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

Stage Electrics Partnership Limited

Documents

Total Documents431
Total Pages3,254

Filing History

3 May 2023Full accounts made up to 31 July 2022
24 March 2023Confirmation statement made on 24 March 2023 with updates
13 June 2022Confirmation statement made on 7 June 2022 with no updates
13 June 2022Director's details changed for Mr William James Gerald Rogers on 7 April 2022
29 April 2022Full accounts made up to 31 July 2021
22 December 2021Director's details changed for Mr David Athol Coull on 19 December 2021
9 June 2021Confirmation statement made on 7 June 2021 with updates
21 April 2021Full accounts made up to 31 July 2020
16 February 2021Director's details changed for David Athol Coull on 4 February 2021
15 February 2021Appointment of Adam Patrick Gavin Blaxill as a director on 4 February 2021
15 February 2021Appointment of Mr Andrew Richard Preece as a director on 4 February 2021
15 February 2021Appointment of David Coull as a director on 4 February 2021
15 February 2021Appointment of Mr William James Gerald Rogers as a director on 4 February 2021
15 February 2021Appointment of Anna Maria Western as a director on 4 February 2021
15 February 2021Appointment of Mr Daniel Vincent Aldridge as a director on 4 February 2021
3 December 2020Termination of appointment of Maria Ann Townsend as a director on 30 November 2020
11 August 2020Resolutions
  • RES13 ‐ Capital redemption reserve should be treated as distributable 18/06/2020
11 August 2020Statement of capital on 18 June 2020
  • GBP 136,665.00
9 June 2020Confirmation statement made on 7 June 2020 with updates
31 January 2020Satisfaction of charge 032092930022 in full
19 December 2019Full accounts made up to 31 July 2019
8 October 2019Change of details for Slx Group Limited as a person with significant control on 2 October 2019
1 October 2019Satisfaction of charge 1 in full
1 October 2019Satisfaction of charge 032092930017 in full
21 June 2019Confirmation statement made on 7 June 2019 with no updates
5 March 2019Full accounts made up to 31 July 2018
22 November 2018Satisfaction of charge 12 in full
8 June 2018Confirmation statement made on 7 June 2018 with updates
26 February 2018Director's details changed for Miss Maria Ann Townsend on 19 January 2017
13 December 2017Full accounts made up to 31 July 2017
13 December 2017Full accounts made up to 31 July 2017
17 June 2017Confirmation statement made on 7 June 2017 with updates
17 June 2017Confirmation statement made on 7 June 2017 with updates
4 May 2017Full accounts made up to 31 July 2016
4 May 2017Full accounts made up to 31 July 2016
26 April 2017Satisfaction of charge 15 in full
26 April 2017Satisfaction of charge 11 in full
26 April 2017Satisfaction of charge 032092930018 in full
26 April 2017Satisfaction of charge 4 in full
26 April 2017Satisfaction of charge 4 in full
26 April 2017Satisfaction of charge 15 in full
26 April 2017Satisfaction of charge 13 in full
26 April 2017Satisfaction of charge 032092930018 in full
26 April 2017Satisfaction of charge 11 in full
26 April 2017Satisfaction of charge 13 in full
22 February 2017Registration of charge 032092930023, created on 15 February 2017
22 February 2017Registration of charge 032092930023, created on 15 February 2017
16 February 2017Satisfaction of charge 032092930019 in full
16 February 2017Satisfaction of charge 16 in full
16 February 2017Satisfaction of charge 7 in full
16 February 2017Satisfaction of charge 16 in full
16 February 2017Satisfaction of charge 7 in full
16 February 2017Satisfaction of charge 14 in full
16 February 2017Satisfaction of charge 14 in full
16 February 2017Satisfaction of charge 032092930019 in full
8 November 2016Director's details changed for Mr John Steven Laycock on 11 June 2013
8 November 2016Director's details changed for Mr John Steven Laycock on 11 June 2013
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016
21 July 2016Registration of charge 032092930022, created on 11 July 2016
21 July 2016Registration of charge 032092930022, created on 11 July 2016
6 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016
6 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016
5 July 2016Termination of appointment of Gerard James Irvine as a director on 30 June 2016
5 July 2016Termination of appointment of Anna Maria Western as a director on 30 June 2016
5 July 2016Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016
5 July 2016Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016
5 July 2016Termination of appointment of Anna Maria Western as a director on 30 June 2016
5 July 2016Termination of appointment of Gerard James Irvine as a director on 30 June 2016
15 June 2016Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL to Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA on 15 June 2016
15 June 2016Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL to Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA on 15 June 2016
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 295,756
9 June 2016Director's details changed for Mrs Anna Maria Western on 1 June 2016
9 June 2016Director's details changed for Mr Gerard James Irvine on 1 June 2016
9 June 2016Director's details changed for Mrs Anna Maria Western on 1 June 2016
9 June 2016Director's details changed for Mr Daniel Vincent Aldridge on 1 June 2016
9 June 2016Director's details changed for Mr Gerard James Irvine on 1 June 2016
9 June 2016Director's details changed for Mr Gregory Keith Wood on 1 June 2016
9 June 2016Director's details changed for Mr Gregory Keith Wood on 1 June 2016
9 June 2016Director's details changed for Mr Daniel Vincent Aldridge on 1 June 2016
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 295,756
6 June 2016Auditor's resignation
6 June 2016Auditor's resignation
23 May 2016Auditor's resignation
23 May 2016Auditor's resignation
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016
16 May 2016AD03 pcs
16 May 2016AD03 pcs
15 November 2015Full accounts made up to 31 January 2015
15 November 2015Full accounts made up to 31 January 2015
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015
23 September 2015Termination of appointment of Robert John Smith as a director on 27 August 2015
23 September 2015Termination of appointment of Robert John Smith as a director on 27 August 2015
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 295,756
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 295,756
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 295,756
24 December 2014Appointment of Mr Gregory Keith Wood as a director on 1 December 2014
24 December 2014Appointment of Mr Gregory Keith Wood as a director on 1 December 2014
24 December 2014Appointment of Mr Gregory Keith Wood as a director on 1 December 2014
20 November 2014Registration of charge 032092930021, created on 31 October 2014
20 November 2014Registration of charge 032092930021, created on 31 October 2014
2 September 2014Full accounts made up to 31 January 2014
2 September 2014Full accounts made up to 31 January 2014
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 295,756
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 295,756
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 295,756
5 June 2014Registration of charge 032092930020
5 June 2014Registration of charge 032092930020
11 December 2013Registration of charge 032092930019
11 December 2013Registration of charge 032092930019
20 August 2013Satisfaction of charge 9 in full
20 August 2013Satisfaction of charge 6 in full
20 August 2013Satisfaction of charge 9 in full
20 August 2013Satisfaction of charge 6 in full
22 July 2013Group of companies' accounts made up to 31 January 2013
22 July 2013Group of companies' accounts made up to 31 January 2013
15 July 2013Appointment of John Steven Laycock as a director
15 July 2013Appointment of John Steven Laycock as a director
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
17 May 2013Director's details changed for Mr Trevor Smallwood on 17 May 2013
17 May 2013Director's details changed for Mr Gerard James Irvine on 17 May 2013
17 May 2013Director's details changed for Mr Trevor Smallwood on 17 May 2013
17 May 2013Director's details changed for Mr Trevor Smallwood on 17 May 2013
17 May 2013Director's details changed for Mr Trevor Smallwood on 17 May 2013
17 May 2013Director's details changed for Mr Gerard James Irvine on 17 May 2013
16 May 2013Director's details changed for Mr Daniel Vincent Aldridge on 16 May 2013
16 May 2013Director's details changed for Mr Daniel Vincent Aldridge on 16 May 2013
10 May 2013Registration of charge 032092930018
10 May 2013Registration of charge 032092930018
9 May 2013Termination of appointment of Roger Hawes as a director
9 May 2013Termination of appointment of Roger Hawes as a director
4 May 2013Satisfaction of charge 2 in full
4 May 2013Satisfaction of charge 2 in full
1 May 2013Registration of charge 032092930017
1 May 2013Registration of charge 032092930017
17 April 2013Statement of capital on 31 January 2012
  • GBP 433,665
17 April 2013Statement of capital on 7 March 2013
  • GBP 295,756
17 April 2013Statement of capital on 7 March 2013
  • GBP 295,756
17 April 2013Statement of capital on 31 January 2012
  • GBP 433,665
17 April 2013Statement of capital on 29 May 2012
  • GBP 318,483
17 April 2013Statement of capital on 7 March 2013
  • GBP 295,756
17 April 2013Statement of capital on 29 May 2012
  • GBP 318,483
5 April 2013Termination of appointment of Gordon Wells as a director
5 April 2013Termination of appointment of Gordon Wells as a director
16 November 2012Appointment of Mr Trevor Smallwood as a director
16 November 2012Appointment of Mr Trevor Smallwood as a director
14 November 2012Termination of appointment of David Whitehead as a director
14 November 2012Termination of appointment of David Whitehead as a director
2 August 2012Full accounts made up to 31 January 2012
2 August 2012Full accounts made up to 31 January 2012
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
6 July 2012Appointment of Mr Daniel Vincent Aldridge as a director
6 July 2012Appointment of Mr Daniel Vincent Aldridge as a director
5 July 2012Appointment of Mr Robert John Smith as a secretary
5 July 2012Appointment of Mr Robert John Smith as a secretary
19 March 2012Statement of company's objects
19 March 2012Statement of company's objects
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2012
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/01/2012
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/01/2012
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/01/2012
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2012
7 March 2012Statement of capital on 10 February 2012
  • GBP 661,817.00
  • ANNOTATION The form is a second filing of SH02 registered on 24/02/2012
7 March 2012Statement of capital on 10 February 2012
  • GBP 661,817.00
  • ANNOTATION The form is a second filing of SH02 registered on 24/02/2012
7 March 2012Consolidation of shares on 27 January 2012
  • ANNOTATION The form is a second filing of SH02 registered on 24/02/2012
7 March 2012Consolidation of shares on 27 January 2012
  • ANNOTATION The form is a second filing of SH02 registered on 24/02/2012
7 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/01/2012
24 February 2012Change of share class name or designation
24 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 1,920,266.64
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
24 February 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Statement of capital on 10 February 2012
  • GBP 668,481
  • ANNOTATION The SH02 was second filed on 07/03/2012
24 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,956,665
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of agreement between co and robert smith and anna western 10/02/2012
  • RES12 ‐ Resolution of varying share rights or name
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,946,664
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
24 February 2012Change of share class name or designation
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of agreement between co and robert smith and anna western 10/02/2012
  • RES12 ‐ Resolution of varying share rights or name
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 February 2012Statement of capital on 10 February 2012
  • GBP 668,481
  • ANNOTATION The SH02 was second filed on 07/03/2012
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot shares and dir auth to capitalise to credit redemption reserve 27/01/2012
24 February 2012Consolidation of shares on 27 January 2012
  • ANNOTATION The SH02 was second filed on 07/03/2012
24 February 2012Resolutions
  • RES13 ‐ Subdivision 27/01/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Resolutions
  • RES13 ‐ Subdivision 27/01/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Change of share class name or designation
24 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,946,664
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
24 February 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Consolidation of shares on 27 January 2012
  • ANNOTATION The SH02 was second filed on 07/03/2012
24 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,956,665
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
24 February 2012Change of share class name or designation
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot shares and dir auth to capitalise to credit redemption reserve 27/01/2012
24 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 1,920,266.64
  • ANNOTATION A second filed SH01 was registered on 07/03/2012
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register inspection address has been changed
28 November 2011Register(s) moved to registered inspection location
28 November 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 28 November 2011
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 November 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 28 November 2011
28 November 2011Register inspection address has been changed
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 November 2011Register(s) moved to registered inspection location
28 October 2011Appointment of Quayseco Limited as a secretary
28 October 2011Termination of appointment of Gordon Wells as a secretary
28 October 2011Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL on 28 October 2011
28 October 2011Appointment of Quayseco Limited as a secretary
28 October 2011Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL on 28 October 2011
28 October 2011Termination of appointment of Gordon Wells as a secretary
17 October 2011Full accounts made up to 31 January 2011
17 October 2011Full accounts made up to 31 January 2011
24 August 2011Appointment of Mr Roger Geoffrey Hawes as a director
24 August 2011Appointment of Mr Roger Geoffrey Hawes as a director
20 July 2011Appointment of Mr Gordon Joseph Wells as a director
20 July 2011Appointment of Mr Gordon Joseph Wells as a director
20 July 2011Appointment of Mr Robert John Smith as a director
20 July 2011Appointment of Mr Gerard James Irvine as a director
20 July 2011Appointment of Mrs Anna Maria Western as a director
20 July 2011Appointment of Mr Robert John Smith as a director
20 July 2011Appointment of Mr Gerard James Irvine as a director
20 July 2011Appointment of Mrs Anna Maria Western as a director
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
11 July 2011Termination of appointment of Maurice Marshal as a director
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
11 July 2011Termination of appointment of Maurice Marshal as a director
28 September 2010Full accounts made up to 31 January 2010
28 September 2010Full accounts made up to 31 January 2010
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
16 October 2009Full accounts made up to 31 January 2009
16 October 2009Full accounts made up to 31 January 2009
29 June 2009Return made up to 07/06/09; full list of members
29 June 2009Return made up to 07/06/09; full list of members
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 July 2008Full accounts made up to 31 January 2008
21 July 2008Full accounts made up to 31 January 2008
17 July 2008Particulars of a mortgage or charge / charge no: 14
17 July 2008Particulars of a mortgage or charge / charge no: 16
17 July 2008Particulars of a mortgage or charge / charge no: 14
17 July 2008Particulars of a mortgage or charge / charge no: 16
17 July 2008Particulars of a mortgage or charge / charge no: 15
17 July 2008Particulars of a mortgage or charge / charge no: 15
30 June 2008Return made up to 07/06/08; full list of members
30 June 2008Return made up to 07/06/08; full list of members
27 May 2008Appointment terminated secretary maurice marshal
27 May 2008Secretary appointed gordon joseph wells
27 May 2008Secretary appointed gordon joseph wells
27 May 2008Appointment terminated secretary maurice marshal
17 July 2007Return made up to 07/06/07; change of members
17 July 2007Return made up to 07/06/07; change of members
16 May 2007£ ic 2713299/155299 02/05/07 £ sr 2558000@1=2558000
16 May 2007Conve 02/05/07
16 May 2007Conve 02/05/07
16 May 2007£ ic 2713299/155299 02/05/07 £ sr 2558000@1=2558000
15 May 2007Full accounts made up to 31 January 2007
15 May 2007Full accounts made up to 31 January 2007
3 August 2006Full accounts made up to 31 January 2006
3 August 2006Full accounts made up to 31 January 2006
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2006Return made up to 07/06/06; full list of members
12 July 2006Ad 24/01/06--------- £ si [email protected]=299 £ ic 3040000/3040299
12 July 2006Ad 24/01/06--------- £ si [email protected]=299 £ ic 3040000/3040299
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2006Nc inc already adjusted 10/01/06
12 July 2006Return made up to 07/06/06; full list of members
12 July 2006Nc inc already adjusted 10/01/06
30 June 2006Memorandum and Articles of Association
30 June 2006Memorandum and Articles of Association
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2006£ nc 4750000/4752500 10/01/06
30 January 2006Memorandum and Articles of Association
30 January 2006£ nc 4750000/4752500 10/01/06
30 January 2006Memorandum and Articles of Association
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2005Full accounts made up to 31 January 2005
6 December 2005Full accounts made up to 31 January 2005
13 September 2005Return made up to 07/06/05; full list of members
13 September 2005Return made up to 07/06/05; full list of members
10 May 2005Particulars of mortgage/charge
10 May 2005Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
5 October 2004£ sr 530000@1 31/01/04
5 October 2004Ad 31/01/04--------- £ si 530000@1
5 October 2004£ sr 35000@1 30/04/03
5 October 2004Full accounts made up to 31 January 2004
5 October 2004Ad 31/01/04--------- £ si 530000@1
5 October 2004Full accounts made up to 31 January 2004
5 October 2004£ sr 35000@1 30/04/03
5 October 2004£ sr 530000@1 31/01/04
15 September 2004Recind 882R 30/04/03 530,000 pre
15 September 2004Recind 882R 30/04/03 530,000 pre
5 July 2004Return made up to 07/06/04; full list of members
5 July 2004Return made up to 07/06/04; full list of members
19 August 2003Full accounts made up to 31 January 2003
19 August 2003Full accounts made up to 31 January 2003
18 July 2003Ad 30/04/03--------- £ si 530000@1
18 July 2003Ad 30/04/03--------- £ si 530000@1
11 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2003Amended group of companies' accounts made up to 31 January 2002
31 January 2003Amended group of companies' accounts made up to 31 January 2002
21 October 2002Group of companies' accounts made up to 31 January 2002
21 October 2002Group of companies' accounts made up to 31 January 2002
11 October 2002£ sr 50000@1 31/01/02
11 October 2002£ sr 50000@1 31/01/02
2 October 2002Particulars of mortgage/charge
2 October 2002Particulars of mortgage/charge
1 July 2002Return made up to 07/06/02; full list of members
1 July 2002Return made up to 07/06/02; full list of members
27 January 2002Nc inc already adjusted 30/11/01
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2002Nc inc already adjusted 30/11/01
27 January 2002Ad 30/11/01--------- £ si 1140000@1=1140000 £ ic 2100000/3240000
27 January 2002Ad 30/11/01--------- £ si 1140000@1=1140000 £ ic 2100000/3240000
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
28 October 2001Group of companies' accounts made up to 31 January 2001
28 October 2001Group of companies' accounts made up to 31 January 2001
27 June 2001Return made up to 07/06/01; full list of members
27 June 2001Return made up to 07/06/01; full list of members
6 March 2001Registered office changed on 06/03/01 from: victoria road avonmouth bristol avon BS11 9DP
6 March 2001Registered office changed on 06/03/01 from: victoria road avonmouth bristol avon BS11 9DP
1 March 2001Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
1 March 2001£ ic 2150000/2100000 31/01/01 £ sr 50000@1=50000
1 March 2001£ ic 2150000/2100000 31/01/01 £ sr 50000@1=50000
1 March 2001Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
1 March 2001£ ic 2200000/2150000 31/01/01 £ sr 50000@1=50000
1 March 2001£ ic 2200000/2150000 31/01/01 £ sr 50000@1=50000
14 November 2000Full group accounts made up to 31 January 2000
14 November 2000Full group accounts made up to 31 January 2000
14 September 2000Particulars of mortgage/charge
14 September 2000Particulars of mortgage/charge
26 June 2000Return made up to 07/06/00; full list of members
26 June 2000Return made up to 07/06/00; full list of members
11 November 1999Particulars of mortgage/charge
11 November 1999Particulars of mortgage/charge
1 November 1999Accounting reference date extended from 31/10/99 to 31/01/00
1 November 1999Accounting reference date extended from 31/10/99 to 31/01/00
8 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
8 September 1999£ ic 2250000/2200000 30/07/99 £ sr 50000@1=50000
8 September 1999£ ic 2250000/2200000 30/07/99 £ sr 50000@1=50000
8 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
21 July 1999Return made up to 07/06/99; no change of members
21 July 1999Full group accounts made up to 31 October 1998
21 July 1999Full group accounts made up to 31 October 1998
21 July 1999Return made up to 07/06/99; no change of members
24 November 1998Resolutions
  • SRES13 ‐ Special resolution
24 November 1998£ ic 2300000/2250000 31/10/98 £ sr 50000@1=50000
24 November 1998Resolutions
  • SRES13 ‐ Special resolution
24 November 1998£ ic 2300000/2250000 31/10/98 £ sr 50000@1=50000
1 July 1998Return made up to 07/06/98; no change of members
1 July 1998Return made up to 07/06/98; no change of members
6 April 1998Full accounts made up to 31 October 1997
6 April 1998Full accounts made up to 31 October 1997
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
10 June 1997Return made up to 07/06/97; full list of members
10 June 1997Return made up to 07/06/97; full list of members
24 March 1997Accounting reference date extended from 30/06/97 to 31/10/97
24 March 1997Ad 28/02/97--------- £ si 2299998@1=2299998 £ ic 2/2300000
24 March 1997Accounting reference date extended from 30/06/97 to 31/10/97
24 March 1997Ad 28/02/97--------- £ si 2299998@1=2299998 £ ic 2/2300000
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 January 1997Resolutions
  • SRES13 ‐ Special resolution
30 January 1997Resolutions
  • SRES13 ‐ Special resolution
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 January 1997Particulars of mortgage/charge
15 January 1997Particulars of mortgage/charge
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 November 1996£ nc 1000/3250000 30/10/96
28 November 1996£ nc 1000/3250000 30/10/96
28 November 1996Res short notice meeting sec 378
28 November 1996Res short notice meeting sec 378
11 November 1996Particulars of mortgage/charge
11 November 1996Particulars of mortgage/charge
8 November 1996Registered office changed on 08/11/96 from: mark holt & co marine building victoria wharf plymouth devon PL4 0RF
8 November 1996Registered office changed on 08/11/96 from: mark holt & co marine building victoria wharf plymouth devon PL4 0RF
17 July 1996New secretary appointed;new director appointed
17 July 1996New director appointed
17 July 1996New secretary appointed;new director appointed
17 July 1996New director appointed
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN
20 June 1996Director resigned
20 June 1996Director resigned
20 June 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2
20 June 1996Secretary resigned
20 June 1996Secretary resigned
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN
20 June 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2
7 June 1996Incorporation
7 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing