Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Gillian Dawn Celia Kent |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Ian Ashton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Simon Theodore King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Bruno Marc Deschamps |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 July 2020(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 July 2020(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kathryn Louise Durrant |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(50 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Shatish Damodar Dasani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Andrew Watkins |
---|---|
Status | Current |
Appointed | 31 March 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gavin Slark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Diego Straziota |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2023(52 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Sir William Norman Adsetts |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Secretary Name | Francis Charles Prust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr David James Kent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | 3 Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Director Name | Mr Barrie Cottingham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Yew Tree House 1 Old Mount Farm Woolley West Yorkshire WF4 2LD |
Director Name | Sir Timothy Peter Geoffrey Kitson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Ulshaw Farm Middleham Leyburn North Yorkshire DL8 4PU |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Peter Hugh Blackburn |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmeet 12 Promenade Square Harrogate North Yorkshire HG1 2PH |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Arthur Haxby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Michael John Christopher Borlenghi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2009) |
Role | Business Consultant |
Correspondence Address | The Covert School Lane Warmington Banbury Oxfordshire OX17 1DD |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(33 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(36 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher Vincent Geoghegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Janet Elizabeth Ashdown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stuart Robert Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Andrea Abt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2015(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2020) |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Barnet Duncan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(46 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(46 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Helen Catherine Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Katharina Helen Marie Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(49 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | www.sigplc.com/Home.htm |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £709,200,000 |
Net Worth | £225,600,000 |
Cash | £118,700,000 |
Current Liabilities | £371,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 November 2021 | Delivered on: 24 November 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
2 June 1993 | Delivered on: 4 June 1993 Satisfied on: 12 May 1994 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment and charge of rights issue proceeds Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the deed. Particulars: All the company's right title interest and entitlement to receive monies arising from the subscription for new ordinary shares pursuant to the rights issue. See the mortgage charge document for full details. Fully Satisfied |
19 December 1984 | Delivered on: 4 January 1985 Satisfied on: 18 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of langsett road, sheffield, south yorkshire and/or the proceeds of sale thereof. Title no syk 189567. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1983 | Delivered on: 23 February 1983 Satisfied on: 18 August 1989 Persons entitled: County Banks Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 25/2/77. Particulars: By way, of sepecific charge all book & other debts due or owing to the company. Fully Satisfied |
19 March 1982 | Delivered on: 29 March 1982 Satisfied on: 18 August 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 23/10/72. Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company. Fully Satisfied |
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Resolutions
|
20 May 2023 | Group of companies' accounts made up to 31 December 2022 (226 pages) |
9 May 2023 | Appointment of Mr Diego Straziota as a director on 4 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Christian Pierre Rochat as a director on 4 May 2023 (1 page) |
2 February 2023 | Termination of appointment of Stephen Ronald Francis as a director on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr Gavin Slark as a director on 1 February 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
18 July 2022 | Director's details changed for Ms Kathryn Louise Durrant on 15 July 2022 (2 pages) |
1 June 2022 | Group of companies' accounts made up to 31 December 2021 (235 pages) |
16 March 2022 | Director's details changed for Mr Simon Theodore King on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Christian Pierre Rochat on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Alan Charles Lovell on 16 March 2022 (2 pages) |
16 March 2022 | Secretary's details changed for Mr Andrew Watkins on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Ms Kathryn Louise Durrant on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Richard Ian Ashton on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Bruno Marc Deschamps on 16 March 2022 (2 pages) |
24 November 2021 | Registration of charge 009983140005, created on 18 November 2021 (39 pages) |
26 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
9 July 2021 | Group of companies' accounts made up to 31 December 2020 (240 pages) |
24 June 2021 | Statement of capital on 24 June 2021
|
24 June 2021 | Certificate of cancellation of share premium account (1 page) |
24 June 2021 | Reduction of iss capital and minute (oc) (5 pages) |
3 June 2021 | Memorandum and Articles of Association (61 pages) |
3 June 2021 | Resolutions
|
17 May 2021 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 17 May 2021 (1 page) |
1 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Andrew Watkins as a secretary on 31 March 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Richard Ian Ashton on 30 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Ian Barnet Duncan as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Shatish Damodar Dasani as a director on 1 February 2021 (2 pages) |
8 January 2021 | Termination of appointment of Helen Catherine Allum as a director on 31 December 2020 (1 page) |
8 January 2021 | Appointment of Ms Kath Durrant as a director on 1 January 2021 (2 pages) |
3 August 2020 | Termination of appointment of Katharina Kearney-Croft as a director on 31 July 2020 (1 page) |
29 July 2020 | Resolutions
|
27 July 2020 | Second filing for the termination of Meinie Oldersma as a director (6 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
16 July 2020 | Appointment of Mr Bruno Marc Deschamps as a director on 10 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr Christian Pierre Rochat as a director on 10 July 2020 (2 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
13 July 2020 | Resolutions
|
6 July 2020 | Appointment of Mr Richard Ian Ashton as a director on 1 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Simon Theodore King as a director on 1 July 2020 (2 pages) |
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (249 pages) |
5 June 2020 | Second filing for the appointment of Katharina Kearney-Croft as a director (6 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Meinie Oldersma as a director on 25 February 2020
|
25 February 2020 | Appointment of Mr Stephen Ronald Francis as a director on 25 February 2020 (2 pages) |
25 February 2020 | Appointment of Mrs Katharina Kearney-Croft as a director on 24 February 2020
|
25 February 2020 | Termination of appointment of Nicholas William Maddock as a director on 24 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Andrea Abt as a director on 12 February 2020 (1 page) |
25 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (212 pages) |
3 July 2019 | Appointment of Ms Gillian Dawn Celia Kent as a director on 1 July 2019 (2 pages) |
3 July 2019 | Appointment of Ms Helen Catherine Allum as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Cyrille Marie Patrick Ragoucy as a director on 1 July 2019 (1 page) |
6 June 2019 | Resolutions
|
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Janet Elizabeth Ashdown as a director on 8 May 2019 (1 page) |
29 April 2019 | Director's details changed for Ms Andrea Abt on 29 April 2019 (2 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 01/05/2018 (5 pages) |
17 January 2019 | Notification of a person with significant control statement (2 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
19 November 2018 | Resolutions
|
6 August 2018 | Termination of appointment of Melvyn Ewell as a director on 31 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Cyrille Marie Patrick Ragoucy as a director on 1 August 2018 (2 pages) |
6 August 2018 | Appointment of Mr Alan Charles Lovell as a director on 1 August 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
12 July 2018 | Director's details changed for Mr Andrew James Allner on 29 June 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Meinie Oldersma on 29 June 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Melvyn Ewell on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Ian Barnet Duncan on 29 June 2018 (2 pages) |
7 July 2018 | Director's details changed for Mrs Janet Elizabeth Ashdown on 29 June 2018 (2 pages) |
7 July 2018 | Director's details changed for Mr Nicholas William Maddock on 29 June 2018 (2 pages) |
7 July 2018 | Director's details changed for Ms Andrea Abt on 29 June 2018 (2 pages) |
7 July 2018 | Director's details changed for Mr Ian Barnet Duncan on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to 10 Eastbourne Terrace London W2 6LG on 5 July 2018 (1 page) |
23 May 2018 | Auditor's resignation (1 page) |
17 May 2018 | Resolutions
|
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (198 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates
|
12 March 2018 | Termination of appointment of Christopher Vincent Geoghegan as a director on 9 March 2018 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
2 November 2017 | Appointment of Mr Andrew James Allner as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Leslie Van De Walle as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Andrew James Allner as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Leslie Van De Walle as a director on 31 October 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Meinie Oldersma on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Meinie Oldersma on 1 September 2017 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (169 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (169 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
3 April 2017 | Appointment of Mr Meinie Oldersma as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Meinie Oldersma as a director on 3 April 2017 (2 pages) |
1 February 2017 | Appointment of Mr Nicholas William Maddock as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Nicholas William Maddock as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Ian Barnet Duncan as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Ian Barnet Duncan as a director on 1 January 2017 (2 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
21 November 2016 | Termination of appointment of Stuart Robert Mitchell as a director on 11 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Stuart Robert Mitchell as a director on 11 November 2016 (1 page) |
14 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
5 June 2016 | Annual return made up to 1 May 2016 no member list Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 1 May 2016 no member list Statement of capital on 2016-06-05
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (178 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (178 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
9 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
5 June 2015 | Annual return made up to 1 May 2015 no member list (23 pages) |
5 June 2015 | Annual return made up to 1 May 2015 no member list (23 pages) |
5 June 2015 | Annual return made up to 1 May 2015 no member list (23 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (162 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (162 pages) |
28 May 2015 | Resolutions
|
27 May 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
12 March 2015 | Appointment of Ms Andrea Abt as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Andrea Abt as a director on 12 March 2015 (2 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
7 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
7 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (132 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (132 pages) |
4 June 2013 | Annual return made up to 1 May 2013
|
4 June 2013 | Annual return made up to 1 May 2013
|
4 June 2013 | Annual return made up to 1 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
4 March 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
4 March 2013 | Director's details changed for Mr Stuart Robert Mitchell on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Stuart Robert Mitchell on 1 March 2013 (2 pages) |
4 March 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
5 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
17 December 2012 | Appointment of Mr Stuart Robert Mitchell as a director (2 pages) |
17 December 2012 | Appointment of Mr Stuart Robert Mitchell as a director (2 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (22 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (22 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (22 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (133 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (133 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
6 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
6 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
2 December 2011 | Appointment of Mr Douglas Grant Robertson as a director (2 pages) |
2 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
2 December 2011 | Appointment of Mr Douglas Grant Robertson as a director (2 pages) |
2 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
25 August 2011 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
25 August 2011 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
24 August 2011 | Appointment of Ms Janet Elizabeth Ashdown as a director (2 pages) |
24 August 2011 | Appointment of Ms Janet Elizabeth Ashdown as a director (2 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (124 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (124 pages) |
18 March 2011 | Termination of appointment of Vanda Murray as a director (1 page) |
18 March 2011 | Termination of appointment of Vanda Murray as a director (1 page) |
2 February 2011 | Termination of appointment of Leslie Tench as a director (1 page) |
2 February 2011 | Termination of appointment of Leslie Tench as a director (1 page) |
1 October 2010 | Appointment of Mr Leslie Van De Walle as a director (2 pages) |
1 October 2010 | Appointment of Mr Leslie Van De Walle as a director (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (120 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (120 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages) |
17 May 2010 | Termination of appointment of David Haxby as a director (1 page) |
17 May 2010 | Termination of appointment of David Haxby as a director (1 page) |
4 May 2010 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Appointment of Mr Jonathan Clive Nicholls as a director (2 pages) |
6 November 2009 | Appointment of Mr Jonathan Clive Nicholls as a director (2 pages) |
19 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
5 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
5 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
5 October 2009 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Vanda Murray on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Vanda Murray on 1 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Director's details changed for Vanda Murray on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director michael borlenghi (1 page) |
30 September 2009 | Appointment terminated director peter blackburn (1 page) |
30 September 2009 | Appointment terminated director peter blackburn (1 page) |
30 September 2009 | Appointment terminated director michael borlenghi (1 page) |
3 September 2009 | Ad 02/09/09\gbp si [email protected]=1614.6\gbp ic 59082933.6/59084548.2\ (1 page) |
3 September 2009 | Ad 02/09/09\gbp si [email protected]=1614.6\gbp ic 59082933.6/59084548.2\ (1 page) |
7 July 2009 | Director appointed vanda murray (2 pages) |
7 July 2009 | Director appointed christopher vincect geoghegan (2 pages) |
7 July 2009 | Director appointed vanda murray (2 pages) |
7 July 2009 | Director appointed christopher vincect geoghegan (2 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (123 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (123 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Return made up to 01/05/09; bulk list available separately (8 pages) |
18 May 2009 | Return made up to 01/05/09; bulk list available separately (8 pages) |
28 April 2009 | Ad 14/04/09\gbp si [email protected]=19104573.6\gbp ic 40065093/59169666.6\ (3 pages) |
28 April 2009 | Ad 14/04/09\gbp si [email protected]=19104573.6\gbp ic 40065093/59169666.6\ (3 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Ad 14/04/09\gbp si [email protected]=26400223.7\gbp ic 13664869.3/40065093\ (2 pages) |
27 April 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
27 April 2009 | Ad 14/04/09\gbp si [email protected]=26400223.7\gbp ic 13664869.3/40065093\ (2 pages) |
27 April 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
17 February 2009 | Ad 17/02/09\gbp si [email protected]=8392.5\gbp ic 13656476.8/13664869.3\ (2 pages) |
17 February 2009 | Ad 17/02/09\gbp si [email protected]=8392.5\gbp ic 13656476.8/13664869.3\ (2 pages) |
23 January 2009 | Ad 21/01/09\gbp si [email protected]=3734.3\gbp ic 13644350/13648084.3\ (2 pages) |
23 January 2009 | Ad 21/01/09\gbp si [email protected]=3734.3\gbp ic 13644350/13648084.3\ (2 pages) |
12 January 2009 | Ad 08/01/09\gbp si [email protected]=477.7\gbp ic 13640138/13640615.7\ (2 pages) |
12 January 2009 | Ad 08/01/09\gbp si [email protected]=477.7\gbp ic 13640138/13640615.7\ (2 pages) |
26 November 2008 | Ad 20/11/08\gbp si [email protected]=207\gbp ic 13639453.3/13639660.3\ (2 pages) |
26 November 2008 | Ad 20/11/08\gbp si [email protected]=207\gbp ic 13639453.3/13639660.3\ (2 pages) |
13 November 2008 | Ad 13/11/08\gbp si [email protected]=318.4\gbp ic 13638927.9/13639246.3\ (2 pages) |
13 November 2008 | Ad 13/11/08\gbp si [email protected]=318.4\gbp ic 13638927.9/13639246.3\ (2 pages) |
28 October 2008 | Ad 28/10/08\gbp si [email protected]=79.6\gbp ic 13638529.9/13638609.5\ (1 page) |
28 October 2008 | Ad 28/10/08\gbp si [email protected]=79.6\gbp ic 13638529.9/13638609.5\ (1 page) |
17 October 2008 | Ad 17/10/08\gbp si [email protected]=119.4\gbp ic 13638330.9/13638450.3\ (1 page) |
17 October 2008 | Ad 17/10/08\gbp si [email protected]=119.4\gbp ic 13638330.9/13638450.3\ (1 page) |
14 October 2008 | Ad 13/10/08\gbp si [email protected]=889.3\gbp ic 13637322.2/13638211.5\ (1 page) |
14 October 2008 | Ad 13/10/08\gbp si [email protected]=889.3\gbp ic 13637322.2/13638211.5\ (1 page) |
9 October 2008 | Ad 09/10/08\gbp si [email protected]=995.4\gbp ic 13635437.5/13636432.9\ (1 page) |
9 October 2008 | Ad 09/10/08\gbp si [email protected]=995.4\gbp ic 13635437.5/13636432.9\ (1 page) |
7 October 2008 | Director's change of particulars / christopher davies / 07/10/2008 (1 page) |
7 October 2008 | Ad 02/10/08\gbp si [email protected]=79.6\gbp ic 13634362.5/13634442.1\ (1 page) |
7 October 2008 | Ad 02/10/08\gbp si [email protected]=79.6\gbp ic 13634362.5/13634442.1\ (1 page) |
7 October 2008 | Director's change of particulars / christopher davies / 07/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / christopher davies / 03/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / christopher davies / 03/10/2008 (1 page) |
26 September 2008 | Ad 26/09/08\gbp si [email protected]=199\gbp ic 13634083.9/13634282.9\ (1 page) |
26 September 2008 | Ad 26/09/08\gbp si [email protected]=199\gbp ic 13634083.9/13634282.9\ (1 page) |
25 September 2008 | Ad 16/09/08\gbp si [email protected]=2802.6\gbp ic 13631082.3/13633884.9\ (41 pages) |
25 September 2008 | Ad 16/09/08\gbp si [email protected]=2802.6\gbp ic 13631082.3/13633884.9\ (41 pages) |
19 September 2008 | Ad 19/09/08\gbp si [email protected]=1090.9\gbp ic 13629991.4/13631082.3\ (2 pages) |
19 September 2008 | Ad 19/09/08\gbp si [email protected]=1090.9\gbp ic 13629991.4/13631082.3\ (2 pages) |
10 September 2008 | Ad 08/09/08\gbp si [email protected]=855.9\gbp ic 13628044.6/13628900.5\ (1 page) |
10 September 2008 | Ad 08/09/08\gbp si [email protected]=855.9\gbp ic 13628044.6/13628900.5\ (1 page) |
8 September 2008 | Ad 22/08/08\gbp si [email protected]=995.4\gbp ic 13625090.7/13626086.1\ (1 page) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=597.1\gbp ic 13624493.6/13625090.7\ (2 pages) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=1102.6\gbp ic 13626086.1/13627188.7\ (3 pages) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=497.6\gbp ic 13622296.3/13622793.9\ (2 pages) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=597.1\gbp ic 13624493.6/13625090.7\ (2 pages) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=1102.6\gbp ic 13626086.1/13627188.7\ (3 pages) |
8 September 2008 | Ad 22/08/08\gbp si [email protected]=995.4\gbp ic 13625090.7/13626086.1\ (1 page) |
8 September 2008 | Ad 05/09/08\gbp si [email protected]=497.6\gbp ic 13622296.3/13622793.9\ (2 pages) |
20 August 2008 | Ad 15/08/08\gbp si [email protected]=2491.6\gbp ic 13618311.7/13620803.3\ (41 pages) |
20 August 2008 | Ad 15/08/08\gbp si [email protected]=2491.6\gbp ic 13618311.7/13620803.3\ (41 pages) |
14 August 2008 | Ad 14/08/08\gbp si [email protected]=318.4\gbp ic 13617993.3/13618311.7\ (2 pages) |
14 August 2008 | Ad 14/08/08\gbp si [email protected]=318.4\gbp ic 13617993.3/13618311.7\ (2 pages) |
11 August 2008 | Ad 08/08/08\gbp si [email protected]=62.8\gbp ic 13617612.1/13617674.9\ (1 page) |
11 August 2008 | Ad 08/08/08\gbp si [email protected]=62.8\gbp ic 13617612.1/13617674.9\ (1 page) |
7 August 2008 | Ad 07/08/08\gbp si [email protected]=318.5\gbp ic 13617230.8/13617549.3\ (1 page) |
7 August 2008 | Ad 07/08/08\gbp si [email protected]=318.5\gbp ic 13617230.8/13617549.3\ (1 page) |
6 August 2008 | Ad 06/08/08\gbp si [email protected]=2090.2\gbp ic 13614822.1/13616912.3\ (2 pages) |
6 August 2008 | Ad 06/08/08\gbp si [email protected]=2090.2\gbp ic 13614822.1/13616912.3\ (2 pages) |
1 August 2008 | Ad 01/08/08\gbp si [email protected]=955.3\gbp ic 13611776.6/13612731.9\ (2 pages) |
1 August 2008 | Ad 01/08/08\gbp si [email protected]=955.3\gbp ic 13611776.6/13612731.9\ (2 pages) |
24 July 2008 | Ad 24/07/08\gbp si [email protected]=1691.9\gbp ic 13609129.4/13610821.3\ (3 pages) |
24 July 2008 | Ad 24/07/08\gbp si [email protected]=1691.9\gbp ic 13609129.4/13610821.3\ (3 pages) |
15 July 2008 | Ad 10/07/08\gbp si [email protected]=3192.6\gbp ic 13604244.9/13607437.5\ (3 pages) |
15 July 2008 | Ad 10/07/08\gbp si [email protected]=3192.6\gbp ic 13604244.9/13607437.5\ (3 pages) |
8 July 2008 | Ad 04/07/08\gbp si [email protected]=8956.8\gbp ic 13595288.1/13604244.9\ (3 pages) |
8 July 2008 | Ad 04/07/08\gbp si [email protected]=8956.8\gbp ic 13595288.1/13604244.9\ (3 pages) |
4 July 2008 | Ad 02/07/08\gbp si [email protected]=18921\gbp ic 13576367.1/13595288.1\ (4 pages) |
4 July 2008 | Ad 02/07/08\gbp si [email protected]=18921\gbp ic 13576367.1/13595288.1\ (4 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
23 May 2008 | Ad 23/05/08\gbp si [email protected]=390.8\gbp ic 13575976.3/13576367.1\ (1 page) |
23 May 2008 | Ad 23/05/08\gbp si [email protected]=390.8\gbp ic 13575976.3/13576367.1\ (1 page) |
21 May 2008 | Memorandum and Articles of Association (57 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association (57 pages) |
21 May 2008 | Resolutions
|
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (124 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (124 pages) |
13 May 2008 | Ad 12/05/08\gbp si [email protected]=863.1\gbp ic 13574722.4/13575585.5\ (2 pages) |
13 May 2008 | Ad 12/05/08\gbp si [email protected]=863.1\gbp ic 13574722.4/13575585.5\ (2 pages) |
9 May 2008 | Ad 09/05/08\gbp si [email protected]=29.3\gbp ic 13573830/13573859.3\ (1 page) |
9 May 2008 | Return made up to 01/05/08; bulk list available separately (8 pages) |
9 May 2008 | Ad 09/05/08\gbp si [email protected]=29.3\gbp ic 13573830/13573859.3\ (1 page) |
9 May 2008 | Return made up to 01/05/08; bulk list available separately (8 pages) |
23 April 2008 | Ad 23/04/08\gbp si [email protected]=9957.8\gbp ic 13563842.9/13573800.7\ (3 pages) |
23 April 2008 | Ad 23/04/08\gbp si [email protected]=9957.8\gbp ic 13563842.9/13573800.7\ (3 pages) |
21 April 2008 | Ad 21/04/08\gbp si [email protected]=1210.2\gbp ic 13552674.9/13553885.1\ (3 pages) |
21 April 2008 | Ad 21/04/08\gbp si [email protected]=1210.2\gbp ic 13552674.9/13553885.1\ (3 pages) |
14 April 2008 | Ad 07/04/08\gbp si [email protected]=657.8\gbp ic 13550806.9/13551464.7\ (1 page) |
14 April 2008 | Ad 07/04/08\gbp si [email protected]=657.8\gbp ic 13550806.9/13551464.7\ (1 page) |
2 April 2008 | Ad 02/04/08\gbp si [email protected]=516.1\gbp ic 13549633/13550149.1\ (2 pages) |
2 April 2008 | Ad 02/04/08\gbp si [email protected]=516.1\gbp ic 13549633/13550149.1\ (2 pages) |
14 March 2008 | Ad 14/03/08\gbp si [email protected]=215\gbp ic 13549418/13549633\ (1 page) |
14 March 2008 | Ad 14/03/08\gbp si [email protected]=215\gbp ic 13549418/13549633\ (1 page) |
29 January 2008 | Ad 29/01/08--------- £ si [email protected]=128 £ ic 13549290/13549418 (1 page) |
29 January 2008 | Ad 29/01/08--------- £ si [email protected]=128 £ ic 13549290/13549418 (1 page) |
6 December 2007 | Ad 06/12/07--------- £ si [email protected]=25 £ ic 13549265/13549290 (1 page) |
6 December 2007 | Ad 06/12/07--------- £ si [email protected]=25 £ ic 13549265/13549290 (1 page) |
30 November 2007 | Ad 30/11/07--------- £ si [email protected]=178 £ ic 13549087/13549265 (1 page) |
30 November 2007 | Ad 30/11/07--------- £ si [email protected]=178 £ ic 13549087/13549265 (1 page) |
15 November 2007 | Ad 15/11/07--------- £ si [email protected]=50 £ ic 13549037/13549087 (1 page) |
15 November 2007 | Ad 15/11/07--------- £ si [email protected]=50 £ ic 13549037/13549087 (1 page) |
26 September 2007 | Ad 26/09/07--------- £ si [email protected]=446 £ ic 13548591/13549037 (1 page) |
26 September 2007 | Ad 26/09/07--------- £ si [email protected]=446 £ ic 13548591/13549037 (1 page) |
19 September 2007 | Ad 17/09/07--------- £ si [email protected]=1466 £ ic 13547125/13548591 (1 page) |
19 September 2007 | Ad 17/09/07--------- £ si [email protected]=1466 £ ic 13547125/13548591 (1 page) |
10 September 2007 | Ad 10/09/07--------- £ si [email protected]=213 £ ic 13546912/13547125 (1 page) |
10 September 2007 | Ad 10/09/07--------- £ si [email protected]=213 £ ic 13546912/13547125 (1 page) |
4 September 2007 | Ad 04/09/07--------- £ si [email protected]=118 £ ic 13546794/13546912 (1 page) |
4 September 2007 | Ad 04/09/07--------- £ si [email protected]=118 £ ic 13546794/13546912 (1 page) |
16 August 2007 | Ad 16/08/07--------- £ si [email protected]=94 £ ic 13546700/13546794 (1 page) |
16 August 2007 | Ad 16/08/07--------- £ si [email protected]=94 £ ic 13546700/13546794 (1 page) |
9 August 2007 | Ad 09/08/07--------- £ si [email protected]=889 £ ic 13545811/13546700 (2 pages) |
9 August 2007 | Ad 09/08/07--------- £ si [email protected]=889 £ ic 13545811/13546700 (2 pages) |
26 July 2007 | Ad 26/07/07--------- £ si [email protected]=968 £ ic 13544843/13545811 (3 pages) |
26 July 2007 | Ad 26/07/07--------- £ si [email protected]=968 £ ic 13544843/13545811 (3 pages) |
25 July 2007 | Ad 03/07/07--------- £ si [email protected]=20324 £ ic 13524219/13544543 (8 pages) |
25 July 2007 | Ad 25/07/07--------- £ si [email protected]=300 £ ic 13544543/13544843 (1 page) |
25 July 2007 | Ad 03/07/07--------- £ si [email protected]=20324 £ ic 13524219/13544543 (8 pages) |
25 July 2007 | Ad 25/07/07--------- £ si [email protected]=300 £ ic 13544543/13544843 (1 page) |
23 July 2007 | Ad 12/07/07--------- £ si [email protected]=9925 £ si 14005@3=42015 £ ic 13472279/13524219 (3 pages) |
23 July 2007 | Ad 12/07/07--------- £ si [email protected]=9925 £ si 14005@3=42015 £ ic 13472279/13524219 (3 pages) |
19 July 2007 | Ad 19/07/07--------- £ si [email protected]=406 £ ic 13471873/13472279 (2 pages) |
19 July 2007 | Ad 19/07/07--------- £ si [email protected]=406 £ ic 13471873/13472279 (2 pages) |
16 July 2007 | Ad 06/07/07--------- £ si [email protected]=3919 £ ic 13467124/13471043 (4 pages) |
16 July 2007 | Ad 16/07/07--------- £ si [email protected]=830 £ ic 13471043/13471873 (2 pages) |
16 July 2007 | Ad 06/07/07--------- £ si [email protected]=3919 £ ic 13467124/13471043 (4 pages) |
16 July 2007 | Ad 16/07/07--------- £ si [email protected]=830 £ ic 13471043/13471873 (2 pages) |
3 July 2007 | Ad 03/07/07--------- £ si [email protected]=1200 £ ic 13465924/13467124 (1 page) |
3 July 2007 | Ad 03/07/07--------- £ si [email protected]=1200 £ ic 13465924/13467124 (1 page) |
15 June 2007 | Ad 15/06/07--------- £ si [email protected]=13816 £ ic 13452108/13465924 (2 pages) |
15 June 2007 | Ad 15/06/07--------- £ si [email protected]=13816 £ ic 13452108/13465924 (2 pages) |
12 June 2007 | Ad 12/06/07--------- £ si [email protected]=300 £ ic 13451808/13452108 (1 page) |
12 June 2007 | Ad 12/06/07--------- £ si [email protected]=300 £ ic 13451808/13452108 (1 page) |
8 June 2007 | Ad 08/06/07--------- £ si [email protected]=1264 £ ic 13450544/13451808 (1 page) |
8 June 2007 | Ad 08/06/07--------- £ si [email protected]=1264 £ ic 13450544/13451808 (1 page) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (106 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (106 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
30 May 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=1136363 £ ic 12314181/13450544 (1 page) |
30 May 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=1136363 £ ic 12314181/13450544 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si [email protected]=40 £ ic 12314141/12314181 (1 page) |
24 May 2007 | Ad 24/05/07--------- £ si [email protected]=40 £ ic 12314141/12314181 (1 page) |
22 May 2007 | Return made up to 01/05/07; bulk list available separately (8 pages) |
22 May 2007 | Return made up to 01/05/07; bulk list available separately (8 pages) |
17 May 2007 | Ad 17/05/07--------- £ si [email protected]=1387 £ ic 12312754/12314141 (1 page) |
17 May 2007 | Ad 17/05/07--------- £ si [email protected]=1387 £ ic 12312754/12314141 (1 page) |
10 May 2007 | Ad 10/05/07--------- £ si [email protected]=400 £ ic 12312354/12312754 (1 page) |
10 May 2007 | Ad 10/05/07--------- £ si [email protected]=400 £ ic 12312354/12312754 (1 page) |
3 May 2007 | Ad 03/05/07--------- £ si [email protected]=660 £ ic 12311694/12312354 (1 page) |
3 May 2007 | Ad 03/05/07--------- £ si [email protected]=660 £ ic 12311694/12312354 (1 page) |
18 April 2007 | Ad 18/04/07--------- £ si [email protected]=57 £ ic 12311637/12311694 (1 page) |
18 April 2007 | Ad 18/04/07--------- £ si [email protected]=57 £ ic 12311637/12311694 (1 page) |
16 April 2007 | Ad 10/04/07--------- £ si [email protected]=50 £ ic 12311587/12311637 (1 page) |
16 April 2007 | Ad 10/04/07--------- £ si [email protected]=50 £ ic 12311587/12311637 (1 page) |
27 March 2007 | Ad 27/03/07--------- £ si [email protected]=400 £ ic 12311187/12311587 (1 page) |
27 March 2007 | Ad 27/03/07--------- £ si [email protected]=400 £ ic 12311187/12311587 (1 page) |
16 March 2007 | Ad 15/03/07--------- £ si [email protected]=472 £ ic 12310715/12311187 (1 page) |
16 March 2007 | Ad 15/03/07--------- £ si [email protected]=472 £ ic 12310715/12311187 (1 page) |
6 March 2007 | Ad 06/03/07--------- £ si [email protected]=21 £ ic 12310694/12310715 (1 page) |
6 March 2007 | Ad 06/03/07--------- £ si [email protected]=21 £ ic 12310694/12310715 (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
23 February 2007 | Ad 23/02/07--------- £ si [email protected]=45 £ ic 12310649/12310694 (1 page) |
23 February 2007 | Ad 23/02/07--------- £ si [email protected]=45 £ ic 12310649/12310694 (1 page) |
15 February 2007 | Ad 15/02/07--------- £ si [email protected]=300 £ ic 12310349/12310649 (1 page) |
15 February 2007 | Ad 15/02/07--------- £ si [email protected]=300 £ ic 12310349/12310649 (1 page) |
6 February 2007 | Ad 06/02/07--------- £ si [email protected]=53 £ ic 12310296/12310349 (1 page) |
6 February 2007 | Ad 06/02/07--------- £ si [email protected]=53 £ ic 12310296/12310349 (1 page) |
8 January 2007 | Ad 08/01/07--------- £ si [email protected]=333 £ ic 12309963/12310296 (1 page) |
8 January 2007 | Ad 08/01/07--------- £ si [email protected]=333 £ ic 12309963/12310296 (1 page) |
8 December 2006 | Ad 08/12/06--------- £ si [email protected]=800 £ ic 12309163/12309963 (1 page) |
8 December 2006 | Ad 08/12/06--------- £ si [email protected]=800 £ ic 12309163/12309963 (1 page) |
31 October 2006 | Ad 31/10/06--------- £ si [email protected]=100 £ ic 12309063/12309163 (1 page) |
31 October 2006 | Ad 31/10/06--------- £ si [email protected]=100 £ ic 12309063/12309163 (1 page) |
9 October 2006 | Ad 09/10/06--------- £ si [email protected]=963 £ ic 12308100/12309063 (1 page) |
9 October 2006 | Ad 09/10/06--------- £ si [email protected]=963 £ ic 12308100/12309063 (1 page) |
5 October 2006 | Ad 05/10/06--------- £ si [email protected]=2050 £ ic 12306050/12308100 (1 page) |
5 October 2006 | Ad 05/10/06--------- £ si [email protected]=2050 £ ic 12306050/12308100 (1 page) |
3 October 2006 | Ad 03/10/06--------- £ si [email protected]=100 £ ic 12305950/12306050 (1 page) |
3 October 2006 | Ad 03/10/06--------- £ si [email protected]=100 £ ic 12305950/12306050 (1 page) |
2 October 2006 | Ad 02/10/06--------- £ si [email protected]=200 £ ic 12305750/12305950 (1 page) |
2 October 2006 | Ad 02/10/06--------- £ si [email protected]=200 £ ic 12305750/12305950 (1 page) |
28 September 2006 | Ad 28/09/06--------- £ si [email protected]=114 £ ic 12305636/12305750 (1 page) |
28 September 2006 | Ad 28/09/06--------- £ si [email protected]=114 £ ic 12305636/12305750 (1 page) |
26 September 2006 | Ad 26/09/06--------- £ si [email protected]=839 £ ic 12304797/12305636 (1 page) |
26 September 2006 | Ad 26/09/06--------- £ si [email protected]=839 £ ic 12304797/12305636 (1 page) |
25 September 2006 | Ad 25/09/06--------- £ si [email protected]=68 £ ic 12304729/12304797 (1 page) |
25 September 2006 | Ad 25/09/06--------- £ si [email protected]=68 £ ic 12304729/12304797 (1 page) |
18 September 2006 | Ad 18/09/06--------- £ si [email protected]=440 £ ic 12304289/12304729 (1 page) |
18 September 2006 | Ad 18/09/06--------- £ si [email protected]=440 £ ic 12304289/12304729 (1 page) |
18 September 2006 | Ad 14/09/06--------- £ si [email protected]=1483 £ ic 12302806/12304289 (1 page) |
18 September 2006 | Ad 14/09/06--------- £ si [email protected]=1483 £ ic 12302806/12304289 (1 page) |
14 September 2006 | Ad 14/09/06--------- £ si [email protected]=80 £ ic 12302726/12302806 (1 page) |
14 September 2006 | Ad 14/09/06--------- £ si [email protected]=80 £ ic 12302726/12302806 (1 page) |
7 September 2006 | Ad 07/09/06--------- £ si [email protected]=523 £ ic 12302203/12302726 (2 pages) |
7 September 2006 | Ad 07/09/06--------- £ si [email protected]=523 £ ic 12302203/12302726 (2 pages) |
4 September 2006 | Ad 04/09/06--------- £ si [email protected]=373 £ ic 12301830/12302203 (2 pages) |
4 September 2006 | Ad 04/09/06--------- £ si [email protected]=373 £ ic 12301830/12302203 (2 pages) |
17 August 2006 | Ad 09/08/06--------- £ si [email protected]=67 £ ic 12301763/12301830 (2 pages) |
17 August 2006 | Ad 09/08/06--------- £ si [email protected]=67 £ ic 12301763/12301830 (2 pages) |
15 August 2006 | Ad 15/08/06--------- £ si [email protected]=137 £ ic 12301626/12301763 (1 page) |
15 August 2006 | Ad 15/08/06--------- £ si [email protected]=137 £ ic 12301626/12301763 (1 page) |
14 August 2006 | Ad 07/08/06--------- £ si [email protected]=622 £ ic 12301004/12301626 (2 pages) |
14 August 2006 | Ad 07/08/06--------- £ si [email protected]=622 £ ic 12301004/12301626 (2 pages) |
8 August 2006 | Ad 31/07/06--------- £ si [email protected]=1061 £ ic 12299943/12301004 (3 pages) |
8 August 2006 | Ad 31/07/06--------- £ si [email protected]=1061 £ ic 12299943/12301004 (3 pages) |
4 August 2006 | Ad 27/07/06--------- £ si [email protected]=1000 £ ic 12298943/12299943 (2 pages) |
4 August 2006 | Ad 27/07/06--------- £ si [email protected]=1000 £ ic 12298943/12299943 (2 pages) |
2 August 2006 | Ad 26/07/06--------- £ si [email protected]=229 £ ic 12298714/12298943 (2 pages) |
2 August 2006 | Ad 26/07/06--------- £ si [email protected]=229 £ ic 12298714/12298943 (2 pages) |
27 July 2006 | Ad 20/07/06--------- £ si [email protected]=1143 £ ic 12297571/12298714 (1 page) |
27 July 2006 | Ad 20/07/06--------- £ si [email protected]=1143 £ ic 12297571/12298714 (1 page) |
20 July 2006 | Ad 14/07/06--------- £ si [email protected]=9585 £ ic 12287986/12297571 (3 pages) |
20 July 2006 | Ad 14/07/06--------- £ si [email protected]=9585 £ ic 12287986/12297571 (3 pages) |
14 July 2006 | Ad 03/07/06--------- £ si [email protected]=3695 £ ic 12284291/12287986 (3 pages) |
14 July 2006 | Ad 03/07/06--------- £ si [email protected]=3695 £ ic 12284291/12287986 (3 pages) |
12 July 2006 | Ad 06/07/06--------- £ si [email protected]=57165 £ ic 12227126/12284291 (10 pages) |
12 July 2006 | Ad 06/07/06--------- £ si [email protected]=57165 £ ic 12227126/12284291 (10 pages) |
11 July 2006 | Return made up to 01/05/06; bulk list available separately (10 pages) |
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=1000 £ ic 12226126/12227126 (2 pages) |
11 July 2006 | Return made up to 01/05/06; bulk list available separately (10 pages) |
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=1000 £ ic 12226126/12227126 (2 pages) |
7 June 2006 | Ad 09/05/06--------- £ si [email protected]=1600 £ ic 12224526/12226126 (2 pages) |
7 June 2006 | Ad 09/05/06--------- £ si [email protected]=1600 £ ic 12224526/12226126 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Ad 08/05/06--------- £ si [email protected]=4545 £ ic 12219981/12224526 (4 pages) |
25 May 2006 | Ad 08/05/06--------- £ si [email protected]=4545 £ ic 12219981/12224526 (4 pages) |
25 May 2006 | Resolutions
|
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=452 £ ic 12218429/12218881 (2 pages) |
23 May 2006 | Ad 28/04/06--------- £ si [email protected]=1100 £ ic 12218881/12219981 (1 page) |
23 May 2006 | Ad 28/04/06--------- £ si [email protected]=1100 £ ic 12218881/12219981 (1 page) |
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=452 £ ic 12218429/12218881 (2 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (111 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (111 pages) |
19 May 2006 | Ad 21/04/06--------- £ si [email protected]=18154 £ ic 12200275/12218429 (2 pages) |
19 May 2006 | Ad 21/04/06--------- £ si [email protected]=18154 £ ic 12200275/12218429 (2 pages) |
11 May 2006 | Ad 28/04/06--------- £ si [email protected]=400 £ ic 12199875/12200275 (2 pages) |
11 May 2006 | Ad 28/04/06--------- £ si [email protected]=400 £ ic 12199875/12200275 (2 pages) |
3 May 2006 | Ad 21/04/06--------- £ si [email protected]=905 £ ic 12197948/12198853 (2 pages) |
3 May 2006 | Ad 21/04/06--------- £ si [email protected]=1022 £ ic 12198853/12199875 (2 pages) |
3 May 2006 | Ad 21/04/06--------- £ si [email protected]=1022 £ ic 12198853/12199875 (2 pages) |
3 May 2006 | Ad 21/04/06--------- £ si [email protected]=905 £ ic 12197948/12198853 (2 pages) |
2 May 2006 | Ad 21/04/06--------- £ si [email protected]=450 £ ic 12197498/12197948 (2 pages) |
2 May 2006 | Ad 20/04/06--------- £ si [email protected]=500 £ ic 12196998/12197498 (2 pages) |
2 May 2006 | Ad 20/04/06--------- £ si [email protected]=500 £ ic 12196998/12197498 (2 pages) |
2 May 2006 | Ad 21/04/06--------- £ si [email protected]=450 £ ic 12197498/12197948 (2 pages) |
25 April 2006 | Ad 18/04/06--------- £ si [email protected]=1197 £ ic 12195801/12196998 (2 pages) |
25 April 2006 | Ad 12/04/06--------- £ si [email protected]=1980 £ ic 12193821/12195801 (3 pages) |
25 April 2006 | Ad 18/04/06--------- £ si [email protected]=1197 £ ic 12195801/12196998 (2 pages) |
25 April 2006 | Ad 12/04/06--------- £ si [email protected]=1980 £ ic 12193821/12195801 (3 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=1700 £ ic 12192121/12193821 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si [email protected]=1700 £ ic 12192121/12193821 (2 pages) |
21 March 2006 | Ad 15/03/06--------- £ si [email protected]=500 £ ic 12191621/12192121 (2 pages) |
21 March 2006 | Ad 15/03/06--------- £ si [email protected]=500 £ ic 12191621/12192121 (2 pages) |
17 March 2006 | Ad 10/03/06--------- £ si [email protected]=1769 £ ic 12189387/12191156 (2 pages) |
17 March 2006 | Ad 13/03/06--------- £ si [email protected]=465 £ ic 12191156/12191621 (2 pages) |
17 March 2006 | Ad 13/03/06--------- £ si [email protected]=465 £ ic 12191156/12191621 (2 pages) |
17 March 2006 | Ad 10/03/06--------- £ si [email protected]=1769 £ ic 12189387/12191156 (2 pages) |
1 February 2006 | Ad 17/01/06--------- £ si [email protected]=87 £ ic 12188399/12188486 (1 page) |
1 February 2006 | Ad 17/01/06--------- £ si [email protected]=87 £ ic 12188399/12188486 (1 page) |
25 January 2006 | Ad 17/01/06--------- £ si [email protected]=171 £ ic 12188228/12188399 (2 pages) |
25 January 2006 | Ad 17/01/06--------- £ si [email protected]=171 £ ic 12188228/12188399 (2 pages) |
10 January 2006 | Ad 04/01/06--------- £ si [email protected]=44 £ ic 12188184/12188228 (2 pages) |
10 January 2006 | Ad 04/01/06--------- £ si [email protected]=44 £ ic 12188184/12188228 (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si [email protected]=29 £ ic 12188155/12188184 (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si [email protected]=29 £ ic 12188155/12188184 (2 pages) |
2 December 2005 | Ad 24/11/05--------- £ si [email protected]=686 £ ic 12187469/12188155 (2 pages) |
2 December 2005 | Ad 24/11/05--------- £ si [email protected]=686 £ ic 12187469/12188155 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si [email protected]=350 £ ic 12187119/12187469 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si [email protected]=350 £ ic 12187119/12187469 (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=71 £ ic 12187048/12187119 (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=71 £ ic 12187048/12187119 (2 pages) |
28 October 2005 | Ad 19/10/05--------- £ si [email protected]=860 £ ic 12186188/12187048 (2 pages) |
28 October 2005 | Ad 19/10/05--------- £ si [email protected]=860 £ ic 12186188/12187048 (2 pages) |
7 October 2005 | Ad 29/09/05--------- £ si [email protected]=40 £ ic 12186148/12186188 (2 pages) |
7 October 2005 | Ad 29/09/05--------- £ si [email protected]=40 £ ic 12186148/12186188 (2 pages) |
30 September 2005 | Ad 21/09/05--------- £ si [email protected]=429 £ ic 12185719/12186148 (2 pages) |
30 September 2005 | Ad 21/09/05--------- £ si [email protected]=429 £ ic 12185719/12186148 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1127 £ ic 12184592/12185719 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1300 £ ic 12183292/12184592 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1127 £ ic 12184592/12185719 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1300 £ ic 12183292/12184592 (2 pages) |
16 September 2005 | Ad 08/09/05--------- £ si [email protected]=500 £ ic 12182550/12183050 (2 pages) |
16 September 2005 | Ad 08/09/05--------- £ si [email protected]=500 £ ic 12182550/12183050 (2 pages) |
16 September 2005 | Ad 09/09/05--------- £ si [email protected]=242 £ ic 12183050/12183292 (2 pages) |
16 September 2005 | Ad 09/09/05--------- £ si [email protected]=242 £ ic 12183050/12183292 (2 pages) |
15 September 2005 | Ad 08/09/05--------- £ si [email protected]=1043 £ ic 12181507/12182550 (2 pages) |
15 September 2005 | Ad 08/09/05--------- £ si [email protected]=1043 £ ic 12181507/12182550 (2 pages) |
13 September 2005 | Ad 31/08/05--------- £ si [email protected]=1000 £ ic 12180097/12181097 (2 pages) |
13 September 2005 | Ad 31/08/05--------- £ si [email protected]=410 £ ic 12181097/12181507 (2 pages) |
13 September 2005 | Ad 31/08/05--------- £ si [email protected]=1000 £ ic 12180097/12181097 (2 pages) |
13 September 2005 | Ad 31/08/05--------- £ si [email protected]=410 £ ic 12181097/12181507 (2 pages) |
6 September 2005 | Ad 26/08/05--------- £ si [email protected]=1905 £ ic 12177791/12179696 (4 pages) |
6 September 2005 | Ad 26/08/05--------- £ si [email protected]=401 £ ic 12179696/12180097 (2 pages) |
6 September 2005 | Ad 26/08/05--------- £ si [email protected]=401 £ ic 12179696/12180097 (2 pages) |
6 September 2005 | Ad 26/08/05--------- £ si [email protected]=1905 £ ic 12177791/12179696 (4 pages) |
5 September 2005 | Ad 12/08/05--------- £ si [email protected]=150 £ ic 12177641/12177791 (2 pages) |
5 September 2005 | Ad 12/08/05--------- £ si [email protected]=150 £ ic 12177641/12177791 (2 pages) |
1 September 2005 | Ad 03/08/05--------- £ si [email protected]=2000 £ ic 12175641/12177641 (3 pages) |
1 September 2005 | Ad 03/08/05--------- £ si [email protected]=2000 £ ic 12175641/12177641 (3 pages) |
9 August 2005 | Ad 29/07/05--------- £ si [email protected]=1563 £ ic 12174078/12175641 (4 pages) |
9 August 2005 | Ad 29/07/05--------- £ si [email protected]=1563 £ ic 12174078/12175641 (4 pages) |
2 August 2005 | Ad 25/07/05--------- £ si [email protected]=2891 £ ic 12171187/12174078 (4 pages) |
2 August 2005 | Ad 25/07/05--------- £ si [email protected]=2891 £ ic 12171187/12174078 (4 pages) |
28 July 2005 | Ad 21/07/05--------- £ si [email protected]=236 £ ic 12170951/12171187 (2 pages) |
28 July 2005 | Ad 18/07/05--------- £ si [email protected]=1000 £ ic 12169951/12170951 (2 pages) |
28 July 2005 | Ad 21/07/05--------- £ si [email protected]=236 £ ic 12170951/12171187 (2 pages) |
28 July 2005 | Ad 18/07/05--------- £ si [email protected]=1000 £ ic 12169951/12170951 (2 pages) |
22 July 2005 | Ad 12/07/05--------- £ si [email protected]=3288 £ ic 12148927/12152215 (4 pages) |
22 July 2005 | Ad 08/07/05--------- £ si [email protected]=511 £ ic 12152215/12152726 (2 pages) |
22 July 2005 | Ad 08/07/05--------- £ si [email protected]=511 £ ic 12152215/12152726 (2 pages) |
22 July 2005 | Ad 04/07/05--------- £ si [email protected]=17225 £ ic 12152726/12169951 (9 pages) |
22 July 2005 | Ad 12/07/05--------- £ si [email protected]=3288 £ ic 12148927/12152215 (4 pages) |
22 July 2005 | Ad 04/07/05--------- £ si [email protected]=17225 £ ic 12152726/12169951 (9 pages) |
6 July 2005 | Ad 27/06/05--------- £ si [email protected]=800 £ ic 12148127/12148927 (2 pages) |
6 July 2005 | Ad 27/06/05--------- £ si [email protected]=800 £ ic 12148127/12148927 (2 pages) |
4 July 2005 | Ad 22/06/05--------- £ si [email protected]=2050 £ ic 12146077/12148127 (2 pages) |
4 July 2005 | Ad 22/06/05--------- £ si [email protected]=2050 £ ic 12146077/12148127 (2 pages) |
16 June 2005 | Ad 06/06/05--------- £ si [email protected]=470 £ ic 12145607/12146077 (2 pages) |
16 June 2005 | Ad 06/06/05--------- £ si [email protected]=470 £ ic 12145607/12146077 (2 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (79 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (79 pages) |
26 May 2005 | Return made up to 01/05/05; bulk list available separately (8 pages) |
26 May 2005 | Return made up to 01/05/05; bulk list available separately (8 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
10 May 2005 | Ad 28/04/05--------- £ si [email protected]=326 £ ic 12071247/12071573 (2 pages) |
10 May 2005 | Ad 28/04/05--------- £ si [email protected]=326 £ ic 12071247/12071573 (2 pages) |
21 April 2005 | Ad 13/04/05--------- £ si [email protected]=1450 £ ic 12069797/12071247 (2 pages) |
21 April 2005 | Ad 13/04/05--------- £ si [email protected]=1450 £ ic 12069797/12071247 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=2050 £ ic 12066672/12068722 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=2050 £ ic 12066672/12068722 (2 pages) |
14 April 2005 | Ad 09/03/05--------- £ si [email protected]=500 £ ic 12069297/12069797 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=650 £ ic 12066022/12066672 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=575 £ ic 12068722/12069297 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=650 £ ic 12066022/12066672 (2 pages) |
14 April 2005 | Ad 09/03/05--------- £ si [email protected]=500 £ ic 12069297/12069797 (2 pages) |
14 April 2005 | Ad 07/04/05--------- £ si [email protected]=575 £ ic 12068722/12069297 (2 pages) |
14 February 2005 | Ad 03/02/05--------- £ si [email protected]=582 £ ic 12065440/12066022 (3 pages) |
14 February 2005 | Ad 03/02/05--------- £ si [email protected]=582 £ ic 12065440/12066022 (3 pages) |
14 January 2005 | Ad 17/12/04--------- £ si [email protected]=2050 £ ic 12063390/12065440 (3 pages) |
14 January 2005 | Ad 17/12/04--------- £ si [email protected]=2050 £ ic 12063390/12065440 (3 pages) |
6 January 2005 | Ad 17/12/04--------- £ si [email protected]=201 £ ic 12063189/12063390 (2 pages) |
6 January 2005 | Ad 17/12/04--------- £ si [email protected]=201 £ ic 12063189/12063390 (2 pages) |
6 December 2004 | Ad 29/11/04--------- £ si [email protected]=660 £ ic 12062529/12063189 (2 pages) |
6 December 2004 | Ad 29/11/04--------- £ si [email protected]=660 £ ic 12062529/12063189 (2 pages) |
5 November 2004 | Ad 29/10/04--------- £ si [email protected]=250 £ ic 12062279/12062529 (2 pages) |
5 November 2004 | Ad 29/10/04--------- £ si [email protected]=250 £ ic 12062279/12062529 (2 pages) |
28 October 2004 | Ad 21/10/04--------- £ si [email protected]=185 £ ic 12062094/12062279 (2 pages) |
28 October 2004 | Ad 20/10/04--------- £ si [email protected]=7426 £ ic 12054668/12062094 (3 pages) |
28 October 2004 | Ad 21/10/04--------- £ si [email protected]=185 £ ic 12062094/12062279 (2 pages) |
28 October 2004 | Ad 20/10/04--------- £ si [email protected]=7426 £ ic 12054668/12062094 (3 pages) |
26 October 2004 | Ad 20/10/04--------- £ si [email protected]=559 £ ic 12054109/12054668 (2 pages) |
26 October 2004 | Ad 20/10/04--------- £ si [email protected]=559 £ ic 12054109/12054668 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (63 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (63 pages) |
8 June 2004 | Return made up to 01/05/04; bulk list available separately (8 pages) |
8 June 2004 | Return made up to 01/05/04; bulk list available separately (8 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (66 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (66 pages) |
10 June 2003 | Return made up to 01/05/03; bulk list available separately (8 pages) |
10 June 2003 | Return made up to 01/05/03; bulk list available separately (8 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 01/05/02; bulk list available separately (7 pages) |
11 June 2002 | Return made up to 01/05/02; bulk list available separately (7 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (48 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (48 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
8 June 2001 | Return made up to 01/05/01; bulk list available separately (7 pages) |
8 June 2001 | Return made up to 01/05/01; bulk list available separately (7 pages) |
18 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
18 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
6 June 2000 | Return made up to 01/05/00; bulk list available separately (15 pages) |
6 June 2000 | Return made up to 01/05/00; bulk list available separately (15 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
29 July 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
18 June 1999 | Return made up to 01/05/99; bulk list available separately (9 pages) |
18 June 1999 | Return made up to 01/05/99; bulk list available separately (9 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
25 July 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
25 July 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
9 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Location of register of members (non legible) (1 page) |
5 June 1998 | Return made up to 01/05/98; bulk list available separately (8 pages) |
5 June 1998 | Return made up to 01/05/98; bulk list available separately (8 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
25 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 01/05/97; bulk list available separately (8 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 01/05/97; bulk list available separately (8 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
9 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
18 June 1996 | Return made up to 01/05/96; bulk list available separately (9 pages) |
18 June 1996 | Return made up to 01/05/96; bulk list available separately (9 pages) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
10 May 1996 | Cancel share premium account (2 pages) |
10 May 1996 | Certificate of cancellation of share premium account (1 page) |
10 May 1996 | Certificate of cancellation of share premium account (1 page) |
10 May 1996 | Cancel share premium account (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
8 May 1996 | Ad 12/04/96--------- £ si [email protected]=3224815 £ ic 8061413/11286228 (3 pages) |
8 May 1996 | Ad 12/04/96--------- £ si [email protected]=3224815 £ ic 8061413/11286228 (3 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
18 April 1996 | £ nc 15000000/19000000 12/04/96 (1 page) |
18 April 1996 | £ nc 15000000/19000000 12/04/96 (1 page) |
22 March 1996 | Listing of particulars (75 pages) |
22 March 1996 | Listing of particulars (75 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
4 July 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
4 July 1995 | Statement of affairs (10 pages) |
4 July 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
4 July 1995 | Statement of affairs (10 pages) |
13 June 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
13 June 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
25 May 1995 | Return made up to 01/05/95; bulk list available separately (12 pages) |
25 May 1995 | Return made up to 01/05/95; bulk list available separately (12 pages) |
18 May 1995 | Statement of affairs (296 pages) |
18 May 1995 | Ad 20/03/95--------- £ si [email protected] (16 pages) |
18 May 1995 | Ad 20/03/95--------- £ si [email protected] (16 pages) |
18 May 1995 | Statement of affairs (296 pages) |
21 April 1995 | Ad 20/03/95--------- £ si [email protected]=491618 £ ic 7027395/7519013 (2 pages) |
21 April 1995 | Ad 20/03/95--------- £ si [email protected]=491618 £ ic 7027395/7519013 (2 pages) |
20 April 1995 | Ad 20/03/95--------- premium £ si [email protected]=184830 £ ic 6842565/7027395 (14 pages) |
20 April 1995 | Ad 20/03/95--------- premium £ si [email protected]=184830 £ ic 6842565/7027395 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
14 November 1994 | Certificate of cancellation of share premium account (1 page) |
14 November 1994 | Certificate of cancellation of share premium account (1 page) |
12 November 1994 | Cancel share premiium account (2 pages) |
12 November 1994 | Cancel share premiium account (2 pages) |
14 October 1994 | Company name changed sheffield insulations group PLC\certificate issued on 14/10/94 (2 pages) |
14 October 1994 | Company name changed sheffield insulations group PLC\certificate issued on 14/10/94 (2 pages) |
20 May 1994 | Accounts made up to 31 December 1993 (40 pages) |
20 May 1994 | Accounts made up to 31 December 1993 (40 pages) |
8 April 1994 | Listing of particulars (29 pages) |
8 April 1994 | Listing of particulars (29 pages) |
6 August 1993 | Certificate of cancellation of share premium account (1 page) |
6 August 1993 | Certificate of cancellation of share premium account (1 page) |
5 August 1993 | Cancel share prem.account (2 pages) |
5 August 1993 | Cancel share prem.account (2 pages) |
29 June 1993 | Memorandum and Articles of Association (47 pages) |
29 June 1993 | Memorandum and Articles of Association (47 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
17 May 1993 | Listing of particulars (49 pages) |
17 May 1993 | Listing of particulars (49 pages) |
7 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
7 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
4 May 1993 | Accounts made up to 31 December 1992 (26 pages) |
4 May 1993 | Accounts made up to 31 December 1992 (26 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
21 May 1992 | Accounts made up to 31 December 1991 (27 pages) |
21 May 1992 | Accounts made up to 31 December 1991 (27 pages) |
23 December 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
23 December 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
15 June 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
15 June 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
5 February 1990 | Listing of particulars (44 pages) |
5 February 1990 | Listing of particulars (44 pages) |
26 September 1989 | Wd 19/09/89 ad 09/05/89--------- premium £ si [email protected] (4 pages) |
26 September 1989 | Resolutions
|
26 September 1989 | Wd 19/09/89 ad 09/05/89--------- premium £ si [email protected] (4 pages) |
18 September 1989 | Memorandum and Articles of Association (37 pages) |
18 September 1989 | Memorandum and Articles of Association (37 pages) |
25 May 1989 | Listing of particulars (41 pages) |
25 May 1989 | Listing of particulars (41 pages) |
4 May 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
4 May 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
20 April 1989 | Balance Sheet (2 pages) |
20 April 1989 | Auditor's report (25 pages) |
20 April 1989 | Declaration on reregistration from private to PLC (1 page) |
20 April 1989 | Re-registration of Memorandum and Articles (17 pages) |
20 April 1989 | Balance Sheet (2 pages) |
20 April 1989 | Auditor's report (25 pages) |
20 April 1989 | Re-registration of Memorandum and Articles (17 pages) |
20 April 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 April 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 April 1989 | Declaration on reregistration from private to PLC (1 page) |
20 April 1989 | Resolutions
|
17 November 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
17 November 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
23 November 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
23 November 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
24 June 1987 | Memorandum and Articles of Association (6 pages) |
24 June 1987 | Memorandum and Articles of Association (6 pages) |
24 November 1986 | Return made up to 12/09/86; full list of members (6 pages) |
24 November 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
24 November 1986 | Return made up to 12/09/86; full list of members (6 pages) |
24 November 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
29 December 1970 | Certificate of incorporation (1 page) |
29 December 1970 | Incorporation (13 pages) |
29 December 1970 | Incorporation (13 pages) |
29 December 1970 | Certificate of incorporation (1 page) |