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

Bristol Street Group Limited

Documents

Total Documents370
Total Pages3,980

Filing History

9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23
21 July 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
21 July 2023Confirmation statement made on 10 July 2023 with no updates
21 December 2022Satisfaction of charge 032313950007 in full
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22
15 July 2022Confirmation statement made on 10 July 2022 with no updates
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21
12 July 2021Confirmation statement made on 10 July 2021 with no updates
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20
13 July 2020Confirmation statement made on 10 July 2020 with no updates
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19
16 July 2019Confirmation statement made on 10 July 2019 with no updates
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019
16 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
11 July 2018Confirmation statement made on 10 July 2018 with no updates
29 January 2018Director's details changed for David Paul Crane on 23 January 2018
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
12 July 2017Confirmation statement made on 10 July 2017 with no updates
12 July 2017Confirmation statement made on 10 July 2017 with no updates
12 April 2017Registration of charge 032313950007, created on 10 April 2017
12 April 2017Registration of charge 032313950007, created on 10 April 2017
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 August 2016Satisfaction of charge 6 in full
18 August 2016Satisfaction of charge 6 in full
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16
18 July 2016Confirmation statement made on 18 July 2016 with updates
18 July 2016Confirmation statement made on 18 July 2016 with updates
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400,153.6
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 400,153.6
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400,153.6
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400,153.6
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
1 August 2013Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
1 August 2013Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
31 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
31 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
18 December 2012Register(s) moved to registered inspection location
18 December 2012Register(s) moved to registered inspection location
18 December 2012Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
18 December 2012Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
17 December 2012Register(s) moved to registered office address
17 December 2012Register(s) moved to registered office address
30 October 2012Accounts for a dormant company made up to 29 February 2012
30 October 2012Accounts for a dormant company made up to 29 February 2012
31 July 2012Register(s) moved to registered inspection location
31 July 2012Register inspection address has been changed
31 July 2012Register(s) moved to registered inspection location
31 July 2012Register inspection address has been changed
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
4 August 2011Full accounts made up to 28 February 2011
4 August 2011Full accounts made up to 28 February 2011
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
3 August 2011Secretary's details changed for Karen Anderson on 30 July 2011
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
3 August 2011Secretary's details changed for Karen Anderson on 30 July 2011
2 August 2011Director's details changed for Robert Thomas Forrester on 30 July 2011
2 August 2011Director's details changed for Michael Sherwin on 30 July 2011
2 August 2011Director's details changed for David Paul Crane on 30 July 2011
2 August 2011Director's details changed for David Paul Crane on 30 July 2011
2 August 2011Director's details changed for Karen Anderson on 30 July 2011
2 August 2011Director's details changed for Robert Thomas Forrester on 30 July 2011
2 August 2011Director's details changed for Michael Sherwin on 30 July 2011
2 August 2011Director's details changed for Karen Anderson on 30 July 2011
17 September 2010Full accounts made up to 28 February 2010
17 September 2010Full accounts made up to 28 February 2010
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010
5 March 2010Appointment of Michael Sherwin as a director
5 March 2010Appointment of Michael Sherwin as a director
4 March 2010Appointment of Karen Anderson as a secretary
4 March 2010Appointment of Karen Anderson as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
20 November 2009Full accounts made up to 28 February 2009
20 November 2009Full accounts made up to 28 February 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009
10 August 2009Return made up to 30/07/09; full list of members
10 August 2009Return made up to 30/07/09; full list of members
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
26 November 2008Full accounts made up to 29 February 2008
26 November 2008Full accounts made up to 29 February 2008
7 November 2008Director appointed david paul crane
7 November 2008Director appointed david paul crane
30 July 2008Return made up to 30/07/08; full list of members
30 July 2008Return made up to 30/07/08; full list of members
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
6 May 2008Location of register of members
6 May 2008Location of register of members
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
27 December 2007Secretary's particulars changed
27 December 2007Secretary's particulars changed
21 August 2007Return made up to 30/07/07; full list of members
21 August 2007Location of debenture register
21 August 2007Return made up to 30/07/07; full list of members
21 August 2007Location of register of members
21 August 2007Location of register of members
21 August 2007Location of debenture register
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Declaration of assistance for shares acquisition
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2007Declaration of assistance for shares acquisition
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2007New director appointed
4 April 2007Director resigned
4 April 2007New secretary appointed
4 April 2007New director appointed
4 April 2007Secretary resigned;director resigned
4 April 2007Director resigned
4 April 2007Director resigned
4 April 2007Secretary resigned;director resigned
4 April 2007Particulars of mortgage/charge
4 April 2007Secretary resigned
4 April 2007New director appointed
4 April 2007Director resigned
4 April 2007Director resigned
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
4 April 2007New director appointed
4 April 2007Particulars of mortgage/charge
4 April 2007New secretary appointed
4 April 2007Director resigned
4 April 2007Secretary resigned
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
1 April 2007Group of companies' accounts made up to 31 December 2006
1 April 2007Group of companies' accounts made up to 31 December 2006
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 December 2006Secretary's particulars changed;director's particulars changed
19 December 2006Secretary's particulars changed;director's particulars changed
7 November 2006Group of companies' accounts made up to 31 December 2005
7 November 2006Group of companies' accounts made up to 31 December 2005
31 August 2006Return made up to 30/07/06; full list of members
31 August 2006Return made up to 30/07/06; full list of members
29 August 2006£ nc 3042000/412440 30/05/06
29 August 2006£ nc 3042000/412440 30/05/06
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2005Group of companies' accounts made up to 31 December 2004
1 November 2005Group of companies' accounts made up to 31 December 2004
11 August 2005Director's particulars changed
11 August 2005Return made up to 30/07/05; no change of members
11 August 2005Return made up to 30/07/05; no change of members
11 August 2005Director's particulars changed
15 October 2004Return made up to 30/07/04; no change of members
15 October 2004Return made up to 30/07/04; no change of members
17 September 2004Group of companies' accounts made up to 31 December 2003
17 September 2004Group of companies' accounts made up to 31 December 2003
14 September 2004£ ic 400253/400153 27/08/04 £ sr [email protected]=100
14 September 2004£ ic 400253/400153 27/08/04 £ sr [email protected]=100
13 October 2003Group of companies' accounts made up to 31 December 2002
13 October 2003Group of companies' accounts made up to 31 December 2002
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
15 August 2003Return made up to 30/07/03; full list of members
15 August 2003Return made up to 30/07/03; full list of members
2 March 2003Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253
2 March 2003Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253
2 March 2003Secretary's particulars changed
2 March 2003Secretary's particulars changed
1 March 2003£ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000
1 March 2003£ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2003Resolutions
  • RES13 ‐ Contract & agreenent 24/12/02
7 January 2003Resolutions
  • RES13 ‐ Contract & agreenent 24/12/02
3 January 2003Director resigned
3 January 2003Declaration of shares redemption:auditor's report
3 January 2003Declaration of shares redemption:auditor's report
3 January 2003Director resigned
25 October 2002Group of companies' accounts made up to 31 December 2001
25 October 2002Group of companies' accounts made up to 31 December 2001
3 October 2002Location of register of directors' interests
3 October 2002Secretary resigned
3 October 2002Location of debenture register
3 October 2002Location of register of members
3 October 2002New secretary appointed
3 October 2002Location of register of directors' interests
3 October 2002New secretary appointed
3 October 2002Secretary resigned
3 October 2002Location of register of members
3 October 2002Location of debenture register
15 August 2002Return made up to 30/07/02; no change of members
15 August 2002Return made up to 30/07/02; no change of members
20 June 2002Auditor's resignation
20 June 2002Auditor's resignation
1 June 2002Declaration of satisfaction of mortgage/charge
1 June 2002Declaration of satisfaction of mortgage/charge
3 January 2002Secretary resigned
3 January 2002New secretary appointed
3 January 2002Secretary resigned
3 January 2002New secretary appointed
2 November 2001Group of companies' accounts made up to 31 December 2000
2 November 2001Group of companies' accounts made up to 31 December 2000
7 August 2001Return made up to 30/07/01; full list of members
7 August 2001Return made up to 30/07/01; full list of members
11 June 2001Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01
11 June 2001Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01
16 May 2001New secretary appointed
16 May 2001New secretary appointed
16 March 2001Declaration of satisfaction of mortgage/charge
16 March 2001Declaration of satisfaction of mortgage/charge
31 August 2000Full group accounts made up to 31 December 1999
31 August 2000Full group accounts made up to 31 December 1999
25 August 2000Return made up to 30/07/00; change of members
25 August 2000Return made up to 30/07/00; change of members
27 August 1999Full group accounts made up to 31 December 1998
27 August 1999Full group accounts made up to 31 December 1998
28 July 1999Return made up to 30/07/99; full list of members
28 July 1999Return made up to 30/07/99; full list of members
4 November 1998Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213
4 November 1998Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213
27 August 1998Return made up to 30/07/98; no change of members
27 August 1998Return made up to 30/07/98; no change of members
1 June 1998Full group accounts made up to 31 December 1997
1 June 1998Full group accounts made up to 31 December 1997
12 March 1998Director resigned
12 March 1998New director appointed
12 March 1998Director resigned
12 March 1998New director appointed
17 October 1997Return made up to 30/07/97; full list of members
17 October 1997Return made up to 30/07/97; full list of members
22 August 1997Ad 03/04/97--------- £ si [email protected]
22 August 1997Ad 03/04/97--------- £ si [email protected]
31 July 1997New director appointed
31 July 1997Director resigned
31 July 1997Director resigned
31 July 1997New director appointed
15 July 1997Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH
15 July 1997Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH
6 June 1997Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940
6 June 1997Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940
18 April 1997£ nc 1000/342440 03/04/97
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 April 1997Accounting reference date extended from 31/07/97 to 31/12/97
18 April 1997New director appointed
18 April 1997Accounting reference date extended from 31/07/97 to 31/12/97
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997Memorandum and Articles of Association
18 April 1997Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560
18 April 1997£ nc 1000/342440 03/04/97
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997New director appointed
18 April 1997New director appointed
18 April 1997S-div 03/04/97
18 April 1997£ nc 342440/3042000 04/04/97
18 April 1997£ nc 342440/3042000 04/04/97
18 April 1997Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560
18 April 1997Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000
18 April 1997S-div 03/04/97
18 April 1997Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000
18 April 1997New director appointed
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 April 1997Memorandum and Articles of Association
16 April 1997Particulars of mortgage/charge
16 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Company name changed brismoco LIMITED\certificate issued on 14/04/97
11 April 1997Particulars of mortgage/charge
11 April 1997Company name changed brismoco LIMITED\certificate issued on 14/04/97
9 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
25 March 1997Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
25 March 1997Memorandum and Articles of Association
25 March 1997Memorandum and Articles of Association
25 March 1997Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
31 January 1997Company name changed pinco 813 LIMITED\certificate issued on 03/02/97
31 January 1997Company name changed pinco 813 LIMITED\certificate issued on 03/02/97
27 August 1996New director appointed
27 August 1996Secretary resigned
27 August 1996Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3
27 August 1996Secretary resigned
27 August 1996Director resigned
27 August 1996New secretary appointed;new director appointed
27 August 1996Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3
27 August 1996New secretary appointed;new director appointed
27 August 1996New director appointed
27 August 1996Director resigned
27 August 1996New director appointed
27 August 1996New director appointed
30 July 1996Incorporation
30 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing