Europa Link
Sheffield
South Yorkshire
S9 1XE
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Ms Erica Lynn Brennan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 May 2018(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Robert Thomas Spicer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Stanley Acmetrack 110 Walker Drive Brampton Ontario Foreign |
Director Name | Mr Roger John Paterson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dennis Marcus Farm Gay Street Pulborough West Sussex RH20 2HH |
Director Name | Richard Gerard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | The Stanley Works Box 698 San Dimas California Foreign |
Secretary Name | Diana Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | St Francis Cottage Felcourt East Grinstead W Sussex RH19 2LF |
Director Name | Mr Ian Rankin Aitken |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 The Old Convent Moat Road East Grinstead West Sussex RH19 3RS |
Director Name | Derek Crossley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2001) |
Role | Accountant |
Correspondence Address | 8 Deepdale Close Baildon Shipley West Yorkshire BD17 5EG |
Director Name | Clive Edward Mears |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 7 Hambrook Close Great Welnetham Bury St Edmunds Suffolk IP30 0UX |
Secretary Name | Derek Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 8 Deepdale Close Baildon Shipley West Yorkshire BD17 5EG |
Director Name | David John Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(28 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Robert Ian Minchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(28 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 2001) |
Role | Human Resources Manager |
Correspondence Address | 53 Savage Lane Sheffield South Yorkshire S17 3GW |
Secretary Name | David John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(28 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Secretary Name | Stratton James Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2004) |
Role | Commercial Director |
Correspondence Address | 1 Gunthwaite Top Upper Denby West Yorkshire HD8 8UN |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(38 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Website | stanleytools.com |
---|---|
Telephone | 07 1e7832008 |
Telephone region | Mobile |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
4k at £1 | Stanley Works LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
21 October 1986 | Delivered on: 30 October 1986 Satisfied on: 22 October 2010 Persons entitled: Security Pacific National Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 March 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
17 June 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023 (1 page) |
26 May 2023 | Change of details for The Stanley Works Limited as a person with significant control on 20 May 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
17 November 2022 | Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 November 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 July 2022 | Secretary's details changed for Steven John Costello on 22 July 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
1 March 2022 | Termination of appointment of Erica Lynn Brennan as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
25 February 2020 | Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 May 2018 | Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
15 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page) |
18 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: acme house, garland road east grinstead W. sussex RH9 1DR (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: acme house, garland road east grinstead W. sussex RH9 1DR (1 page) |
15 October 1999 | Location of register of members (non legible) (1 page) |
15 October 1999 | Location of register of members (non legible) (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members
|
20 January 1999 | Return made up to 29/12/98; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
14 February 1993 | Full accounts made up to 31 December 1992 (6 pages) |
14 February 1993 | Full accounts made up to 31 December 1992 (6 pages) |
6 March 1992 | Full accounts made up to 31 December 1991 (6 pages) |
6 March 1992 | Full accounts made up to 31 December 1991 (6 pages) |
17 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
17 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
7 May 1991 | Full accounts made up to 31 December 1989 (11 pages) |
7 May 1991 | Full accounts made up to 31 December 1989 (11 pages) |
18 July 1990 | Full accounts made up to 31 December 1988 (15 pages) |
18 July 1990 | Full accounts made up to 31 December 1988 (15 pages) |
12 May 1988 | Accounts made up to 2 January 1988 (12 pages) |
12 May 1988 | Accounts made up to 2 January 1988 (12 pages) |
12 May 1988 | Accounts made up to 2 January 1988 (12 pages) |
5 January 1988 | Accounts made up to 2 May 1987 (12 pages) |
5 January 1988 | Accounts made up to 2 May 1987 (12 pages) |
5 January 1988 | Accounts made up to 2 May 1987 (12 pages) |
14 May 1987 | Full accounts made up to 14 June 1985 (24 pages) |
14 May 1987 | Full accounts made up to 14 June 1985 (24 pages) |
11 July 1986 | Return made up to 01/08/85; full list of members (4 pages) |
11 July 1986 | Return made up to 01/08/85; full list of members (4 pages) |
25 January 1986 | Accounts made up to 28 October 1984 (14 pages) |
25 January 1986 | Accounts made up to 28 October 1984 (14 pages) |
1 August 1985 | Accounts made up to 30 October 1983 (12 pages) |
1 August 1985 | Accounts made up to 30 October 1983 (12 pages) |
5 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
5 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
4 June 1983 | Accounts made up to 25 October 1981 (9 pages) |
4 June 1983 | Accounts made up to 25 October 1981 (9 pages) |
26 February 1981 | Accounts made up to 28 October 1979 (9 pages) |
26 February 1981 | Accounts made up to 28 October 1979 (9 pages) |
25 February 1981 | Accounts made up to 29 October 1978 (9 pages) |
25 February 1981 | Accounts made up to 29 October 1978 (9 pages) |
9 February 1979 | Accounts made up to 30 October 1977 (6 pages) |
9 February 1979 | Accounts made up to 30 October 1977 (6 pages) |
8 February 1979 | Accounts made up to 31 October 1976 (7 pages) |
8 February 1979 | Accounts made up to 31 October 1976 (7 pages) |
5 October 1976 | Accounts made up to 26 October 1975 (7 pages) |
5 October 1976 | Accounts made up to 26 October 1975 (7 pages) |
20 September 1976 | Accounts made up to 27 October 1974 (8 pages) |
20 September 1976 | Accounts made up to 27 October 1974 (8 pages) |