Company NameCobdell Limited
DirectorDavid Antcliff
Company StatusActive
Company Number01325167
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 9 months ago)
Previous NamesLondon Wall Insurance Services Limited and RAC Mechanical Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr David Antcliff
NationalityBritish
StatusCurrent
Appointed01 November 2004(27 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Don Valley
Sheffield
S4 7UQ
Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(29 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Don Valley
Sheffield
S4 7UQ
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameRichard Thomas Rogers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 February 2001)
RoleInsurance Broker
Correspondence AddressShadi
12 The Drive
West Wickham
Kent
BR4 0EP
Director NameMr David Keith Johnston
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1991)
RoleSolicitor
Correspondence Address7 Leathwaite Road
London
SW11 1XG
Director NameRobert Edward Davess
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleInsurance Executive
Correspondence Address46 Crofton Lane
Orpington
Kent
BR5 1HL
Director NameGordon Richard Hoppe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1991)
RoleInsurance Executive
Correspondence AddressAshlands
Cudham Lane North Cudham
Sevenoaks
Kent
TN14 7RB
Secretary NameMr Martin Gerard Breen
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2000)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameMr Martin Gerard Breen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameGlyn Kerry Moore
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2001)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Secretary NameGlyn Kerry Moore
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameWilliam Richard Henderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence Address32 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameGary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleManaging Director
Correspondence AddressOak Tree Cottage Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed21 January 2000(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMr David Lee Pinkney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(23 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Don Valley
Sheffield
S4 7UQ
Director NameMr Frederick Donald Pinkney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(23 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Don Valley
Sheffield
S4 7UQ
Director NamePaul Nigel Pinkney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(23 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Secretary NamePaul Nigel Pinkney
NationalityBritish
StatusResigned
Appointed06 February 2001(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMr Simon Jeremy Tennyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(28 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
74 Slack Lane
New Millerdam
Wakefield
WF2 7SW

Contact

Websiteaawarranty.co.uk
Email address[email protected]
Telephone0800 0234567
Telephone regionFreephone

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £0.5Motorway Direct PLC
100.00%
Ordinary

Financials

Year2014
Turnover-£856
Current Liabilities£500

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 November 1999Delivered 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 1997Delivered 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

Filing History

25 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 November 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
28 July 2023Director's details changed for Mr David Antcliff on 26 July 2023 (2 pages)
27 July 2023Registered 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 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 November 2022Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page)
25 October 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
16 September 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 April 2020Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of Paul Nigel Pinkney as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 February 2019Director's details changed for Mr David Antcliff on 16 December 2018 (2 pages)
4 February 2019Secretary's details changed for Mr David Antcliff on 16 December 2018 (1 page)
4 February 2019Director's details changed for Mr David Lee Pinkney on 16 December 2018 (2 pages)
1 February 2019Director's details changed for Frederick Donald Pinkney on 16 December 2018 (2 pages)
15 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
(3 pages)
6 April 2018Full accounts made up to 30 September 2017 (16 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
7 April 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
11 April 2016Full accounts made up to 30 September 2015 (16 pages)
11 April 2016Full accounts made up to 30 September 2015 (16 pages)
18 March 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(8 pages)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(8 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,002,500

Statement of capital on 2014-09-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
(9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,002,500

Statement of capital on 2014-09-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
(9 pages)
20 November 2013Solvency statement dated 11/11/13 (1 page)
20 November 2013Solvency statement dated 11/11/13 (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 1
(4 pages)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2013Statement by directors (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 1
(4 pages)
20 November 2013Statement by directors (1 page)
7 November 2013Registered 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 2013Registered 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 2013Registered 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 2013Full accounts made up to 31 March 2013 (15 pages)
7 October 2013Full accounts made up to 31 March 2013 (15 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 May 2009Full accounts made up to 31 March 2008 (19 pages)
20 May 2009Full accounts made up to 31 March 2008 (19 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 March 2007 (17 pages)
1 May 2008Full accounts made up to 31 March 2007 (17 pages)
8 February 2008Registered office changed on 08/02/08 from: warranty house, savile street east, sheffield, south yorkshire S4 7UW (1 page)
8 February 2008Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UW (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 May 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
30 May 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
2 February 2007Return made up to 31/12/06; no change of members (6 pages)
2 February 2007Return made up to 31/12/06; no change of members (6 pages)
11 November 2006New director appointed (5 pages)
11 November 2006New director appointed (5 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
18 April 2006Full accounts made up to 31 March 2005 (15 pages)
18 April 2006Full accounts made up to 31 March 2005 (15 pages)
29 December 2005Return made up to 31/12/05; full list of members (5 pages)
29 December 2005Return made up to 31/12/05; full list of members (5 pages)
12 August 2005Full accounts made up to 31 March 2004 (14 pages)
12 August 2005Full accounts made up to 31 March 2004 (14 pages)
3 March 2005Return made up to 31/12/04; full list of members (6 pages)
3 March 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
9 March 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
9 March 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 June 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
7 June 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 March 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 August 2002Full accounts made up to 31 December 2000 (14 pages)
18 August 2002Full accounts made up to 31 December 2000 (14 pages)
27 June 2002Company name changed london wall insurance services l imited\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed london wall insurance services l imited\certificate issued on 27/06/02 (2 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: rac house 1 forest road feltham TW13 7RR (1 page)
18 April 2001Registered office changed on 18/04/01 from: rac house, 1 forest road, feltham, TW13 7RR (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Location of register of members (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Location of register of members (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Particulars of mortgage/charge (5 pages)
6 December 1999Particulars of mortgage/charge (5 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 February 1999Location of register of members (1 page)
15 February 1999Location of register of members (1 page)
15 February 1999Return made up to 31/12/98; full list of members (7 pages)
15 February 1999Return made up to 31/12/98; full list of members (7 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
1 October 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: wallside house, 12 mount ephrasim road, tunbridge wells, kent TN1 1EE (1 page)
4 March 1998Registered office changed on 04/03/98 from: wallside house 12 mount ephrasim road tunbridge wells kent TN1 1EE (1 page)
29 January 1998Return made up to 31/12/97; full list of members (10 pages)
29 January 1998Return made up to 31/12/97; full list of members (10 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (15 pages)
15 September 1997Full 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 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (11 pages)
19 September 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 August 1994Full accounts made up to 31 December 1993 (13 pages)
15 August 1994Full accounts made up to 31 December 1993 (13 pages)
14 July 1993Full accounts made up to 31 December 1992 (14 pages)
14 July 1993Full accounts made up to 31 December 1992 (14 pages)
2 October 1992Full accounts made up to 31 December 1991 (13 pages)
2 October 1992Full accounts made up to 31 December 1991 (13 pages)
14 December 1990Full accounts made up to 30 June 1990 (11 pages)
14 December 1990Full accounts made up to 30 June 1990 (11 pages)
30 January 1990Full accounts made up to 30 June 1989 (10 pages)
30 January 1990Full accounts made up to 30 June 1989 (10 pages)
11 August 1977Certificate of incorporation (1 page)
11 August 1977Certificate of incorporation (1 page)