Don Valley
Sheffield
S4 7UQ
Director Name | Mr David Antcliff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warranty House Savile Street East Don Valley Sheffield S4 7UQ |
Director Name | John Alan Williams |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Hanworth Sole Street Gravesend Kent DA12 3AY |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Director Name | Richard Thomas Rogers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 February 2001) |
Role | Insurance Broker |
Correspondence Address | Shadi 12 The Drive West Wickham Kent BR4 0EP |
Director Name | Mr David Keith Johnston |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1991) |
Role | Solicitor |
Correspondence Address | 7 Leathwaite Road London SW11 1XG |
Director Name | Robert Edward Davess |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Insurance Executive |
Correspondence Address | 46 Crofton Lane Orpington Kent BR5 1HL |
Director Name | Gordon Richard Hoppe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1991) |
Role | Insurance Executive |
Correspondence Address | Ashlands Cudham Lane North Cudham Sevenoaks Kent TN14 7RB |
Secretary Name | Mr Martin Gerard Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2000) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Mr Martin Gerard Breen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Director Name | Glyn Kerry Moore |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2001) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Secretary Name | Glyn Kerry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2000) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | William Richard Henderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 32 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Director Name | Gary Wade Spellins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2001) |
Role | Managing Director |
Correspondence Address | Oak Tree Cottage Hadley Green West Barnet Hertfordshire EN5 4PP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Mr David Lee Pinkney |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warranty House Savile Street East Don Valley Sheffield S4 7UQ |
Director Name | Mr Frederick Donald Pinkney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warranty House Savile Street East Don Valley Sheffield S4 7UQ |
Director Name | Paul Nigel Pinkney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 April 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 50 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Secretary Name | Paul Nigel Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Director Name | Mr Simon Jeremy Tennyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 74 Slack Lane New Millerdam Wakefield WF2 7SW |
Website | aawarranty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0234567 |
Telephone region | Freephone |
Registered Address | Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £0.5 | Motorway Direct PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£856 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 November 1999 | Delivered on: 6 December 1999 Satisfied on: 5 October 2000 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 17 july 1997 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
---|---|
16 July 1997 | Delivered on: 17 July 1997 Satisfied on: 5 October 2000 Persons entitled: The Society (Lloyds) Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee in relation to the company's insurance transaction liabilities. Particulars: A floating charge all the company's insurance transactions assets (I.E. funds/premiums held prior to payment over to insurance companies). Fully Satisfied |
25 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
28 July 2023 | Director's details changed for Mr David Antcliff on 26 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 27 July 2023 (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 November 2022 | Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page) |
25 October 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
16 September 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
9 April 2020 | Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page) |
9 April 2020 | Termination of appointment of Paul Nigel Pinkney as a director on 8 April 2020 (1 page) |
9 April 2020 | Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 February 2019 | Director's details changed for Mr David Antcliff on 16 December 2018 (2 pages) |
4 February 2019 | Secretary's details changed for Mr David Antcliff on 16 December 2018 (1 page) |
4 February 2019 | Director's details changed for Mr David Lee Pinkney on 16 December 2018 (2 pages) |
1 February 2019 | Director's details changed for Frederick Donald Pinkney on 16 December 2018 (2 pages) |
15 January 2019 | Resolutions
|
6 April 2018 | Full accounts made up to 30 September 2017 (16 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 April 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
7 April 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
18 November 2016 | Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 18 March 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
Statement of capital on 2014-09-18
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
Statement of capital on 2014-09-18
|
20 November 2013 | Solvency statement dated 11/11/13 (1 page) |
20 November 2013 | Solvency statement dated 11/11/13 (1 page) |
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement by directors (1 page) |
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Statement by directors (1 page) |
7 November 2013 | Registered office address changed from , 1 Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR to Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from , 1 Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR to Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from , 1 Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR to Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 7 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 (8 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: warranty house, savile street east, sheffield, south yorkshire S4 7UW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UW (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 May 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
30 May 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
2 February 2007 | Return made up to 31/12/06; no change of members (6 pages) |
2 February 2007 | Return made up to 31/12/06; no change of members (6 pages) |
11 November 2006 | New director appointed (5 pages) |
11 November 2006 | New director appointed (5 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (5 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (5 pages) |
12 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
9 March 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
9 March 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 June 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
7 June 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
28 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
18 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
27 June 2002 | Company name changed london wall insurance services l imited\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed london wall insurance services l imited\certificate issued on 27/06/02 (2 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members
|
25 March 2002 | Return made up to 31/12/01; full list of members
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: rac house 1 forest road feltham TW13 7RR (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: rac house, 1 forest road, feltham, TW13 7RR (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Location of register of members (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Location of register of members (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
6 December 1999 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 February 1999 | Location of register of members (1 page) |
15 February 1999 | Location of register of members (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: wallside house, 12 mount ephrasim road, tunbridge wells, kent TN1 1EE (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: wallside house 12 mount ephrasim road tunbridge wells kent TN1 1EE (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | £ nc 10000/2000000 03/06/97 (1 page) |
31 July 1997 | £ nc 10000/2000000 03/06/97 (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
2 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
14 December 1990 | Full accounts made up to 30 June 1990 (11 pages) |
14 December 1990 | Full accounts made up to 30 June 1990 (11 pages) |
30 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
30 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
11 August 1977 | Certificate of incorporation (1 page) |
11 August 1977 | Certificate of incorporation (1 page) |