Total Documents | 274 |
---|
Total Pages | 1,371 |
---|
3 November 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
1 June 2020 | Confirmation statement made on 25 May 2020 with updates |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 |
6 June 2018 | Confirmation statement made on 25 May 2018 with updates |
22 May 2018 | Satisfaction of charge 030506380006 in full |
6 October 2017 | Registration of charge 030506380006, created on 21 September 2017 |
6 October 2017 | Registration of charge 030506380006, created on 21 September 2017 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates |
22 May 2017 | Director's details changed for Mr John Gerrard Gallagher on 22 May 2017 |
22 May 2017 | Director's details changed for Mr John Gerrard Gallagher on 22 May 2017 |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 June 2015 | Registration of charge 030506380005, created on 27 May 2015 |
2 June 2015 | Registration of charge 030506380005, created on 27 May 2015 |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 May 2015 | Satisfaction of charge 4 in full |
20 May 2015 | Satisfaction of charge 4 in full |
20 May 2015 | Satisfaction of charge 3 in full |
20 May 2015 | Satisfaction of charge 3 in full |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 |
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 |
8 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Mr John Gerrard Gallagher on 21 February 2013 |
10 June 2013 | Director's details changed for Mr John Gerrard Gallagher on 21 February 2013 |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 January 2013 | Statement by directors |
28 January 2013 | Statement by directors |
28 January 2013 | Resolutions
|
28 January 2013 | Solvency statement dated 31/12/12 |
28 January 2013 | Statement of capital on 28 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital on 28 January 2013
|
28 January 2013 | Solvency statement dated 31/12/12 |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
25 January 2012 | Register inspection address has been changed from C/O Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ England |
25 January 2012 | Register inspection address has been changed from C/O Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ England |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
22 November 2011 | Registered office address changed from , 47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG on 22 November 2011 |
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of John Gallagher as a director |
22 November 2011 | Appointment of John Gallagher as a director |
22 November 2011 | Termination of appointment of Colin Watson as a secretary |
22 November 2011 | Resolutions
|
22 November 2011 | Termination of appointment of Colin Watson as a director |
22 November 2011 | Termination of appointment of David Workman as a director |
22 November 2011 | Termination of appointment of David Workman as a director |
22 November 2011 | Termination of appointment of Colin Watson as a secretary |
22 November 2011 | Registered office address changed from , 47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG on 22 November 2011 |
22 November 2011 | Termination of appointment of Colin Watson as a director |
18 November 2011 | Resolutions
|
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 |
10 November 2011 | Auditor's resignation |
10 November 2011 | Auditor's resignation |
8 September 2011 | Appointment of Colin Carrick Watson as a director |
8 September 2011 | Appointment of Colin Carrick Watson as a director |
8 September 2011 | Appointment of Colin Carrick Watson as a secretary |
8 September 2011 | Appointment of Colin Carrick Watson as a secretary |
6 September 2011 | Termination of appointment of Andrew Glen as a director |
6 September 2011 | Termination of appointment of Andrew Glen as a secretary |
6 September 2011 | Termination of appointment of Andrew Glen as a director |
6 September 2011 | Termination of appointment of Andrew Glen as a secretary |
31 August 2011 | Full accounts made up to 31 December 2010 |
31 August 2011 | Full accounts made up to 31 December 2010 |
5 July 2011 | Secretary's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Secretary's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Director's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Director's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Secretary's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Director's details changed for Mr David Miller Workman on 1 July 2011 |
5 July 2011 | Director's details changed for Mr David Miller Workman on 1 July 2011 |
5 July 2011 | Director's details changed for Andrew Lundie Glen on 1 July 2011 |
5 July 2011 | Director's details changed for Mr David Miller Workman on 1 July 2011 |
4 July 2011 | Appointment of Andrew Lundie Glen as a secretary |
4 July 2011 | Appointment of Andrew Lundie Glen as a secretary |
4 July 2011 | Appointment of Andrew Lundie Glen as a director |
4 July 2011 | Appointment of Andrew Lundie Glen as a director |
1 July 2011 | Register(s) moved to registered inspection location |
1 July 2011 | Register(s) moved to registered inspection location |
1 July 2011 | Register inspection address has been changed |
1 July 2011 | Register inspection address has been changed |
28 June 2011 | Termination of appointment of John Ray as a director |
28 June 2011 | Termination of appointment of John Ray as a director |
28 June 2011 | Termination of appointment of Bruce Chisholm as a secretary |
28 June 2011 | Termination of appointment of Bruce Chisholm as a secretary |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
4 November 2010 | Full accounts made up to 31 December 2009 |
4 November 2010 | Full accounts made up to 31 December 2009 |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders |
6 February 2010 | Appointment of Mr David Miller Workman as a director |
6 February 2010 | Appointment of Mr David Miller Workman as a director |
22 January 2010 | Full accounts made up to 31 December 2008 |
22 January 2010 | Full accounts made up to 31 December 2008 |
5 May 2009 | Return made up to 27/04/09; full list of members |
5 May 2009 | Return made up to 27/04/09; full list of members |
1 October 2008 | Particulars of contract relating to shares |
1 October 2008 | Nc inc already adjusted 31/12/07 |
1 October 2008 | Capitals not rolled up |
1 October 2008 | Capitals not rolled up |
1 October 2008 | Resolutions
|
1 October 2008 | Particulars of contract relating to shares |
1 October 2008 | Nc inc already adjusted 31/12/07 |
1 October 2008 | Resolutions
|
26 September 2008 | Full accounts made up to 31 December 2007 |
26 September 2008 | Full accounts made up to 31 December 2007 |
7 August 2008 | Appointment terminated director douglas sedge |
7 August 2008 | Appointment terminated director douglas sedge |
18 June 2008 | Return made up to 27/04/08; full list of members |
18 June 2008 | Return made up to 27/04/08; full list of members |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
19 July 2007 | Resolutions
|
19 July 2007 | Declaration of assistance for shares acquisition |
19 July 2007 | Resolutions
|
19 July 2007 | Declaration of assistance for shares acquisition |
18 July 2007 | Particulars of mortgage/charge |
18 July 2007 | Particulars of mortgage/charge |
12 July 2007 | Declaration of satisfaction of mortgage/charge |
12 July 2007 | Declaration of satisfaction of mortgage/charge |
5 July 2007 | Return made up to 27/04/07; no change of members |
5 July 2007 | Return made up to 27/04/07; no change of members |
18 October 2006 | Full accounts made up to 31 December 2005 |
18 October 2006 | Full accounts made up to 31 December 2005 |
21 August 2006 | Director's particulars changed |
21 August 2006 | Director's particulars changed |
3 June 2006 | Return made up to 27/04/06; full list of members |
3 June 2006 | Return made up to 27/04/06; full list of members |
24 November 2005 | New director appointed |
24 November 2005 | New director appointed |
9 November 2005 | Full accounts made up to 31 December 2004 |
9 November 2005 | Full accounts made up to 31 December 2004 |
26 October 2005 | Director resigned |
26 October 2005 | Director resigned |
10 May 2005 | Return made up to 27/04/05; full list of members |
10 May 2005 | Return made up to 27/04/05; full list of members |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 December 2004 | Declaration of assistance for shares acquisition |
14 December 2004 | Declaration of assistance for shares acquisition |
7 September 2004 | Full accounts made up to 31 December 2003 |
7 September 2004 | Full accounts made up to 31 December 2003 |
6 May 2004 | Return made up to 27/04/04; full list of members |
6 May 2004 | Return made up to 27/04/04; full list of members |
11 November 2003 | Full accounts made up to 31 December 2002 |
11 November 2003 | Full accounts made up to 31 December 2002 |
6 November 2003 | Director resigned |
6 November 2003 | Director resigned |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 |
14 October 2003 | New director appointed |
14 October 2003 | New director appointed |
14 October 2003 | New director appointed |
14 October 2003 | New director appointed |
10 July 2003 | Secretary resigned;director resigned |
10 July 2003 | New secretary appointed |
10 July 2003 | New secretary appointed |
10 July 2003 | Secretary resigned;director resigned |
1 May 2003 | Return made up to 27/04/03; full list of members |
1 May 2003 | Return made up to 27/04/03; full list of members |
9 February 2003 | Auditor's resignation |
9 February 2003 | Auditor's resignation |
24 December 2002 | Director resigned |
24 December 2002 | Director resigned |
2 November 2002 | Full accounts made up to 31 December 2001 |
2 November 2002 | Full accounts made up to 31 December 2001 |
16 May 2002 | Return made up to 27/04/02; full list of members |
16 May 2002 | Return made up to 27/04/02; full list of members |
16 January 2002 | Full accounts made up to 31 December 2000 |
16 January 2002 | Full accounts made up to 31 December 2000 |
23 November 2001 | Delivery ext'd 3 mth 31/12/00 |
23 November 2001 | Delivery ext'd 3 mth 31/12/00 |
23 May 2001 | Return made up to 27/04/01; full list of members |
23 May 2001 | Return made up to 27/04/01; full list of members |
23 May 2001 | Registered office changed on 23/05/01 from: howden terminal, willington quay, wallsend tyne & wear, NE28 6UL |
23 May 2001 | Registered office changed on 23/05/01 from: howden terminal, willington quay, wallsend tyne & wear, NE28 6UL |
9 May 2001 | Return made up to 27/04/00; full list of members |
9 May 2001 | Secretary resigned;director resigned |
9 May 2001 | New secretary appointed;new director appointed |
9 May 2001 | Director resigned |
9 May 2001 | New director appointed |
9 May 2001 | Director resigned |
9 May 2001 | Resolutions
|
9 May 2001 | Return made up to 27/04/00; full list of members |
9 May 2001 | Secretary resigned;director resigned |
9 May 2001 | New director appointed |
9 May 2001 | Resolutions
|
9 May 2001 | New secretary appointed;new director appointed |
9 May 2001 | Director resigned |
9 May 2001 | Director resigned |
23 October 2000 | Full accounts made up to 31 December 1999 |
23 October 2000 | Full accounts made up to 31 December 1999 |
1 November 1999 | Full accounts made up to 31 December 1998 |
1 November 1999 | Full accounts made up to 31 December 1998 |
13 May 1999 | Return made up to 27/04/99; no change of members |
13 May 1999 | Return made up to 27/04/99; no change of members |
19 March 1999 | Director resigned |
19 March 1999 | Director resigned |
4 February 1999 | New director appointed |
4 February 1999 | New director appointed |
29 October 1998 | Director resigned |
29 October 1998 | Director resigned |
10 July 1998 | Full accounts made up to 31 December 1997 |
10 July 1998 | Full accounts made up to 31 December 1997 |
22 May 1998 | Return made up to 27/04/98; no change of members |
22 May 1998 | Return made up to 27/04/98; no change of members |
21 October 1997 | Full accounts made up to 31 December 1996 |
21 October 1997 | Full accounts made up to 31 December 1996 |
16 June 1997 | Return made up to 27/04/97; full list of members |
16 June 1997 | Return made up to 27/04/97; full list of members |
2 June 1997 | Full accounts made up to 30 April 1996 |
2 June 1997 | Full accounts made up to 30 April 1996 |
6 April 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 |
6 April 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 |
6 November 1996 | Registered office changed on 06/11/96 from: the graving dock, normanby wharf dockside road, cargo fleet middlesborough, TS3 8AY |
6 November 1996 | Registered office changed on 06/11/96 from: the graving dock, normanby wharf dockside road, cargo fleet middlesborough, TS3 8AY |
29 July 1996 | Return made up to 27/04/96; full list of members |
29 July 1996 | Return made up to 27/04/96; full list of members |
19 June 1996 | New director appointed |
19 June 1996 | New director appointed |
19 June 1996 | New director appointed |
19 June 1996 | Director resigned |
19 June 1996 | New secretary appointed;new director appointed |
19 June 1996 | New secretary appointed;new director appointed |
19 June 1996 | New director appointed |
19 June 1996 | Secretary resigned;director resigned |
19 June 1996 | New director appointed |
19 June 1996 | New director appointed |
19 June 1996 | New director appointed |
19 June 1996 | New director appointed |
19 June 1996 | Secretary resigned;director resigned |
19 June 1996 | Director resigned |
17 May 1996 | Company name changed dumbstruck LIMITED\certificate issued on 20/05/96 |
17 May 1996 | Company name changed dumbstruck LIMITED\certificate issued on 20/05/96 |
16 May 1996 | New director appointed |
16 May 1996 | New secretary appointed;new director appointed |
16 May 1996 | New secretary appointed;new director appointed |
16 May 1996 | New director appointed |
16 May 1996 | Director resigned |
16 May 1996 | Director resigned |
16 May 1996 | Secretary resigned;director resigned |
16 May 1996 | Secretary resigned;director resigned |
11 May 1996 | Particulars of mortgage/charge |
11 May 1996 | Particulars of mortgage/charge |
29 December 1995 | Registered office changed on 29/12/95 from: 3 colmore circus, birmingham, west midlands, B4 6BH |
29 December 1995 | Registered office changed on 29/12/95 from: 3 colmore circus, birmingham, west midlands, B4 6BH |
27 April 1995 | Incorporation |
27 April 1995 | Incorporation |