Total Documents | 410 |
---|
Total Pages | 5,754 |
---|
26 February 2021 | Termination of appointment of a director |
---|---|
25 February 2021 | Termination of appointment of Tanya Rose Cordrey as a director on 19 February 2021 |
25 February 2021 | Termination of appointment of Stephen John Bolton as a director on 19 February 2021 |
25 February 2021 | Termination of appointment of Stella Julie David as a director on 19 February 2021 |
25 February 2021 | Termination of appointment of Giorgio Presca as a director on 19 February 2021 |
25 February 2021 | Termination of appointment of Tobias Gunter Zimmerer as a director on 19 February 2021 |
25 February 2021 | Appointment of Christopher Clothier as a director on 25 February 2021 |
25 February 2021 | Termination of appointment of Lucien Achille Alziari as a director on 19 February 2021 |
25 February 2021 | Appointment of Irene Thorpe Pedder as a director on 25 February 2021 |
25 February 2021 | Termination of appointment of Victor Herrero Amigo as a director on 19 February 2021 |
23 February 2021 | Confirmation statement made on 6 February 2021 with updates |
10 February 2021 | Group of companies' accounts made up to 1 February 2020 |
22 January 2021 | Resolutions
|
6 March 2020 | Confirmation statement made on 6 February 2020 with updates |
3 January 2020 | Termination of appointment of Paul Mark Kenyon as a director on 31 December 2019 |
5 November 2019 | Group of companies' accounts made up to 2 February 2019 |
2 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
29 July 2019 | Termination of appointment of Walker Gordon Boyd as a director on 26 July 2019 |
24 July 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
24 July 2019 | Purchase of own shares. |
29 May 2019 | Resolutions
|
10 May 2019 | Termination of appointment of Thomas O'neill as a director on 3 May 2019 |
11 April 2019 | Appointment of Mr Stephen John Bolton as a director on 1 April 2019 |
5 April 2019 | Appointment of Mr Victor Herrero Amigo as a director on 1 April 2019 |
19 March 2019 | Appointment of Giorgio Presca as a director on 11 March 2019 |
18 March 2019 | Confirmation statement made on 6 February 2019 with updates |
28 November 2018 | Appointment of Peter Alexander Clark as a director on 20 November 2018 |
22 November 2018 | Termination of appointment of Timothy Drew Campbell as a director on 20 November 2018 |
26 June 2018 | Termination of appointment of Michael Frederick Shearwood as a director on 25 June 2018 |
15 June 2018 | Resolutions
|
31 May 2018 | Group of companies' accounts made up to 3 February 2018 |
30 April 2018 | Confirmation statement made on 6 February 2018 with updates |
17 November 2017 | Appointment of Mr Paul Antony Wakefield as a secretary on 16 November 2017 |
17 November 2017 | Appointment of Mr Paul Antony Wakefield as a secretary on 16 November 2017 |
18 August 2017 | Appointment of Mr Paul Mark Kenyon as a director on 7 August 2017 |
18 August 2017 | Appointment of Mr Paul Mark Kenyon as a director on 7 August 2017 |
20 July 2017 | Appointment of Mr Tobias Gunter Zimmerer as a director on 1 July 2017 |
20 July 2017 | Appointment of Mr Tobias Gunter Zimmerer as a director on 1 July 2017 |
11 July 2017 | Appointment of Ms Tanya Rose Cordrey as a director on 1 July 2017 |
11 July 2017 | Appointment of Ms Tanya Rose Cordrey as a director on 1 July 2017 |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
17 May 2017 | Group of companies' accounts made up to 31 January 2017 |
17 May 2017 | Group of companies' accounts made up to 31 January 2017 |
16 May 2017 | Termination of appointment of Nigel Patrick Hall as a director on 5 May 2017 |
16 May 2017 | Termination of appointment of Nigel Patrick Hall as a director on 5 May 2017 |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates |
2 March 2017 | Registration of charge 033140660001, created on 27 February 2017 |
2 March 2017 | Registration of charge 033140660001, created on 27 February 2017 |
22 February 2017 | Termination of appointment of Deborah Anne Wakeford as a secretary on 10 February 2017 |
22 February 2017 | Termination of appointment of Deborah Anne Wakeford as a secretary on 10 February 2017 |
21 February 2017 | Termination of appointment of Wayne Kulkin as a director on 10 February 2017 |
21 February 2017 | Termination of appointment of Wayne Kulkin as a director on 10 February 2017 |
29 November 2016 | Appointment of Mr Benjamin Lovell as a director on 17 November 2016 |
29 November 2016 | Appointment of Mr Benjamin Lovell as a director on 17 November 2016 |
21 November 2016 | Termination of appointment of Hugh Daniel Clark as a director on 17 November 2016 |
21 November 2016 | Termination of appointment of Hugh Daniel Clark as a director on 17 November 2016 |
13 October 2016 | Appointment of Mr Michael Frederick Shearwood as a director on 30 September 2016 |
13 October 2016 | Appointment of Mr Michael Frederick Shearwood as a director on 30 September 2016 |
9 June 2016 | Group of companies' accounts made up to 31 January 2016 |
9 June 2016 | Group of companies' accounts made up to 31 January 2016 |
2 June 2016 | Resolutions
|
2 June 2016 | Memorandum and Articles of Association |
2 June 2016 | Memorandum and Articles of Association |
2 June 2016 | Resolutions
|
9 May 2016 | Director's details changed for Ms Stella Julie David on 9 May 2016 |
9 May 2016 | Director's details changed for Ms Stella Julie David on 9 May 2016 |
6 May 2016 | Director's details changed for Mr Wayne Kulkin on 6 May 2016 |
6 May 2016 | Director's details changed for Mr Wayne Kulkin on 6 May 2016 |
4 May 2016 | Appointment of Mr Wayne Kulkin as a director on 1 May 2016 |
4 May 2016 | Appointment of Mr Wayne Kulkin as a director on 1 May 2016 |
14 March 2016 | Annual return made up to 8 March 2016 with bulk list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with bulk list of shareholders Statement of capital on 2016-03-14
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
18 January 2016 | Purchase of own shares. |
18 January 2016 | Purchase of own shares. |
7 January 2016 | Appointment of Mr Lucien Achille Alziari as a director on 4 January 2016 |
7 January 2016 | Appointment of Mr Walker Gordon Boyd as a director on 4 January 2016 |
7 January 2016 | Appointment of Mr Lucien Achille Alziari as a director on 4 January 2016 |
7 January 2016 | Appointment of Mr Walker Gordon Boyd as a director on 4 January 2016 |
23 October 2015 | Termination of appointment of Robin Paul Beacham as a director on 16 October 2015 |
23 October 2015 | Termination of appointment of Sophie Melissa Potter as a director on 16 October 2015 |
23 October 2015 | Termination of appointment of Sophie Melissa Potter as a director on 16 October 2015 |
23 October 2015 | Termination of appointment of Robin Paul Beacham as a director on 16 October 2015 |
10 June 2015 | Resolutions
|
5 June 2015 | Group of companies' accounts made up to 31 January 2015 |
5 June 2015 | Group of companies' accounts made up to 31 January 2015 |
25 March 2015 | Annual return made up to 11 March 2015 with bulk list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with bulk list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Second filing of CH01 previously delivered to Companies House |
22 December 2014 | Second filing of CH01 previously delivered to Companies House |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association |
15 May 2014 | Group of companies' accounts made up to 31 January 2014 |
15 May 2014 | Group of companies' accounts made up to 31 January 2014 |
2 April 2014 | Annual return made up to 4 March 2014 with bulk list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with bulk list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with bulk list of shareholders Statement of capital on 2014-04-02
|
20 February 2014 | Director's details changed for Mr Thomas O'neill on 20 February 2014 |
20 February 2014 | Director's details changed for Mr Thomas O'neill on 20 February 2014 |
13 December 2013 | Termination of appointment of Peter Davies as a director |
13 December 2013 | Termination of appointment of Peter Davies as a director |
23 May 2013 | Resolutions
|
23 May 2013 | Group of companies' accounts made up to 31 January 2013 |
23 May 2013 | Resolutions
|
23 May 2013 | Group of companies' accounts made up to 31 January 2013 |
21 March 2013 | Annual return made up to 4 March 2013 with bulk list of shareholders |
21 March 2013 | Annual return made up to 4 March 2013 with bulk list of shareholders |
21 March 2013 | Annual return made up to 4 March 2013 with bulk list of shareholders |
10 December 2012 | Termination of appointment of Michael Coley as a secretary |
10 December 2012 | Termination of appointment of Michael Coley as a secretary |
10 December 2012 | Appointment of Mrs Deborah Anne Wakeford as a secretary |
10 December 2012 | Appointment of Mrs Deborah Anne Wakeford as a secretary |
9 November 2012 | Termination of appointment of Susan Malthouse as a secretary |
9 November 2012 | Appointment of Mr Michael Coley as a secretary |
9 November 2012 | Termination of appointment of Susan Malthouse as a secretary |
9 November 2012 | Appointment of Mr Michael Coley as a secretary |
31 May 2012 | Group of companies' accounts made up to 31 January 2012 |
31 May 2012 | Group of companies' accounts made up to 31 January 2012 |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
2 April 2012 | Annual return made up to 3 March 2012 with bulk list of shareholders |
2 April 2012 | Annual return made up to 3 March 2012 with bulk list of shareholders |
2 April 2012 | Annual return made up to 3 March 2012 with bulk list of shareholders |
26 March 2012 | Appointment of Mrs Stella Julie David as a director |
26 March 2012 | Appointment of Mrs Stella Julie David as a director |
13 February 2012 | Secretary's details changed for Mrs Susan Nokes on 13 February 2012 |
13 February 2012 | Secretary's details changed for Mrs Susan Nokes on 13 February 2012 |
14 October 2011 | Director's details changed for Robin Paul Beacham on 14 October 2011 |
14 October 2011 | Director's details changed for Robin Paul Beacham on 14 October 2011 |
11 July 2011 | Second filing of SH01 previously delivered to Companies House
|
11 July 2011 | Second filing of SH01 previously delivered to Companies House
|
21 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
27 May 2011 | Group of companies' accounts made up to 31 January 2011 |
27 May 2011 | Group of companies' accounts made up to 31 January 2011 |
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association |
23 May 2011 | Resolutions
|
4 April 2011 | Appointment of Mrs Susan Nokes as a secretary |
4 April 2011 | Termination of appointment of Judith Derbyshire as a secretary |
4 April 2011 | Appointment of Mrs Susan Nokes as a secretary |
4 April 2011 | Termination of appointment of Judith Derbyshire as a secretary |
7 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders |
7 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders |
7 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders |
6 January 2011 | Termination of appointment of Robert Infantino as a director |
6 January 2011 | Termination of appointment of Robert Infantino as a director |
4 August 2010 | Purchase of own shares. |
4 August 2010 | Purchase of own shares. |
30 June 2010 | Director's details changed for Robin Paul Beacham on 30 June 2010 |
30 June 2010 | Director's details changed for Robin Paul Beacham on 30 June 2010 |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
14 May 2010 | Group of companies' accounts made up to 31 January 2010 |
14 May 2010 | Group of companies' accounts made up to 31 January 2010 |
10 May 2010 | Termination of appointment of Harriet Hall as a director |
10 May 2010 | Termination of appointment of Harriet Hall as a director |
10 May 2010 | Appointment of Mr Timothy Drew Campbell as a director |
10 May 2010 | Appointment of Mr Timothy Drew Campbell as a director |
5 May 2010 | Termination of appointment of Stanley Kravetz as a director |
5 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
4 May 2010 | Termination of appointment of Stanley Kravetz as a director |
6 April 2010 | Termination of appointment of Peter Bolliger as a director |
6 April 2010 | Termination of appointment of Peter Bolliger as a director |
22 March 2010 | Annual return made up to 6 February 2010 with bulk list of shareholders |
22 March 2010 | Annual return made up to 6 February 2010 with bulk list of shareholders |
22 March 2010 | Annual return made up to 6 February 2010 with bulk list of shareholders |
15 March 2010 | Director's details changed for Ms Harriet Hall on 15 March 2010 |
15 March 2010 | Director's details changed for Peter Wynne Davies on 15 March 2010 |
15 March 2010 | Director's details changed for Peter Wynne Davies on 15 March 2010 |
15 March 2010 | Director's details changed for Ms Harriet Hall on 15 March 2010 |
20 January 2010 | Director's details changed for Stanley Kravetz on 19 January 2010 |
20 January 2010 | Director's details changed for Stanley Kravetz on 19 January 2010 |
20 January 2010 | Director's details changed for Robert Infantino on 19 January 2010 |
20 January 2010 | Director's details changed for Robert Infantino on 19 January 2010 |
20 January 2010 | Director's details changed for Robert Infantino on 19 January 2010 |
20 January 2010 | Director's details changed for Robert Infantino on 19 January 2010 |
19 January 2010 | Director's details changed for Sophie Melissa Potter on 19 January 2010
|
19 January 2010 | Director's details changed for Thomas O'neill on 19 January 2010 |
19 January 2010 | Director's details changed for Sophie Melissa Potter on 19 January 2010
|
19 January 2010 | Director's details changed for Nigel Patrick Hall on 19 January 2010 |
19 January 2010 | Director's details changed for Robin Paul Beacham on 19 January 2010 |
19 January 2010 | Director's details changed for Peter Bolliger on 19 January 2010 |
19 January 2010 | Director's details changed for Mr Hugh Daniel Clark on 19 January 2010 |
19 January 2010 | Director's details changed for Mr Hugh Daniel Clark on 19 January 2010 |
19 January 2010 | Secretary's details changed for Judith Enid Derbyshire on 19 January 2010 |
19 January 2010 | Director's details changed for Robin Paul Beacham on 19 January 2010 |
19 January 2010 | Director's details changed for Peter Bolliger on 19 January 2010 |
19 January 2010 | Secretary's details changed for Judith Enid Derbyshire on 19 January 2010 |
19 January 2010 | Director's details changed for Thomas O'neill on 19 January 2010 |
19 January 2010 | Director's details changed for Nigel Patrick Hall on 19 January 2010 |
23 October 2009 | Register inspection address has been changed |
23 October 2009 | Register(s) moved to registered inspection location |
23 October 2009 | Register(s) moved to registered inspection location |
23 October 2009 | Register inspection address has been changed |
4 August 2009 | Gbp ic 60197434/59595460\10/07/09\gbp sr 601974@1=601974\ |
4 August 2009 | Gbp ic 60197434/59595460\10/07/09\gbp sr 601974@1=601974\ |
3 June 2009 | Resolutions
|
3 June 2009 | Memorandum and Articles of Association |
3 June 2009 | Memorandum and Articles of Association |
3 June 2009 | Resolutions
|
18 May 2009 | Group of companies' accounts made up to 31 January 2009 |
18 May 2009 | Group of companies' accounts made up to 31 January 2009 |
5 March 2009 | Return made up to 06/02/09; bulk list available separately |
5 March 2009 | Return made up to 06/02/09; bulk list available separately |
12 August 2008 | Memorandum and Articles of Association |
12 August 2008 | Resolutions
|
12 August 2008 | Memorandum and Articles of Association |
12 August 2008 | Memorandum and Articles of Association |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Memorandum and Articles of Association |
12 August 2008 | Resolutions
|
11 August 2008 | Gbp ic 60805489/60197434\04/07/08\gbp sr 608055@1=608055\ |
11 August 2008 | Gbp ic 60805489/60197434\04/07/08\gbp sr 608055@1=608055\ |
4 August 2008 | Return made up to 06/02/08; bulk list available separately |
4 August 2008 | Return made up to 06/02/08; bulk list available separately |
15 May 2008 | Group of companies' accounts made up to 31 January 2008 |
15 May 2008 | Group of companies' accounts made up to 31 January 2008 |
5 November 2007 | New director appointed |
5 November 2007 | New director appointed |
24 September 2007 | Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA |
24 September 2007 | Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA |
14 August 2007 | £ ic 61419686/60805489 05/07/07 £ sr 614197@1=614197 |
14 August 2007 | £ ic 61419686/60805489 05/07/07 £ sr 614197@1=614197 |
26 April 2007 | Group of companies' accounts made up to 31 January 2007 |
26 April 2007 | Group of companies' accounts made up to 31 January 2007 |
16 April 2007 | Return made up to 06/02/07; bulk list available separately |
16 April 2007 | Return made up to 06/02/07; bulk list available separately |
30 August 2006 | Group of companies' accounts made up to 31 January 2006 |
30 August 2006 | Group of companies' accounts made up to 31 January 2006 |
4 August 2006 | £ ic 62040086/61419686 04/07/06 £ sr 620400@1=620400 |
4 August 2006 | £ ic 62040086/61419686 04/07/06 £ sr 620400@1=620400 |
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
19 May 2006 | Director's particulars changed |
19 May 2006 | Director's particulars changed |
19 May 2006 | Resolutions
|
19 May 2006 | Director's particulars changed |
19 May 2006 | Resolutions
|
19 May 2006 | Director's particulars changed |
15 May 2006 | Director's particulars changed |
15 May 2006 | Director's particulars changed |
10 May 2006 | Director resigned |
10 May 2006 | Director resigned |
24 March 2006 | Return made up to 06/02/06; bulk list available separately |
24 March 2006 | Return made up to 06/02/06; bulk list available separately |
23 March 2006 | New director appointed |
23 March 2006 | New director appointed |
9 March 2006 | Director resigned |
9 March 2006 | Director resigned |
21 February 2006 | New director appointed |
21 February 2006 | New director appointed |
27 May 2005 | New director appointed |
27 May 2005 | New director appointed |
26 May 2005 | Director resigned |
26 May 2005 | Director resigned |
4 May 2005 | Group of companies' accounts made up to 31 January 2005 |
4 May 2005 | Group of companies' accounts made up to 31 January 2005 |
23 March 2005 | Director's particulars changed |
23 March 2005 | Director's particulars changed |
3 March 2005 | Return made up to 06/02/05; bulk list available separately |
3 March 2005 | Return made up to 06/02/05; bulk list available separately |
13 September 2004 | Director's particulars changed |
13 September 2004 | Director's particulars changed |
11 June 2004 | New director appointed |
11 June 2004 | New director appointed |
25 May 2004 | Director resigned |
25 May 2004 | Director resigned |
10 May 2004 | Group of companies' accounts made up to 31 January 2004 |
10 May 2004 | Group of companies' accounts made up to 31 January 2004 |
8 March 2004 | Return made up to 06/02/04; bulk list available separately |
8 March 2004 | Return made up to 06/02/04; bulk list available separately |
18 November 2003 | Director resigned |
18 November 2003 | Director resigned |
9 April 2003 | Group of companies' accounts made up to 31 January 2003 |
9 April 2003 | Group of companies' accounts made up to 31 January 2003 |
28 March 2003 | New director appointed |
28 March 2003 | New director appointed |
27 March 2003 | New director appointed |
27 March 2003 | New director appointed |
10 March 2003 | Return made up to 06/02/03; bulk list available separately |
10 March 2003 | Return made up to 06/02/03; bulk list available separately |
11 November 2002 | New director appointed |
11 November 2002 | New director appointed |
14 October 2002 | £ ic 77540086/62040086 25/09/02 £ sr 15500000@1=15500000 |
14 October 2002 | £ ic 77540086/62040086 25/09/02 £ sr 15500000@1=15500000 |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
3 September 2002 | Director resigned |
3 September 2002 | Director resigned |
3 July 2002 | Auditor's resignation |
3 July 2002 | Auditor's resignation |
1 June 2002 | Group of companies' accounts made up to 31 January 2002 |
1 June 2002 | Group of companies' accounts made up to 31 January 2002 |
29 May 2002 | Memorandum and Articles of Association |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Memorandum and Articles of Association |
4 March 2002 | Return made up to 06/02/02; bulk list available separately |
4 March 2002 | Return made up to 06/02/02; bulk list available separately |
20 July 2001 | New director appointed |
20 July 2001 | New director appointed |
24 May 2001 | Resolutions
|
24 May 2001 | Memorandum and Articles of Association |
24 May 2001 | Resolutions
|
24 May 2001 | Memorandum and Articles of Association |
23 April 2001 | Full group accounts made up to 31 January 2001 |
23 April 2001 | Full group accounts made up to 31 January 2001 |
4 April 2001 | Director resigned |
4 April 2001 | Director resigned |
26 February 2001 | Ad 30/06/00--------- £ si 93681@1 |
26 February 2001 | Ad 30/06/00--------- £ si 93681@1 |
16 February 2001 | Return made up to 06/02/01; bulk list available separately |
16 February 2001 | Return made up to 06/02/01; bulk list available separately |
22 May 2000 | Full group accounts made up to 31 January 2000 |
22 May 2000 | Full group accounts made up to 31 January 2000 |
18 February 2000 | Return made up to 06/02/00; bulk list available separately
|
18 February 2000 | Return made up to 06/02/00; bulk list available separately
|
14 December 1999 | Location of register of members (non legible) |
14 December 1999 | Location of register of members (non legible) |
26 August 1999 | Ad 30/06/99--------- £ si 364780@1=364780 £ ic 77181625/77546405 |
26 August 1999 | Ad 30/06/99--------- £ si 364780@1=364780 £ ic 77181625/77546405 |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Memorandum and Articles of Association |
17 May 1999 | Memorandum and Articles of Association |
13 May 1999 | New director appointed |
13 May 1999 | Director resigned |
13 May 1999 | Director resigned |
13 May 1999 | New director appointed |
13 May 1999 | Director resigned |
13 May 1999 | New director appointed |
13 May 1999 | New director appointed |
13 May 1999 | Director resigned |
5 May 1999 | Full group accounts made up to 31 January 1999 |
5 May 1999 | Full group accounts made up to 31 January 1999 |
24 February 1999 | Return made up to 06/02/99; bulk list available separately
|
24 February 1999 | Return made up to 06/02/99; bulk list available separately
|
29 January 1999 | New director appointed |
29 January 1999 | New director appointed |
7 September 1998 | Full group accounts made up to 31 January 1998 |
7 September 1998 | Full group accounts made up to 31 January 1998 |
22 July 1998 | Memorandum and Articles of Association |
22 July 1998 | Memorandum and Articles of Association |
18 June 1998 | Location of register of members (non legible) |
18 June 1998 | Location of register of members (non legible) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
15 May 1998 | Director resigned |
15 May 1998 | Director resigned |
26 February 1998 | Return made up to 06/02/98; bulk list available separately
|
26 February 1998 | Return made up to 06/02/98; bulk list available separately
|
21 July 1997 | Company name changed c&j clark (1997) LIMITED\certificate issued on 21/07/97 |
21 July 1997 | Company name changed c&j clark (1997) LIMITED\certificate issued on 21/07/97 |
18 July 1997 | Ad 26/06/97--------- £ si 77181623@1=77181623 £ ic 2/77181625 |
18 July 1997 | Ad 26/06/97--------- £ si 77181623@1=77181623 £ ic 2/77181625 |
25 June 1997 | Director resigned |
25 June 1997 | Director resigned |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
28 May 1997 | New director appointed |
28 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 May 1997 | £ nc 1000/92326467 24/04/97 |
15 May 1997 | £ nc 1000/92326467 24/04/97 |
12 May 1997 | Memorandum and Articles of Association |
12 May 1997 | New director appointed |
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association |
12 May 1997 | New director appointed |
12 May 1997 | Resolutions
|
21 April 1997 | Company name changed c&j clark (no 1) LIMITED\certificate issued on 21/04/97 |
21 April 1997 | Company name changed c&j clark (no 1) LIMITED\certificate issued on 21/04/97 |
15 April 1997 | Company name changed dunespend LIMITED\certificate issued on 15/04/97 |
15 April 1997 | Company name changed dunespend LIMITED\certificate issued on 15/04/97 |
18 March 1997 | Registered office changed on 18/03/97 from: 1 mitchell lane, bristol, BS1 6BU |
18 March 1997 | Registered office changed on 18/03/97 from: 1 mitchell lane, bristol, BS1 6BU |
18 March 1997 | New director appointed |
18 March 1997 | Director resigned |
18 March 1997 | Director resigned |
18 March 1997 | New director appointed |
6 February 1997 | Incorporation |
6 February 1997 | Incorporation |