Total Documents | 189 |
---|
Total Pages | 712 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off |
4 December 2020 | Application to strike the company off the register |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
27 November 2019 | Confirmation statement made on 22 October 2019 with no updates |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates |
31 July 2018 | Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018 |
25 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
3 November 2017 | Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 |
3 November 2017 | Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 |
3 November 2017 | Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates |
3 November 2017 | Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 |
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 |
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 |
14 October 2013 | Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 |
14 October 2013 | Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 |
7 May 2013 | Full accounts made up to 30 June 2012 |
7 May 2013 | Full accounts made up to 30 June 2012 |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 |
29 June 2012 | Termination of appointment of Stephen Jater as a director |
29 June 2012 | Termination of appointment of Stephen Jater as a director |
31 January 2012 | Termination of appointment of Derek Marchant as a director |
31 January 2012 | Termination of appointment of Derek Marchant as a director |
19 January 2012 | Appointment of Mr Ian Philp Bradbeer as a secretary |
19 January 2012 | Termination of appointment of Derek Marchant as a secretary |
19 January 2012 | Termination of appointment of Derek Marchant as a secretary |
19 January 2012 | Appointment of Mr Ian Philp Bradbeer as a secretary |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders |
4 October 2011 | Full accounts made up to 31 December 2010 |
4 October 2011 | Full accounts made up to 31 December 2010 |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders |
12 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
12 October 2010 | Termination of appointment of Sheila Jater as a secretary |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
12 October 2010 | Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary |
12 October 2010 | Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 |
12 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director |
12 October 2010 | Termination of appointment of Sheila Jater as a secretary |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
12 November 2008 | Return made up to 22/10/08; full list of members |
12 November 2008 | Return made up to 22/10/08; full list of members |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 |
8 March 2008 | Return made up to 22/10/07; no change of members |
8 March 2008 | Return made up to 22/10/07; no change of members |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 |
1 December 2006 | Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE |
1 December 2006 | Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE |
1 December 2006 | Return made up to 22/10/06; full list of members |
1 December 2006 | Return made up to 22/10/06; full list of members |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 |
7 March 2006 | Return made up to 22/10/05; full list of members |
7 March 2006 | Return made up to 22/10/05; full list of members |
4 January 2006 | Declaration of satisfaction of mortgage/charge |
4 January 2006 | Declaration of satisfaction of mortgage/charge |
21 September 2005 | Particulars of mortgage/charge |
21 September 2005 | Particulars of mortgage/charge |
1 February 2005 | Return made up to 22/10/04; full list of members |
1 February 2005 | Return made up to 22/10/04; full list of members |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 |
21 November 2003 | Return made up to 22/10/03; full list of members |
21 November 2003 | Return made up to 22/10/03; full list of members |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 |
27 November 2002 | Return made up to 22/10/01; full list of members |
27 November 2002 | Return made up to 22/10/01; full list of members |
16 November 2002 | Return made up to 22/10/02; full list of members
|
16 November 2002 | Return made up to 22/10/02; full list of members
|
28 October 2002 | New secretary appointed |
28 October 2002 | New secretary appointed |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
19 November 2001 | New secretary appointed |
19 November 2001 | New secretary appointed |
22 May 2001 | Director resigned |
22 May 2001 | Director resigned |
22 May 2001 | Director resigned |
22 May 2001 | Director resigned |
6 April 2001 | Particulars of mortgage/charge |
6 April 2001 | Particulars of mortgage/charge |
26 February 2001 | Return made up to 22/10/00; full list of members
|
26 February 2001 | Return made up to 22/10/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 |
29 December 2000 | Accounts for a small company made up to 31 March 2000 |
27 December 2000 | Auditor's resignation |
27 December 2000 | Auditor's resignation |
9 June 2000 | Director resigned |
9 June 2000 | Director resigned |
4 April 2000 | Accounts for a small company made up to 31 March 1999 |
4 April 2000 | Accounts for a small company made up to 31 March 1999 |
10 March 2000 | New director appointed |
10 March 2000 | New director appointed |
10 March 2000 | New director appointed |
10 March 2000 | Return made up to 22/10/99; full list of members |
10 March 2000 | New director appointed |
10 March 2000 | Return made up to 22/10/99; full list of members |
10 March 2000 | New director appointed |
10 March 2000 | New director appointed |
23 December 1999 | Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD |
23 December 1999 | Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD |
16 September 1999 | Director resigned |
16 September 1999 | Director resigned |
23 November 1998 | Accounts for a small company made up to 31 March 1998 |
23 November 1998 | Accounts for a small company made up to 31 March 1998 |
9 November 1998 | Return made up to 22/10/98; no change of members
|
9 November 1998 | Return made up to 22/10/98; no change of members
|
18 February 1998 | £ nc 25000/1000000 07/11/97 |
18 February 1998 | £ nc 25000/1000000 07/11/97 |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
9 February 1998 | Return made up to 22/10/97; full list of members |
9 February 1998 | Return made up to 22/10/97; full list of members |
9 February 1998 | New secretary appointed |
9 February 1998 | New secretary appointed |
14 January 1998 | Memorandum and Articles of Association |
14 January 1998 | Memorandum and Articles of Association |
7 January 1998 | Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 |
7 January 1998 | Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 |
22 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 |
22 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | £ nc 10000/25000 31/01/97 |
3 October 1997 | Resolutions
|
3 October 1997 | £ nc 10000/25000 31/01/97 |
5 September 1997 | Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD |
5 September 1997 | Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD |
19 June 1997 | New director appointed |
19 June 1997 | New director appointed |
12 June 1997 | Particulars of mortgage/charge |
12 June 1997 | Particulars of mortgage/charge |
20 May 1997 | New director appointed |
20 May 1997 | New director appointed |
5 November 1996 | Secretary resigned |
5 November 1996 | Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD |
5 November 1996 | Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD |
5 November 1996 | Secretary resigned |
5 November 1996 | Director resigned |
5 November 1996 | Director resigned |
22 October 1996 | Incorporation |
22 October 1996 | Incorporation |