Total Documents | 431 |
---|
Total Pages | 3,254 |
---|
3 May 2023 | Full accounts made up to 31 July 2022 |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates |
13 June 2022 | Confirmation statement made on 7 June 2022 with no updates |
13 June 2022 | Director's details changed for Mr William James Gerald Rogers on 7 April 2022 |
29 April 2022 | Full accounts made up to 31 July 2021 |
22 December 2021 | Director's details changed for Mr David Athol Coull on 19 December 2021 |
9 June 2021 | Confirmation statement made on 7 June 2021 with updates |
21 April 2021 | Full accounts made up to 31 July 2020 |
16 February 2021 | Director's details changed for David Athol Coull on 4 February 2021 |
15 February 2021 | Appointment of Adam Patrick Gavin Blaxill as a director on 4 February 2021 |
15 February 2021 | Appointment of Mr Andrew Richard Preece as a director on 4 February 2021 |
15 February 2021 | Appointment of David Coull as a director on 4 February 2021 |
15 February 2021 | Appointment of Mr William James Gerald Rogers as a director on 4 February 2021 |
15 February 2021 | Appointment of Anna Maria Western as a director on 4 February 2021 |
15 February 2021 | Appointment of Mr Daniel Vincent Aldridge as a director on 4 February 2021 |
3 December 2020 | Termination of appointment of Maria Ann Townsend as a director on 30 November 2020 |
11 August 2020 | Resolutions
|
11 August 2020 | Statement of capital on 18 June 2020
|
9 June 2020 | Confirmation statement made on 7 June 2020 with updates |
31 January 2020 | Satisfaction of charge 032092930022 in full |
19 December 2019 | Full accounts made up to 31 July 2019 |
8 October 2019 | Change of details for Slx Group Limited as a person with significant control on 2 October 2019 |
1 October 2019 | Satisfaction of charge 1 in full |
1 October 2019 | Satisfaction of charge 032092930017 in full |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
5 March 2019 | Full accounts made up to 31 July 2018 |
22 November 2018 | Satisfaction of charge 12 in full |
8 June 2018 | Confirmation statement made on 7 June 2018 with updates |
26 February 2018 | Director's details changed for Miss Maria Ann Townsend on 19 January 2017 |
13 December 2017 | Full accounts made up to 31 July 2017 |
13 December 2017 | Full accounts made up to 31 July 2017 |
17 June 2017 | Confirmation statement made on 7 June 2017 with updates |
17 June 2017 | Confirmation statement made on 7 June 2017 with updates |
4 May 2017 | Full accounts made up to 31 July 2016 |
4 May 2017 | Full accounts made up to 31 July 2016 |
26 April 2017 | Satisfaction of charge 15 in full |
26 April 2017 | Satisfaction of charge 11 in full |
26 April 2017 | Satisfaction of charge 032092930018 in full |
26 April 2017 | Satisfaction of charge 4 in full |
26 April 2017 | Satisfaction of charge 4 in full |
26 April 2017 | Satisfaction of charge 15 in full |
26 April 2017 | Satisfaction of charge 13 in full |
26 April 2017 | Satisfaction of charge 032092930018 in full |
26 April 2017 | Satisfaction of charge 11 in full |
26 April 2017 | Satisfaction of charge 13 in full |
22 February 2017 | Registration of charge 032092930023, created on 15 February 2017 |
22 February 2017 | Registration of charge 032092930023, created on 15 February 2017 |
16 February 2017 | Satisfaction of charge 032092930019 in full |
16 February 2017 | Satisfaction of charge 16 in full |
16 February 2017 | Satisfaction of charge 7 in full |
16 February 2017 | Satisfaction of charge 16 in full |
16 February 2017 | Satisfaction of charge 7 in full |
16 February 2017 | Satisfaction of charge 14 in full |
16 February 2017 | Satisfaction of charge 14 in full |
16 February 2017 | Satisfaction of charge 032092930019 in full |
8 November 2016 | Director's details changed for Mr John Steven Laycock on 11 June 2013 |
8 November 2016 | Director's details changed for Mr John Steven Laycock on 11 June 2013 |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 |
1 August 2016 | Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 |
21 July 2016 | Registration of charge 032092930022, created on 11 July 2016 |
21 July 2016 | Registration of charge 032092930022, created on 11 July 2016 |
6 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 |
6 July 2016 | Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Gerard James Irvine as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Anna Maria Western as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Anna Maria Western as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Gerard James Irvine as a director on 30 June 2016 |
15 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mrs Anna Maria Western on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Gerard James Irvine on 1 June 2016 |
9 June 2016 | Director's details changed for Mrs Anna Maria Western on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Daniel Vincent Aldridge on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Gerard James Irvine on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Gregory Keith Wood on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Gregory Keith Wood on 1 June 2016 |
9 June 2016 | Director's details changed for Mr Daniel Vincent Aldridge on 1 June 2016 |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 June 2016 | Auditor's resignation |
6 June 2016 | Auditor's resignation |
23 May 2016 | Auditor's resignation |
23 May 2016 | Auditor's resignation |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 |
17 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 |
16 May 2016 | AD03 pcs |
16 May 2016 | AD03 pcs |
15 November 2015 | Full accounts made up to 31 January 2015 |
15 November 2015 | Full accounts made up to 31 January 2015 |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 |
23 September 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 |
23 September 2015 | Termination of appointment of Robert John Smith as a director on 27 August 2015 |
23 September 2015 | Termination of appointment of Robert John Smith as a secretary on 27 August 2015 |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 December 2014 | Appointment of Mr Gregory Keith Wood as a director on 1 December 2014 |
24 December 2014 | Appointment of Mr Gregory Keith Wood as a director on 1 December 2014 |
24 December 2014 | Appointment of Mr Gregory Keith Wood as a director on 1 December 2014 |
20 November 2014 | Registration of charge 032092930021, created on 31 October 2014 |
20 November 2014 | Registration of charge 032092930021, created on 31 October 2014 |
2 September 2014 | Full accounts made up to 31 January 2014 |
2 September 2014 | Full accounts made up to 31 January 2014 |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 June 2014 | Registration of charge 032092930020 |
5 June 2014 | Registration of charge 032092930020 |
11 December 2013 | Registration of charge 032092930019 |
11 December 2013 | Registration of charge 032092930019 |
20 August 2013 | Satisfaction of charge 9 in full |
20 August 2013 | Satisfaction of charge 6 in full |
20 August 2013 | Satisfaction of charge 9 in full |
20 August 2013 | Satisfaction of charge 6 in full |
22 July 2013 | Group of companies' accounts made up to 31 January 2013 |
22 July 2013 | Group of companies' accounts made up to 31 January 2013 |
15 July 2013 | Appointment of John Steven Laycock as a director |
15 July 2013 | Appointment of John Steven Laycock as a director |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
17 May 2013 | Director's details changed for Mr Trevor Smallwood on 17 May 2013 |
17 May 2013 | Director's details changed for Mr Gerard James Irvine on 17 May 2013 |
17 May 2013 | Director's details changed for Mr Trevor Smallwood on 17 May 2013 |
17 May 2013 | Director's details changed for Mr Trevor Smallwood on 17 May 2013 |
17 May 2013 | Director's details changed for Mr Trevor Smallwood on 17 May 2013 |
17 May 2013 | Director's details changed for Mr Gerard James Irvine on 17 May 2013 |
16 May 2013 | Director's details changed for Mr Daniel Vincent Aldridge on 16 May 2013 |
16 May 2013 | Director's details changed for Mr Daniel Vincent Aldridge on 16 May 2013 |
10 May 2013 | Registration of charge 032092930018 |
10 May 2013 | Registration of charge 032092930018 |
9 May 2013 | Termination of appointment of Roger Hawes as a director |
9 May 2013 | Termination of appointment of Roger Hawes as a director |
4 May 2013 | Satisfaction of charge 2 in full |
4 May 2013 | Satisfaction of charge 2 in full |
1 May 2013 | Registration of charge 032092930017 |
1 May 2013 | Registration of charge 032092930017 |
17 April 2013 | Statement of capital on 31 January 2012
|
17 April 2013 | Statement of capital on 7 March 2013
|
17 April 2013 | Statement of capital on 7 March 2013
|
17 April 2013 | Statement of capital on 31 January 2012
|
17 April 2013 | Statement of capital on 29 May 2012
|
17 April 2013 | Statement of capital on 7 March 2013
|
17 April 2013 | Statement of capital on 29 May 2012
|
5 April 2013 | Termination of appointment of Gordon Wells as a director |
5 April 2013 | Termination of appointment of Gordon Wells as a director |
16 November 2012 | Appointment of Mr Trevor Smallwood as a director |
16 November 2012 | Appointment of Mr Trevor Smallwood as a director |
14 November 2012 | Termination of appointment of David Whitehead as a director |
14 November 2012 | Termination of appointment of David Whitehead as a director |
2 August 2012 | Full accounts made up to 31 January 2012 |
2 August 2012 | Full accounts made up to 31 January 2012 |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
6 July 2012 | Appointment of Mr Daniel Vincent Aldridge as a director |
6 July 2012 | Appointment of Mr Daniel Vincent Aldridge as a director |
5 July 2012 | Appointment of Mr Robert John Smith as a secretary |
5 July 2012 | Appointment of Mr Robert John Smith as a secretary |
19 March 2012 | Statement of company's objects |
19 March 2012 | Statement of company's objects |
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
7 March 2012 | Statement of capital on 10 February 2012
|
7 March 2012 | Statement of capital on 10 February 2012
|
7 March 2012 | Consolidation of shares on 27 January 2012
|
7 March 2012 | Consolidation of shares on 27 January 2012
|
7 March 2012 | Second filing of SH01 previously delivered to Companies House
|
24 February 2012 | Change of share class name or designation |
24 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital on 10 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
24 February 2012 | Change of share class name or designation |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital on 10 February 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Consolidation of shares on 27 January 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Change of share class name or designation |
24 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Consolidation of shares on 27 January 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
24 February 2012 | Change of share class name or designation |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register inspection address has been changed |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 28 November 2011 |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 28 November 2011 |
28 November 2011 | Register inspection address has been changed |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 November 2011 | Register(s) moved to registered inspection location |
28 October 2011 | Appointment of Quayseco Limited as a secretary |
28 October 2011 | Termination of appointment of Gordon Wells as a secretary |
28 October 2011 | Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL on 28 October 2011 |
28 October 2011 | Appointment of Quayseco Limited as a secretary |
28 October 2011 | Registered office address changed from Thirdway Avonmouth Bristol BS11 9YL on 28 October 2011 |
28 October 2011 | Termination of appointment of Gordon Wells as a secretary |
17 October 2011 | Full accounts made up to 31 January 2011 |
17 October 2011 | Full accounts made up to 31 January 2011 |
24 August 2011 | Appointment of Mr Roger Geoffrey Hawes as a director |
24 August 2011 | Appointment of Mr Roger Geoffrey Hawes as a director |
20 July 2011 | Appointment of Mr Gordon Joseph Wells as a director |
20 July 2011 | Appointment of Mr Gordon Joseph Wells as a director |
20 July 2011 | Appointment of Mr Robert John Smith as a director |
20 July 2011 | Appointment of Mr Gerard James Irvine as a director |
20 July 2011 | Appointment of Mrs Anna Maria Western as a director |
20 July 2011 | Appointment of Mr Robert John Smith as a director |
20 July 2011 | Appointment of Mr Gerard James Irvine as a director |
20 July 2011 | Appointment of Mrs Anna Maria Western as a director |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
11 July 2011 | Termination of appointment of Maurice Marshal as a director |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
11 July 2011 | Termination of appointment of Maurice Marshal as a director |
28 September 2010 | Full accounts made up to 31 January 2010 |
28 September 2010 | Full accounts made up to 31 January 2010 |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
16 October 2009 | Full accounts made up to 31 January 2009 |
16 October 2009 | Full accounts made up to 31 January 2009 |
29 June 2009 | Return made up to 07/06/09; full list of members |
29 June 2009 | Return made up to 07/06/09; full list of members |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 July 2008 | Full accounts made up to 31 January 2008 |
21 July 2008 | Full accounts made up to 31 January 2008 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 16 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 16 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 15 |
17 July 2008 | Particulars of a mortgage or charge / charge no: 15 |
30 June 2008 | Return made up to 07/06/08; full list of members |
30 June 2008 | Return made up to 07/06/08; full list of members |
27 May 2008 | Appointment terminated secretary maurice marshal |
27 May 2008 | Secretary appointed gordon joseph wells |
27 May 2008 | Secretary appointed gordon joseph wells |
27 May 2008 | Appointment terminated secretary maurice marshal |
17 July 2007 | Return made up to 07/06/07; change of members |
17 July 2007 | Return made up to 07/06/07; change of members |
16 May 2007 | £ ic 2713299/155299 02/05/07 £ sr 2558000@1=2558000 |
16 May 2007 | Conve 02/05/07 |
16 May 2007 | Conve 02/05/07 |
16 May 2007 | £ ic 2713299/155299 02/05/07 £ sr 2558000@1=2558000 |
15 May 2007 | Full accounts made up to 31 January 2007 |
15 May 2007 | Full accounts made up to 31 January 2007 |
3 August 2006 | Full accounts made up to 31 January 2006 |
3 August 2006 | Full accounts made up to 31 January 2006 |
12 July 2006 | Resolutions
|
12 July 2006 | Return made up to 07/06/06; full list of members |
12 July 2006 | Ad 24/01/06--------- £ si [email protected]=299 £ ic 3040000/3040299 |
12 July 2006 | Ad 24/01/06--------- £ si [email protected]=299 £ ic 3040000/3040299 |
12 July 2006 | Resolutions
|
12 July 2006 | Nc inc already adjusted 10/01/06 |
12 July 2006 | Return made up to 07/06/06; full list of members |
12 July 2006 | Nc inc already adjusted 10/01/06 |
30 June 2006 | Memorandum and Articles of Association |
30 June 2006 | Memorandum and Articles of Association |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | £ nc 4750000/4752500 10/01/06 |
30 January 2006 | Memorandum and Articles of Association |
30 January 2006 | £ nc 4750000/4752500 10/01/06 |
30 January 2006 | Memorandum and Articles of Association |
30 January 2006 | Resolutions
|
6 December 2005 | Full accounts made up to 31 January 2005 |
6 December 2005 | Full accounts made up to 31 January 2005 |
13 September 2005 | Return made up to 07/06/05; full list of members |
13 September 2005 | Return made up to 07/06/05; full list of members |
10 May 2005 | Particulars of mortgage/charge |
10 May 2005 | Particulars of mortgage/charge |
11 November 2004 | Particulars of mortgage/charge |
11 November 2004 | Particulars of mortgage/charge |
11 November 2004 | Particulars of mortgage/charge |
11 November 2004 | Particulars of mortgage/charge |
5 October 2004 | £ sr 530000@1 31/01/04 |
5 October 2004 | Ad 31/01/04--------- £ si 530000@1 |
5 October 2004 | £ sr 35000@1 30/04/03 |
5 October 2004 | Full accounts made up to 31 January 2004 |
5 October 2004 | Ad 31/01/04--------- £ si 530000@1 |
5 October 2004 | Full 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 2004 | Recind 882R 30/04/03 530,000 pre |
15 September 2004 | Recind 882R 30/04/03 530,000 pre |
5 July 2004 | Return made up to 07/06/04; full list of members |
5 July 2004 | Return made up to 07/06/04; full list of members |
19 August 2003 | Full accounts made up to 31 January 2003 |
19 August 2003 | Full accounts made up to 31 January 2003 |
18 July 2003 | Ad 30/04/03--------- £ si 530000@1 |
18 July 2003 | Ad 30/04/03--------- £ si 530000@1 |
11 June 2003 | Return made up to 07/06/03; full list of members
|
11 June 2003 | Return made up to 07/06/03; full list of members
|
31 January 2003 | Amended group of companies' accounts made up to 31 January 2002 |
31 January 2003 | Amended group of companies' accounts made up to 31 January 2002 |
21 October 2002 | Group of companies' accounts made up to 31 January 2002 |
21 October 2002 | Group 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 2002 | Particulars of mortgage/charge |
2 October 2002 | Particulars of mortgage/charge |
1 July 2002 | Return made up to 07/06/02; full list of members |
1 July 2002 | Return made up to 07/06/02; full list of members |
27 January 2002 | Nc inc already adjusted 30/11/01 |
27 January 2002 | Resolutions
|
27 January 2002 | Nc inc already adjusted 30/11/01 |
27 January 2002 | Ad 30/11/01--------- £ si 1140000@1=1140000 £ ic 2100000/3240000 |
27 January 2002 | Ad 30/11/01--------- £ si 1140000@1=1140000 £ ic 2100000/3240000 |
27 January 2002 | Resolutions
|
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
4 December 2001 | Particulars of mortgage/charge |
28 October 2001 | Group of companies' accounts made up to 31 January 2001 |
28 October 2001 | Group of companies' accounts made up to 31 January 2001 |
27 June 2001 | Return made up to 07/06/01; full list of members |
27 June 2001 | Return made up to 07/06/01; full list of members |
6 March 2001 | Registered office changed on 06/03/01 from: victoria road avonmouth bristol avon BS11 9DP |
6 March 2001 | Registered office changed on 06/03/01 from: victoria road avonmouth bristol avon BS11 9DP |
1 March 2001 | Resolutions
|
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 2001 | Resolutions
|
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 2000 | Full group accounts made up to 31 January 2000 |
14 November 2000 | Full group accounts made up to 31 January 2000 |
14 September 2000 | Particulars of mortgage/charge |
14 September 2000 | Particulars of mortgage/charge |
26 June 2000 | Return made up to 07/06/00; full list of members |
26 June 2000 | Return made up to 07/06/00; full list of members |
11 November 1999 | Particulars of mortgage/charge |
11 November 1999 | Particulars of mortgage/charge |
1 November 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 |
1 November 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 |
8 September 1999 | Resolutions
|
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 1999 | Resolutions
|
21 July 1999 | Return made up to 07/06/99; no change of members |
21 July 1999 | Full group accounts made up to 31 October 1998 |
21 July 1999 | Full group accounts made up to 31 October 1998 |
21 July 1999 | Return made up to 07/06/99; no change of members |
24 November 1998 | Resolutions
|
24 November 1998 | £ ic 2300000/2250000 31/10/98 £ sr 50000@1=50000 |
24 November 1998 | Resolutions
|
24 November 1998 | £ ic 2300000/2250000 31/10/98 £ sr 50000@1=50000 |
1 July 1998 | Return made up to 07/06/98; no change of members |
1 July 1998 | Return made up to 07/06/98; no change of members |
6 April 1998 | Full accounts made up to 31 October 1997 |
6 April 1998 | Full accounts made up to 31 October 1997 |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
10 June 1997 | Return made up to 07/06/97; full list of members |
10 June 1997 | Return made up to 07/06/97; full list of members |
24 March 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 |
24 March 1997 | Ad 28/02/97--------- £ si 2299998@1=2299998 £ ic 2/2300000 |
24 March 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 |
24 March 1997 | Ad 28/02/97--------- £ si 2299998@1=2299998 £ ic 2/2300000 |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
15 January 1997 | Particulars of mortgage/charge |
15 January 1997 | Particulars of mortgage/charge |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
28 November 1996 | £ nc 1000/3250000 30/10/96 |
28 November 1996 | £ nc 1000/3250000 30/10/96 |
28 November 1996 | Res short notice meeting sec 378 |
28 November 1996 | Res short notice meeting sec 378 |
11 November 1996 | Particulars of mortgage/charge |
11 November 1996 | Particulars of mortgage/charge |
8 November 1996 | Registered office changed on 08/11/96 from: mark holt & co marine building victoria wharf plymouth devon PL4 0RF |
8 November 1996 | Registered office changed on 08/11/96 from: mark holt & co marine building victoria wharf plymouth devon PL4 0RF |
17 July 1996 | New secretary appointed;new director appointed |
17 July 1996 | New director appointed |
17 July 1996 | New secretary appointed;new director appointed |
17 July 1996 | New director appointed |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN |
20 June 1996 | Director resigned |
20 June 1996 | Director resigned |
20 June 1996 | Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 |
20 June 1996 | Secretary resigned |
20 June 1996 | Secretary resigned |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN |
20 June 1996 | Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 |
7 June 1996 | Incorporation |
7 June 1996 | Incorporation |