Alcester
Warwickshire
B49 5ET
Director Name | Mr Michael Samuel Arthur Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(26 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarence Place Gravesend Kent DA12 1LD |
Director Name | Mr Peter Dawson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(30 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Hinckley Road Stoke Golding Nuneaton Warwickshire CV13 6DU |
Secretary Name | Mr Ian Birkinshaw |
---|---|
Status | Current |
Appointed | 01 May 2014(32 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Beagle Spinney Stamford Bridge York YO41 1BE |
Director Name | Mr Russell Howard Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popeshead Court Peter Lane York YO1 8SU |
Director Name | Mr Charles Williams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(35 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Andrew Reynolds |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(35 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Declan Barry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2018(35 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Donald Ian Blackmore |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Thorn Farmhouse Upper Seagry Chippenham Wiltshire SN15 5EZ |
Director Name | Mr John Edward Blake |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 July 1992) |
Role | Sales Director |
Correspondence Address | 13 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Peter Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Director And General Manager |
Correspondence Address | 6 Bridge Farm Close Whitchurch Bristol BS14 0HF |
Director Name | Mr Julian Glasspole |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Reach Mill Lane, Shiplake Henley On Thames Reading Oxfordshire RG9 3LY |
Director Name | Mr Anthony Charles Giles |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 July 2003) |
Role | Marketing |
Correspondence Address | Pinecot Soldiers Rise Wokingham Berkshire RG11 3NE |
Director Name | Antony Johnson Clark |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1996) |
Role | Export Sales Manager |
Correspondence Address | 42 Blackberry Walk Lychpit Basingstoke Hampshire RG24 8SN |
Director Name | Charles Weng Charn Chia |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1996) |
Role | Marketing Manager |
Correspondence Address | 16 Beech View Road Kingsley Warrington Cheshire WA6 8DG |
Secretary Name | Michael Robin Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7 Ormonde Road Woking Surrey GU21 4RZ |
Director Name | Charles David Dowson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sorrelsted Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Director Name | Douglas Arthur Henry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2002) |
Role | Managing Director |
Correspondence Address | 34 Kenwood Road Stretford Manchester Lancashire M32 8PT |
Director Name | Robert John Dallow |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2002) |
Role | Sales Manager |
Correspondence Address | 122 Gawsworth Road Macclesfield Cheshire SK11 8UQ |
Director Name | Antony Johnson Clark |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2004) |
Role | Business Manager |
Correspondence Address | 5 Water Street Bollington Macclesfield Cheshire SK10 5PA |
Secretary Name | Mr John Reginald Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD |
Director Name | Mr Martin William Hawley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | Mr Dennis Rodney Allison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2003) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 9 White Hall Close Great Waldingfield Sudbury Suffolk CO10 0XU |
Director Name | Mark Andrew Hardwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Sales Director |
Correspondence Address | Nightingale House Mansfield Road, Scarcliffe Chesterfield Derbyshire S44 6SU |
Director Name | John Worthington Collett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2008) |
Role | Sales Manager |
Correspondence Address | 1 Wentlows Road Tean Stoke On Trent Staffordshire ST10 4DW |
Director Name | Mr Ian Birkinshaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beagle Spinney Stamford Bridge York North Yorkshire YO41 1BE |
Director Name | Mr Peter David Guttridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharf House 11 Bridge End Wansford Cambridgeshire PE8 6JH |
Director Name | Mr Donald Ian Blackmore |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Thorn Farmhouse Upper Seagry Chippenham Wiltshire SN15 5EZ |
Director Name | John Broad |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(26 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 20 January 2010) |
Role | Sales Agent |
Correspondence Address | 10 Huxley Close Moreton Wirral Merseyside CH46 6HX Wales |
Secretary Name | Mr David Green |
---|---|
Status | Resigned |
Appointed | 01 March 2013(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | The Old Forge Grey Mill Lane Wootton Wawen Henley-In-Arden West Midlands B95 6HL |
Director Name | Dr Gemma Natalie Burgin |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2018) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Suites 11 And 12 Hattersley House Hattersley Court Ormskirk Lancashire L39 2AY |
Director Name | Ms Beverley Ford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(36 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Secretary Name | T A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Correspondence Address | 60 Claremont Road Surbiton Surrey KT6 4RH |
Website | www.shapa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 373040 |
Telephone region | York |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £62,891 |
Net Worth | £31,689 |
Cash | £33,541 |
Current Liabilities | £3,878 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 January 2020 | Termination of appointment of Peter David Guttridge as a director on 31 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 March 2019 | Termination of appointment of Beverley Ford as a director on 15 March 2019 (1 page) |
22 January 2019 | Appointment of Ms Beverley Ford as a director on 15 January 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Charles Williams as a director on 17 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Andrew Reynolds as a director on 17 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Declan Barry as a director on 17 April 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 April 2018 | Termination of appointment of Steven Antony Hill as a director on 17 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Robert Leighton as a director on 17 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Gemma Natalie Burgin as a director on 12 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Robert David Rogers as a director on 25 April 2017 (1 page) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 February 2017 | Termination of appointment of Keith Weavin as a director on 12 April 2016 (1 page) |
13 February 2017 | Termination of appointment of Keith Weavin as a director on 12 April 2016 (1 page) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
19 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Director's details changed for Mr Russell Howard Davies on 1 April 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Russell Howard Davies on 1 April 2015 (2 pages) |
30 March 2016 | Director's details changed for Steven Michael Lloyd Brown on 1 October 2009 (2 pages) |
30 March 2016 | Termination of appointment of Michael Mel Macclancy as a director on 14 April 2015 (1 page) |
30 March 2016 | Director's details changed for Steven Michael Lloyd Brown on 1 October 2009 (2 pages) |
30 March 2016 | Termination of appointment of Michael Mel Macclancy as a director on 14 April 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (12 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (12 pages) |
7 May 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages) |
12 March 2015 | Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages) |
12 March 2015 | Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages) |
10 November 2014 | Termination of appointment of Robert Hudson as a director on 20 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Michael Slack as a director on 22 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Robert Hudson as a director on 20 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Michael Slack as a director on 22 October 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (15 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (15 pages) |
6 August 2014 | Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page) |
15 July 2014 | Appointment of Mr Russell Howard Davies as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Dr Gemma Natalie Winstone as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Russell Howard Davies as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Dr Gemma Natalie Winstone as a director on 15 July 2014 (2 pages) |
7 July 2014 | Termination of appointment of David Green as a secretary (1 page) |
7 July 2014 | Termination of appointment of David Green as a secretary (1 page) |
25 June 2014 | Appointment of Mr Ian Birkinshaw as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Ian Birkinshaw as a secretary (2 pages) |
29 May 2014 | Registered office address changed from the Old Forge Grey Mill Lane Wootton Wawen Henley-in-Arden West Midlands B95 6HL England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Old Forge Grey Mill Lane Wootton Wawen Henley-in-Arden West Midlands B95 6HL England on 29 May 2014 (1 page) |
22 April 2014 | Termination of appointment of David Smith as a director (1 page) |
22 April 2014 | Termination of appointment of David Smith as a director (1 page) |
1 August 2013 | Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (14 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (14 pages) |
1 August 2013 | Termination of appointment of John Whitehead as a secretary (1 page) |
1 August 2013 | Termination of appointment of John Whitehead as a secretary (1 page) |
1 August 2013 | Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page) |
24 May 2013 | Appointment of Mr Peter Dawson as a director (2 pages) |
24 May 2013 | Appointment of Mr Peter Dawson as a director (2 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Termination of appointment of Edwin Spires as a director (1 page) |
10 May 2013 | Appointment of Mr David Green as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Edwin Spires as a director (1 page) |
10 May 2013 | Appointment of Mr David Green as a secretary (2 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (14 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (14 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 June 2012 | Appointment of Mr David Harold Smith as a director (2 pages) |
12 June 2012 | Appointment of Mr David Harold Smith as a director (2 pages) |
6 June 2012 | Appointment of Mr Michael Mel Macclancy as a director (2 pages) |
6 June 2012 | Appointment of Mr Michael Mel Macclancy as a director (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
4 August 2011 | Termination of appointment of Donald Blackmore as a director (1 page) |
4 August 2011 | Termination of appointment of Donald Blackmore as a director (1 page) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 August 2010 | Director's details changed for Mr Michael Slack on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Edwin John Spires on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Birkinshaw on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Professor Michael Bradley on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter David Guttridge on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Birkinshaw on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Michael Lloyd Brown on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Donald Ian Blackmore on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert David Rogers on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Professor Michael Bradley on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Donald Ian Blackmore on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert Hudson on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Michael Lloyd Brown on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter David Guttridge on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 no member list (13 pages) |
4 August 2010 | Director's details changed for Steven Antony Hill on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert Hudson on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert David Rogers on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Edwin John Spires on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Antony Hill on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Michael Slack on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 no member list (13 pages) |
27 July 2010 | Termination of appointment of Jonathan Naylor as a director (1 page) |
27 July 2010 | Termination of appointment of Jonathan Naylor as a director (1 page) |
16 June 2010 | Termination of appointment of John Broad as a director (1 page) |
16 June 2010 | Appointment of Mr Keith Weavin as a director (2 pages) |
16 June 2010 | Appointment of Mr Keith Weavin as a director (2 pages) |
16 June 2010 | Termination of appointment of John Broad as a director (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
31 July 2009 | Annual return made up to 31/07/09 (6 pages) |
31 July 2009 | Annual return made up to 31/07/09 (6 pages) |
19 June 2009 | Director appointed professor michael bradley (2 pages) |
19 June 2009 | Director appointed john broad (2 pages) |
19 June 2009 | Director appointed professor michael bradley (2 pages) |
19 June 2009 | Director appointed john broad (2 pages) |
9 June 2009 | Director appointed robert david rogers (2 pages) |
9 June 2009 | Director appointed robert david rogers (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 August 2008 | Appointment terminated director john broad (1 page) |
6 August 2008 | Director's change of particulars / jonathan maylor / 06/08/2008 (1 page) |
6 August 2008 | Annual return made up to 01/08/08 (5 pages) |
6 August 2008 | Director's change of particulars / jonathan maylor / 06/08/2008 (1 page) |
6 August 2008 | Annual return made up to 01/08/08 (5 pages) |
6 August 2008 | Appointment terminated director john broad (1 page) |
22 July 2008 | Appointment terminated director john collett (1 page) |
22 July 2008 | Director appointed donald ian blackmore (2 pages) |
22 July 2008 | Director appointed donald ian blackmore (2 pages) |
22 July 2008 | Director appointed jonathan austin maylor (2 pages) |
22 July 2008 | Director appointed robert hudson (2 pages) |
22 July 2008 | Director appointed robert hudson (2 pages) |
22 July 2008 | Appointment terminated director keith simpson (1 page) |
22 July 2008 | Appointment terminated director john collett (1 page) |
22 July 2008 | Director appointed jonathan austin maylor (2 pages) |
22 July 2008 | Appointment terminated director keith simpson (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
9 August 2007 | Annual return made up to 01/08/07 (3 pages) |
9 August 2007 | Annual return made up to 01/08/07 (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 August 2006 | Annual return made up to 01/08/06 (7 pages) |
18 August 2006 | Annual return made up to 01/08/06 (7 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 August 2005 | Annual return made up to 01/08/05 (8 pages) |
12 August 2005 | Annual return made up to 01/08/05 (8 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
23 August 2004 | Annual return made up to 01/08/04
|
23 August 2004 | Annual return made up to 01/08/04
|
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
22 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Annual return made up to 01/08/03
|
18 August 2003 | Annual return made up to 01/08/03
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 August 2002 | Annual return made up to 01/08/02
|
27 August 2002 | Annual return made up to 01/08/02
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Annual return made up to 01/08/01
|
28 August 2001 | Annual return made up to 01/08/01
|
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Annual return made up to 01/08/00
|
8 August 2000 | Annual return made up to 01/08/00
|
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Annual return made up to 11/08/99 (6 pages) |
17 August 1999 | Annual return made up to 11/08/99 (6 pages) |
2 September 1998 | Annual return made up to 22/08/98
|
2 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1998 | Annual return made up to 22/08/98
|
22 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 August 1997 | Annual return made up to 22/08/97 (6 pages) |
14 August 1997 | Annual return made up to 22/08/97 (6 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | Annual return made up to 22/08/96 (6 pages) |
28 August 1996 | Annual return made up to 22/08/96 (6 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 22/08/95 (6 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 22/08/95 (6 pages) |
30 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 60 claremont road surbiton surrey KT6 4RH (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 60 claremont road surbiton surrey KT6 4RH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |