]=1200 £ ic 560091/561291
15 July 2002Ad 09/07/02--------- £ si [email protected]=1200 £ ic 560091/561291
4 July 2002Group of companies' accounts made up to 31 December 2001
4 July 2002Group of companies' accounts made up to 31 December 2001
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 April 2002Ad 27/03/02--------- £ si [email protected]=5969 £ ic 554122/560091
18 April 2002Ad 27/03/02--------- £ si [email protected]=5969 £ ic 554122/560091
3 April 2002Ad 18/03/02--------- £ si [email protected]=75000 £ ic 479122/554122
3 April 2002Ad 18/03/02--------- £ si [email protected]=75000 £ ic 479122/554122
11 March 2002New director appointed
11 March 2002New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 04/10/2020 under section 1088 of the Companies Act 2006.
27 February 2002Particulars of mortgage/charge
27 February 2002Particulars of mortgage/charge
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2002Director resigned
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2002Director resigned
25 February 2002Nc inc already adjusted 14/02/02
25 February 2002Nc inc already adjusted 14/02/02
21 January 2002Ad 07/01/02--------- £ si [email protected]=7350 £ ic 471772/479122
21 January 2002Ad 07/01/02--------- £ si [email protected]=7350 £ ic 471772/479122
15 January 2002Ad 31/12/01--------- £ si [email protected]=38692 £ ic 433080/471772
15 January 2002Ad 31/12/01--------- £ si [email protected]=38692 £ ic 433080/471772
5 January 2002Particulars of mortgage/charge
5 January 2002Particulars of mortgage/charge
21 December 2001Return made up to 14/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 December 2001Return made up to 14/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 November 2001Statement of affairs
3 November 2001Ad 12/07/01--------- £ si [email protected]=5555 £ ic 426819/432374
3 November 2001Ad 12/07/01--------- £ si [email protected]=5555 £ ic 426819/432374
3 November 2001Statement of affairs
27 October 2001Ad 10/07/01--------- £ si [email protected]=450 £ ic 426369/426819
27 October 2001Ad 10/07/01--------- £ si [email protected]=450 £ ic 426369/426819
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 October 2001Nc inc already adjusted 18/06/01
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 October 2001Nc inc already adjusted 18/06/01
17 October 2001Ad 23/02/01--------- £ si [email protected]
17 October 2001Ad 23/02/01--------- £ si [email protected]
31 August 2001New director appointed
31 August 2001New director appointed
24 July 2001Ad 29/05/01--------- £ si [email protected]=706 £ ic 37874/38580
24 July 2001Ad 29/05/01--------- £ si [email protected]=706 £ ic 37874/38580
18 July 2001Group of companies' accounts made up to 31 December 2000
18 July 2001Group of companies' accounts made up to 31 December 2000
8 May 2001Conso 21/02/01
8 May 2001Conso 21/02/01
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 March 2001£ nc 400000/500000 21/02/01
14 March 2001£ nc 400000/500000 21/02/01
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 February 2001Prospectus
7 February 2001Prospectus
2 January 2001Return made up to 14/11/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 January 2001Return made up to 14/11/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2000Declaration of satisfaction of mortgage/charge
23 December 2000Declaration of satisfaction of mortgage/charge
23 December 2000Declaration of satisfaction of mortgage/charge
23 December 2000Declaration of satisfaction of mortgage/charge
9 November 2000Secretary resigned
9 November 2000Secretary resigned
9 November 2000New secretary appointed
9 November 2000New secretary appointed
1 November 2000Ad 28/09/00--------- £ si [email protected]=31048 £ ic 334998/366046
1 November 2000Ad 28/09/00--------- £ si [email protected]=31048 £ ic 334998/366046
23 October 2000Ad 18/05/00--------- £ si [email protected]=4155 £ ic 330843/334998
23 October 2000Ad 18/05/00--------- £ si [email protected]=4155 £ ic 330843/334998
23 October 2000Particulars of contract relating to shares
23 October 2000Particulars of contract relating to shares
18 October 2000Ad 18/06/99--------- £ si [email protected]
18 October 2000Nc inc already adjusted 24/11/99
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 October 2000Ad 18/06/99--------- £ si [email protected]
18 October 2000Ad 31/01/00--------- £ si [email protected]=5000 £ ic 323391/328391
18 October 2000Nc inc already adjusted 12/07/99
18 October 2000Ad 01/02/00--------- £ si [email protected]=216 £ ic 328391/328607
18 October 2000Ad 09/08/99--------- £ si [email protected]
18 October 2000Nc inc already adjusted 12/07/99
18 October 2000Ad 31/01/00--------- £ si [email protected]=5000 £ ic 323391/328391
18 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 October 2000Ad 09/08/99--------- £ si [email protected]
18 October 2000Nc inc already adjusted 24/11/99
18 October 2000Ad 03/12/99--------- £ si [email protected]=15000 £ ic 308391/323391
18 October 2000Ad 24/03/00--------- £ si [email protected]=2236 £ ic 328607/330843
18 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 October 2000Ad 24/03/00--------- £ si [email protected]=2236 £ ic 328607/330843
18 October 2000Ad 03/12/99--------- £ si [email protected]=15000 £ ic 308391/323391
18 October 2000Ad 01/02/00--------- £ si [email protected]=216 £ ic 328391/328607
11 September 2000Ad 04/09/00--------- £ si [email protected]=2000 £ ic 306391/308391
11 September 2000Ad 04/09/00--------- £ si [email protected]=2000 £ ic 306391/308391
28 July 2000New director appointed
28 July 2000New director appointed
17 July 2000New director appointed
17 July 2000New director appointed
21 June 2000Full group accounts made up to 31 December 1999
21 June 2000Full group accounts made up to 31 December 1999
19 June 2000Director resigned
19 June 2000Director resigned
21 February 2000New director appointed
21 February 2000New director appointed
11 February 2000Director resigned
11 February 2000Director resigned
30 January 2000Ad 07/01/00--------- £ si [email protected]=15000 £ ic 279386/294386
30 January 2000Ad 19/01/00--------- £ si [email protected]=8500 £ ic 297891/306391
30 January 2000Ad 17/01/00--------- £ si [email protected]=3505 £ ic 294386/297891
30 January 2000Ad 19/01/00--------- £ si [email protected]=8500 £ ic 297891/306391
30 January 2000Ad 17/01/00--------- £ si [email protected]=3505 £ ic 294386/297891
30 January 2000Ad 07/01/00--------- £ si [email protected]=15000 £ ic 279386/294386
10 December 1999Ad 02/11/99--------- £ si [email protected]
10 December 1999Ad 02/11/99--------- £ si [email protected]
7 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 December 1999Return made up to 14/11/99; bulk list available separately
6 December 1999Return made up to 14/11/99; bulk list available separately
12 November 1999New director appointed
12 November 1999New director appointed
14 September 1999Full group accounts made up to 31 December 1998
14 September 1999Full group accounts made up to 31 December 1998
3 August 1999Particulars of mortgage/charge
3 August 1999Particulars of mortgage/charge
19 July 1999Return made up to 14/11/98; bulk list available separately; amend
19 July 1999Return made up to 14/11/98; bulk list available separately; amend
16 July 1999Director resigned
16 July 1999Director resigned
17 May 1999Secretary's particulars changed
17 May 1999Secretary resigned;director resigned
17 May 1999Secretary resigned;director resigned
17 May 1999Secretary's particulars changed
28 April 1999New director appointed
28 April 1999New director appointed
10 March 1999Auditor's resignation
10 March 1999Auditor's resignation
9 January 1999Particulars of mortgage/charge
9 January 1999Particulars of mortgage/charge
14 December 1998Return made up to 14/11/98; no change of members
14 December 1998Return made up to 14/11/98; no change of members
9 December 1998Ad 03/12/98--------- £ si [email protected]=83333 £ ic 192385/275718
9 December 1998Ad 03/12/98--------- £ si [email protected]=83333 £ ic 192385/275718
8 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
8 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 August 1998Full group accounts made up to 31 December 1997
25 August 1998Full group accounts made up to 31 December 1997
3 July 1998Particulars of mortgage/charge
3 July 1998Particulars of mortgage/charge
25 June 1998Director resigned
25 June 1998Director resigned
10 June 1998Ad 04/03/97--------- premium £ si [email protected]
10 June 1998Ad 04/03/97--------- premium £ si [email protected]
7 May 1998Ad 01/04/98--------- £ si [email protected]=42200 £ ic 212186/254386
7 May 1998Ad 01/04/98--------- £ si [email protected]=42200 £ ic 212186/254386
17 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 April 1998Ad 18/03/98--------- £ si [email protected]=7800 £ ic 204386/212186
17 April 1998Ad 18/03/98--------- £ si [email protected]=7800 £ ic 204386/212186
17 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
7 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
23 February 1998Director resigned
23 February 1998Secretary resigned;director resigned
23 February 1998Director resigned
23 February 1998Secretary resigned;director resigned
23 January 1998New secretary appointed;new director appointed
23 January 1998New secretary appointed;new director appointed
22 January 1998Declaration of satisfaction of mortgage/charge
22 January 1998Declaration of satisfaction of mortgage/charge
19 December 1997Return made up to 14/11/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
19 December 1997Return made up to 14/11/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
9 October 1997Particulars of mortgage/charge
9 October 1997Particulars of mortgage/charge
2 September 1997Secretary resigned
2 September 1997Secretary resigned
7 August 1997Auditor's resignation
7 August 1997Auditor's resignation
6 August 1997Location of register of members
6 August 1997Location of register of members
6 August 1997Ad 04/03/97--------- £ si [email protected]=60500 £ ic 140219/200719
6 August 1997Ad 25/03/97--------- £ si [email protected]=12000 £ ic 200719/212719
6 August 1997New secretary appointed;new director appointed
6 August 1997Ad 25/03/97--------- £ si [email protected]=12000 £ ic 200719/212719
6 August 1997Ad 04/03/97--------- £ si [email protected]=60500 £ ic 140219/200719
6 August 1997New secretary appointed;new director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Secretary resigned
16 May 1997Secretary resigned
16 May 1997New director appointed
16 May 1997Director resigned
16 May 1997New director appointed
16 May 1997Director resigned
26 March 1997Particulars of mortgage/charge
26 March 1997Particulars of mortgage/charge
10 March 1997Full group accounts made up to 31 December 1996
10 March 1997Full group accounts made up to 31 December 1996
27 February 1997Ad 14/02/97--------- £ si [email protected]=6038 £ ic 134181/140219
27 February 1997Ad 14/02/97--------- £ si [email protected]=6038 £ ic 134181/140219
25 February 1997Resolutions
  • SRES13 ‐ Special resolution
25 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 February 1997Resolutions
  • SRES13 ‐ Special resolution
25 February 1997New director appointed
25 February 1997New director appointed
21 February 1997Prospectus
21 February 1997Prospectus
7 February 1997Declaration on reregistration from private to PLC
7 February 1997Auditor's statement
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 February 1997Certificate of re-registration from Private to Public Limited Company
7 February 1997Auditor's report
7 February 1997Auditor's report
7 February 1997Balance Sheet
7 February 1997Declaration on reregistration from private to PLC
7 February 1997Auditor's statement
7 February 1997Balance Sheet
7 February 1997Certificate of re-registration from Private to Public Limited Company
7 February 1997Application for reregistration from private to PLC
7 February 1997Application for reregistration from private to PLC
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 February 1997New secretary appointed
6 February 1997New director appointed
6 February 1997New director appointed
6 February 1997New director appointed
6 February 1997New director appointed
6 February 1997New secretary appointed
26 January 1997S-div 10/01/97
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
26 January 1997Ad 13/01/97--------- £ si [email protected]=16590 £ ic 117591/134181
26 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 January 1997Ad 13/01/97--------- £ si [email protected]=56169 £ ic 61422/117591
26 January 1997Registered office changed on 26/01/97 from: 35 windsor road, slough, berkshire, SL1 2EB
26 January 1997Ad 10/01/97--------- £ si [email protected]=61300 £ ic 122/61422
26 January 1997S-div 10/01/97
26 January 1997Ad 10/01/97--------- £ si [email protected]=61300 £ ic 122/61422
26 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
26 January 1997S-div 10/01/97
26 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 January 1997Ad 10/01/97--------- £ si 98@1=98 £ ic 2/100
26 January 1997Ad 10/01/97--------- £ si 98@1=98 £ ic 2/100
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
26 January 1997Registered office changed on 26/01/97 from: 35 windsor road, slough, berkshire, SL1 2EB
26 January 1997£ nc 1000/285000 10/01/97
26 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 January 1997Ad 10/01/97--------- £ si [email protected]=22 £ ic 100/122
26 January 1997Ad 10/01/97--------- £ si [email protected]=22 £ ic 100/122
26 January 1997£ nc 1000/285000 10/01/97
26 January 1997S-div 10/01/97
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 January 1997Ad 13/01/97--------- £ si [email protected]=16590 £ ic 117591/134181
26 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 January 1997Ad 13/01/97--------- £ si [email protected]=56169 £ ic 61422/117591
3 December 1996Accounting reference date extended from 30/11/96 to 31/12/96
3 December 1996Accounting reference date extended from 30/11/96 to 31/12/96
26 November 1996Return made up to 14/11/96; no change of members
26 November 1996Return made up to 14/11/96; no change of members
1 November 1996Accounts for a small company made up to 30 November 1995
1 November 1996Accounts for a small company made up to 30 November 1995
31 January 1996Return made up to 14/11/95; full list of members
31 January 1996Return made up to 14/11/95; full list of members
18 January 1995Company name changed fencemarket LIMITED\certificate issued on 19/01/95
18 January 1995Company name changed fencemarket LIMITED\certificate issued on 19/01/95
1 January 1995A selection of documents registered before 1 January 1995
14 November 1994Incorporation
14 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing