Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr James Robin Lawson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mrs Christine Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Director Name | Dr Raymond Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 30 November 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Secretary Name | Mrs Christine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Director Name | Mr Graham Derek Wheeler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 December 2020) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Stephen Christopher Tyler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Neston View Bagillt Flintshire CH6 6DE Wales |
Director Name | Mark Jonathan Pritchard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 31 Harold Lees Road Heywood Lancashire OL10 4DW |
Director Name | Robert Sidney Cain |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 29 Gayton Parkway Heswall Wirral Merseyside CH60 3SZ Wales |
Secretary Name | Neil Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 121 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Director Name | Mr Jeffrey Hardman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2006) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Lodge Barnhill Bank Old Barnhill Broxton Chester Cheshire CH3 9JN Wales |
Director Name | Ben Keith Anderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Richard Harrington Page |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Graham Derek Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 28 January 2021) |
Role | Company Director |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kensington Drive Willaston Nantwich Cheshire CW5 7HL |
Director Name | Mr William George Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Website | realpetco.com |
---|
Registered Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
159k at £1 | Real Petfood Company Holdings LTD 78.61% Ordinary A |
---|---|
40k at £1 | Wagg Foods LTD 19.78% Ordinary A |
261k at £0.01 | Wagg Foods LTD 1.29% Ordinary B |
66k at £0.01 | Real Petfood Company Holdings LTD 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102,844 |
Cash | £153,182 |
Current Liabilities | £582,674 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
21 April 2021 | Delivered on: 26 April 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
13 April 2010 | Delivered on: 13 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2008 | Delivered on: 27 August 2008 Satisfied on: 12 November 2010 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 May 2000 | Delivered on: 2 June 2000 Satisfied on: 24 December 2008 Persons entitled: The Royal Bank of Scotland 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 |
5 May 2023 | Termination of appointment of Ben Keith Anderson as a director on 30 November 2022 (1 page) |
---|---|
11 April 2023 | Full accounts made up to 25 June 2022 (26 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 December 2021 | Cessation of The Real Petfood Company Holdings Limited as a person with significant control on 3 December 2021 (1 page) |
3 December 2021 | Change of details for Inspired Pet Nutrition Limited as a person with significant control on 3 December 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Anthony Robert Stones on 1 October 2021 (2 pages) |
24 June 2021 | Full accounts made up to 30 June 2020 (19 pages) |
17 May 2021 | Statement of company's objects (2 pages) |
27 April 2021 | Satisfaction of charge 022496230004 in full (1 page) |
26 April 2021 | Registration of charge 022496230006, created on 21 April 2021 (14 pages) |
15 February 2021 | Memorandum and Articles of Association (30 pages) |
15 February 2021 | Resolutions
|
1 February 2021 | Termination of appointment of Graham Derek Wheeler as a secretary on 28 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page) |
23 December 2020 | Satisfaction of charge 022496230005 in full (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (20 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 December 2018 | Appointment of Mr James Robin Lawson as a director on 2 July 2018 (2 pages) |
15 November 2018 | Termination of appointment of William George Page as a director on 9 November 2018 (1 page) |
4 May 2018 | Appointment of Mr Anthony Robert Stones as a director on 1 January 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
21 February 2018 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2016 | Register inspection address has been changed to Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Register(s) moved to registered inspection location Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
7 December 2016 | Register inspection address has been changed to Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
7 December 2016 | Register(s) moved to registered inspection location Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
15 September 2016 | Registration of charge 022496230005, created on 14 September 2016 (13 pages) |
15 September 2016 | Registration of charge 022496230005, created on 14 September 2016 (13 pages) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 May 2015 | Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
7 May 2015 | Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Memorandum and Articles of Association (13 pages) |
17 April 2015 | Memorandum and Articles of Association (13 pages) |
1 April 2015 | Registration of charge 022496230004, created on 26 March 2015 (63 pages) |
1 April 2015 | Registration of charge 022496230004, created on 26 March 2015 (63 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Ben Keith Anderson on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Graham Derek Wheeler on 30 November 2012 (1 page) |
7 December 2012 | Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Ben Keith Anderson on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Graham Derek Wheeler on 30 November 2012 (1 page) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 September 2010 | Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages) |
13 September 2010 | Director's details changed for Ian David Brown on 1 December 2009 (2 pages) |
13 September 2010 | Director's details changed for Ian David Brown on 1 December 2009 (2 pages) |
13 September 2010 | Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
13 September 2010 | Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
13 September 2010 | Director's details changed for Ian David Brown on 1 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
17 August 2010 | Appointment of Richard Graeme Jones as a director (3 pages) |
17 August 2010 | Appointment of Richard Graeme Jones as a director (3 pages) |
7 July 2010 | Termination of appointment of Stephen Tyler as a director (2 pages) |
7 July 2010 | Termination of appointment of Stephen Tyler as a director (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 March 2010 | Termination of appointment of Ian Brown as a director (2 pages) |
24 March 2010 | Termination of appointment of Ian Brown as a director (2 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (17 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (17 pages) |
12 January 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
12 January 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Ad 01/09/09\gbp si [email protected]=2610\gbp ic 201000/203610\ (2 pages) |
7 September 2009 | Ad 01/09/09\gbp si [email protected]=2610\gbp ic 201000/203610\ (2 pages) |
17 August 2009 | Director appointed william george page (2 pages) |
17 August 2009 | Director appointed william george page (2 pages) |
13 August 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
13 August 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 26A castle park industrial estate flint clwyd CH6 5XA united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 26A castle park industrial estate flint clwyd CH6 5XA united kingdom (1 page) |
30 July 2009 | Director appointed ian david brown (1 page) |
30 July 2009 | Director appointed ian david brown (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
20 January 2009 | Secretary appointed graham derek wheeler (2 pages) |
20 January 2009 | Appointment terminated secretary neil taylor (1 page) |
20 January 2009 | Return made up to 30/11/08; full list of members; amend (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Appointment terminated secretary neil taylor (1 page) |
20 January 2009 | Return made up to 30/11/08; full list of members; amend (7 pages) |
20 January 2009 | Secretary appointed graham derek wheeler (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (11 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (11 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from tyldesley house 48 clarence road llandudno gwynedd LL30 1TW (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from tyldesley house 48 clarence road llandudno gwynedd LL30 1TW (1 page) |
27 August 2008 | Nc inc already adjusted 08/04/08 (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Nc inc already adjusted 08/04/08 (1 page) |
4 August 2008 | Director appointed richard harrington page (2 pages) |
4 August 2008 | Director appointed ben keith anderson (2 pages) |
4 August 2008 | Ad 29/04/08\gbp si [email protected]=659.8\gbp ic 199000/199659.8\ (2 pages) |
4 August 2008 | Ad 29/04/08\gbp si [email protected]=659.8\gbp ic 199000/199659.8\ (2 pages) |
4 August 2008 | Director appointed richard harrington page (2 pages) |
4 August 2008 | Director appointed ben keith anderson (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
11 April 2008 | Gbp ic 201000/199000\11/03/08\gbp sr 2000@1=2000\ (1 page) |
11 April 2008 | Gbp ic 201000/199000\11/03/08\gbp sr 2000@1=2000\ (1 page) |
18 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
18 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: douglas bank hse wigan lane wigan lancs WN1 2TB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: douglas bank hse wigan lane wigan lancs WN1 2TB (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Return made up to 30/11/06; no change of members (7 pages) |
27 January 2007 | Return made up to 30/11/06; no change of members (7 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (25 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (25 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 December 2004 | Return made up to 30/11/04; no change of members (5 pages) |
14 December 2004 | Return made up to 30/11/04; no change of members (5 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members
|
6 December 2003 | Return made up to 30/11/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Return made up to 30/11/01; full list of members (11 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Return made up to 30/11/01; full list of members (11 pages) |
10 January 2002 | Ad 31/03/01--------- £ si 7000@1=7000 £ ic 152000/159000 (3 pages) |
10 January 2002 | Ad 17/07/01--------- £ si 40000@1=40000 £ ic 159000/199000 (2 pages) |
10 January 2002 | Ad 17/07/01--------- £ si 40000@1=40000 £ ic 159000/199000 (2 pages) |
10 January 2002 | Ad 31/03/01--------- £ si 7000@1=7000 £ ic 152000/159000 (3 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 30/11/00; full list of members
|
5 February 2001 | Return made up to 30/11/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Ad 16/03/00--------- £ si 6500@1=6500 £ ic 145500/152000 (2 pages) |
31 March 2000 | Ad 16/03/00--------- £ si 6500@1=6500 £ ic 145500/152000 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Ad 05/01/00--------- £ si 63000@1=63000 £ ic 82500/145500 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 05/01/00--------- £ si 71500@1=71500 £ ic 11000/82500 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Ad 05/01/00--------- £ si 71500@1=71500 £ ic 11000/82500 (2 pages) |
7 February 2000 | Ad 05/01/00--------- £ si 63000@1=63000 £ ic 82500/145500 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members
|
11 January 2000 | Return made up to 30/11/99; full list of members
|
27 August 1999 | Resolutions
|
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | £ nc 20000/5000000 12/08/99 (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | £ nc 20000/5000000 12/08/99 (1 page) |
13 August 1999 | £ nc 1000/20000 31/03/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | Ad 31/03/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
13 August 1999 | Ad 31/03/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
13 August 1999 | £ nc 1000/20000 31/03/99 (1 page) |
11 June 1999 | Company name changed the project support group limite d\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed the project support group limite d\certificate issued on 14/06/99 (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
29 April 1988 | Incorporation (11 pages) |
29 April 1988 | Incorporation (11 pages) |