Leeds
West Yorkshire
LS11 5XS
Director Name | Mr Stephen John Godrich |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(46 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Westland Square Leeds LS11 5XS |
Director Name | Miss Victoria Rayment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(49 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Miss Victoria Rayment |
---|---|
Status | Current |
Appointed | 28 March 2022(49 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Andrew Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Secretary Name | Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | David Stephen Dannhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Secretary Name | Graham Gordon Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Director Name | Geoffrey Simon George Macarthur |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Geoffrey Simon George Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 152 The Long Shoot Nuneaton Warwickshire CV11 6JW |
Director Name | Brian John Wyndham Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Oakridge Orchard Close Upper Gravenhurst Bedfordshire MK45 4JF |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | Ian Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Jill Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock House Seymour Road Nuneaton Warwickshire CV11 4LB |
Director Name | Gillian Melanie Macarthur |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Stock House Seymour Road Nuneaton Warwickshire CV11 4LB |
Director Name | Mr Stephen John Godrich |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Stock House Seymour Road Nuneaton Warwickshire CV11 4LB |
Director Name | Mr Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Mr Garry Mangham |
---|---|
Status | Resigned |
Appointed | 23 November 2017(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2005) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2006) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(33 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2011) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | questconsumables.com |
---|---|
Email address | [email protected] |
Telephone | 024 76322126 |
Telephone region | Coventry |
Registered Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
255.7k at £1 | Firstserve Group LTD 83.65% Ordinary |
---|---|
50k at £1 | Firstserve Group LTD 16.35% Preference |
Year | 2014 |
---|---|
Turnover | £12,094,697 |
Gross Profit | £3,616,484 |
Net Worth | £1,060,398 |
Cash | £1,242 |
Current Liabilities | £1,970,246 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
20 September 2004 | Delivered on: 23 September 2004 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
15 April 2004 | Delivered on: 28 April 2004 Persons entitled: Venture Finance PLC 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. See the mortgage charge document for full details. Outstanding |
15 April 2004 | Delivered on: 23 April 2004 Satisfied on: 6 October 2006 Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders Classification: Trustee debenture Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC 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 |
26 February 1985 | Delivered on: 1 March 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Geoffrey Simon George Macarthur as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Stephen John Godrich as a director on 1 April 2019 (2 pages) |
28 February 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 January 2019 | Satisfaction of charge 4 in full (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 October 2018 | Notification of Firstserve Holdings Limited as a person with significant control on 25 September 2018 (2 pages) |
19 October 2018 | Cessation of Firstserve Group Limited as a person with significant control on 25 September 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Stephen John Godrich as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Stephen John Godrich as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Jill Knight as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Jill Knight as a director on 23 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Notification of Firstserve Group Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 September 2016 | Appointment of Stephen John Godrich as a director on 1 September 2016 (3 pages) |
12 September 2016 | Appointment of Stephen John Godrich as a director on 1 September 2016 (3 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 February 2016 | Appointment of Gillian Melanie Macarthur as a director on 17 December 2015 (3 pages) |
9 February 2016 | Appointment of Gillian Melanie Macarthur as a director on 17 December 2015 (3 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Director's details changed for Ian Russell on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Ian Russell on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 July 2011 | Appointment of Jill Knight as a director (3 pages) |
14 July 2011 | Appointment of Jill Knight as a director (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
14 February 2011 | Auditor's resignation (1 page) |
14 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 29 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Russell on 29 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 29 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Russell on 29 May 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
7 June 2009 | Director's change of particulars / ian russell / 01/03/2009 (1 page) |
7 June 2009 | Director's change of particulars / ian russell / 01/03/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 August 2008 | Company name changed quality engineering supplies & tools LIMITED\certificate issued on 07/08/08 (2 pages) |
7 August 2008 | Company name changed quality engineering supplies & tools LIMITED\certificate issued on 07/08/08 (2 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 September 2007 | Return made up to 29/05/07; full list of members (7 pages) |
12 September 2007 | Return made up to 29/05/07; full list of members (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (3 pages) |
18 August 2005 | New secretary appointed (3 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Return made up to 29/05/05; full list of members
|
15 July 2005 | Return made up to 29/05/05; full list of members
|
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members
|
7 June 2004 | Return made up to 29/05/04; full list of members
|
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 December 2000 | Return made up to 29/05/00; full list of members; amend (7 pages) |
22 December 2000 | Return made up to 29/05/00; full list of members; amend (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 June 2000 | Return made up to 29/05/00; no change of members (5 pages) |
13 June 2000 | Return made up to 29/05/00; no change of members (5 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
24 August 1999 | Return made up to 29/05/99; full list of members (7 pages) |
24 August 1999 | Return made up to 29/05/99; full list of members (7 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Secretary's particulars changed (1 page) |
6 February 1999 | Ad 10/07/98--------- £ si 255241@1=255241 £ ic 50500/305741 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Ad 10/07/98--------- £ si 255241@1=255241 £ ic 50500/305741 (2 pages) |
6 February 1999 | Nc inc already adjusted 09/07/98 (1 page) |
6 February 1999 | Nc inc already adjusted 09/07/98 (1 page) |
6 February 1999 | Resolutions
|
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
10 September 1998 | Company name changed rock motor parts LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed rock motor parts LIMITED\certificate issued on 11/09/98 (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfirdshire AL1 5GD (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfirdshire AL1 5GD (1 page) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed;new director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed;new director appointed (3 pages) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Return made up to 29/05/97; no change of members (4 pages) |
12 October 1997 | Return made up to 29/05/97; no change of members (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
16 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
16 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |
28 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |