Dewsbury
West Yorkshire
WF12 9AW
Director Name | Mr Simon Charles Edward Barrington Hulme |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 day after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 5 Monks Well Farnham Surrey GU10 1RH |
Director Name | Mr Christopher Michael Drew |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Princes Road Buckhurst Hill Essex IG9 5DJ |
Secretary Name | Mr Christopher Michael Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Princes Road Buckhurst Hill Essex IG9 5DJ |
Secretary Name | Stephen Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 2 Larkfield Cobham Surrey KT11 1DE |
Director Name | Adrian Atkinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Langdales 2 Drummond Close Four Marks Alton Hampshire GU34 5HZ |
Director Name | Stephen Ball |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 2 Larkfield Cobham Surrey KT11 1DE |
Director Name | Jonathan Waterson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1999) |
Role | Product Director |
Correspondence Address | 9 Jubilee Lane Crossways Road Grayshott Hampshire |
Director Name | Timothy Michael Rix |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Finance Director |
Correspondence Address | The Steading Mead Road Hindhead Surrey GU26 6SG |
Secretary Name | Timothy Michael Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Finance Director |
Correspondence Address | The Steading Mead Road Hindhead Surrey GU26 6SG |
Secretary Name | Simon Charles Edward Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Everglades 11 Stonedean Close Headley Down Hampshire GU35 8HW |
Director Name | Mr Anthony John Winchester |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2003) |
Role | Manager |
Correspondence Address | 15 The Stewarts Bishops Stortford Hertfordshire CM23 2NT |
Director Name | Mr Michael Peter Johnson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hook Close Ampfield Romsey Hampshire SO51 9DD |
Secretary Name | Mr Michael Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hook Close Ampfield Romsey Hampshire SO51 9DD |
Director Name | Robina Mary Every |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 3 Dolphin Lodge Grand Avenue Worthing West Sussex BN11 5AL |
Director Name | Natalie Galvin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2009) |
Role | Creative Director |
Correspondence Address | 18 Kingsland Road Alton Hampshire GU34 1LN |
Director Name | Mr Gary Leslie Rowley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Meadow Scarcroft Leeds West Yorkshire LS14 3LD |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr Adrian James Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(26 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.card-connection.co.uk |
---|---|
Telephone | 01252 892300 |
Telephone region | Aldershot |
Registered Address | Finance Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
51.5k at £1 | Uk Greetings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
14 June 2005 | Delivered on: 22 June 2005 Satisfied on: 1 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land and buildings k/a abbey hosue (also k/a katherine house) and park house hickleys corner south street farnham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
10 February 1997 | Delivered on: 11 February 1997 Satisfied on: 23 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park house and abbey house,hickleys court,south st,farnham,surrey with all covenants and rights thereon; all fixed plant,machinery,fixtures/fittings,furniture,equipment,tools and other chattels; the goodwill of business and proceeds of any insurance from time to time. See the mortgage charge document for full details. Fully Satisfied |
24 January 1997 | Delivered on: 30 January 1997 Satisfied on: 12 February 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. See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 24 January 1996 Satisfied on: 1 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 May 1994 | Delivered on: 11 June 1994 Satisfied on: 4 February 1997 Persons entitled: Wwav Rapp Collins Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH may 1994. Particulars: The sum of £9,000. Fully Satisfied |
1 December 1992 | Delivered on: 5 December 1992 Satisfied on: 4 February 1997 Persons entitled: Wwav Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH july 1992. Particulars: All monieys under the deposit account pursuant to the deed of deposit at national westminster bank PLC of 332 high holborn london WC2. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 4 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the bank's books designated "managers suspense account o/a card connection publishing limited burgess printers guarantee". Fully Satisfied |
12 March 1992 | Delivered on: 25 March 1992 Satisfied on: 4 February 1997 Persons entitled: 3I 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 |
21 March 2024 | Memorandum and Articles of Association (36 pages) |
---|---|
21 March 2024 | Resolutions
|
18 March 2024 | Appointment of Mrs Ceri St as a director on 18 March 2024 (2 pages) |
5 March 2024 | Termination of appointment of Adrian James Smith as a director on 7 February 2024 (1 page) |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
14 November 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
4 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
4 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (11 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (11 pages) |
15 February 2011 | Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page) |
10 March 2010 | Registered office address changed from C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW on 10 March 2010 (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Termination of appointment of Michael Johnson as a secretary (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a director (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a director (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a secretary (1 page) |
2 October 2009 | Full accounts made up to 31 May 2009 (22 pages) |
2 October 2009 | Full accounts made up to 31 May 2009 (22 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from park house south street farnham surrey GU9 7QQ (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from park house south street farnham surrey GU9 7QQ (1 page) |
27 September 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
27 September 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
4 June 2009 | Appointment terminated director gary rowley (1 page) |
4 June 2009 | Appointment terminated director gary rowley (1 page) |
4 June 2009 | Appointment terminated director john charlton (1 page) |
4 June 2009 | Appointment terminated director robina every (1 page) |
4 June 2009 | Appointment terminated director john charlton (1 page) |
4 June 2009 | Appointment terminated director robina every (1 page) |
26 March 2009 | Appointment terminated director simon hulme (1 page) |
26 March 2009 | Appointment terminated director simon hulme (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
12 February 2009 | Ad 26/03/08\gbp si 838@1=838\gbp ic 51468/52306\ (1 page) |
12 February 2009 | Ad 26/03/08\gbp si 838@1=838\gbp ic 51468/52306\ (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
11 February 2009 | Appointment terminated director natalie galvin (1 page) |
11 February 2009 | Appointment terminated director natalie galvin (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / natalie turner / 19/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 18/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / natalie turner / 19/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 18/08/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Director appointed mr gary leslie rowley (1 page) |
16 April 2008 | Director appointed mr gary leslie rowley (1 page) |
15 April 2008 | Director appointed mr kevin john vaux (1 page) |
15 April 2008 | Director appointed mr kevin john vaux (1 page) |
15 April 2008 | Director appointed mr john stuart northcliffe charlton (1 page) |
15 April 2008 | Director appointed mr john stuart northcliffe charlton (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 April 2008 | Curr ext from 31/12/2008 to 28/02/2009 (1 page) |
4 April 2008 | Curr ext from 31/12/2008 to 28/02/2009 (1 page) |
4 April 2008 | Ad 26/03/08\gbp si 838@1=838\gbp ic 50630/51468\ (2 pages) |
4 April 2008 | Ad 26/03/08\gbp si 838@1=838\gbp ic 50630/51468\ (2 pages) |
7 March 2008 | Director and secretary's change of particulars / michael johnson / 29/02/2008 (2 pages) |
7 March 2008 | Director and secretary's change of particulars / michael johnson / 29/02/2008 (2 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
6 July 2007 | Ad 25/05/07--------- £ si 210@1=210 £ ic 50420/50630 (3 pages) |
6 July 2007 | Ad 25/05/07--------- £ si 210@1=210 £ ic 50420/50630 (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 210@1=210 £ ic 50210/50420 (3 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 210@1=210 £ ic 50210/50420 (3 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | Ad 30/06/04--------- £ si 210@1=210 £ ic 50000/50210 (2 pages) |
16 July 2004 | Ad 30/06/04--------- £ si 210@1=210 £ ic 50000/50210 (2 pages) |
16 July 2004 | Resolutions
|
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
17 June 2003 | Director resigned (2 pages) |
17 June 2003 | Director resigned (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | £ ic 54523/50000 30/05/03 £ sr 4523@1=4523 (1 page) |
13 June 2003 | £ ic 54523/50000 30/05/03 £ sr 4523@1=4523 (1 page) |
13 June 2003 | Resolutions
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 18/02/03; full list of members
|
7 March 2003 | Return made up to 18/02/03; full list of members
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
8 February 2002 | £ ic 71381/54523 23/01/02 £ sr 16858@1=16858 (1 page) |
8 February 2002 | £ ic 71381/54523 23/01/02 £ sr 16858@1=16858 (1 page) |
9 January 2002 | New secretary appointed;new director appointed (3 pages) |
9 January 2002 | New secretary appointed;new director appointed (3 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
29 March 2001 | Return made up to 19/02/01; full list of members (9 pages) |
29 March 2001 | Return made up to 19/02/01; full list of members (9 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
15 March 2001 | £ ic 74558/72450 30/01/01 £ sr 2108@1=2108 (1 page) |
15 March 2001 | £ ic 72450/71381 30/01/01 £ sr 1069@1=1069 (1 page) |
15 March 2001 | £ ic 74558/72450 30/01/01 £ sr 2108@1=2108 (1 page) |
15 March 2001 | £ ic 72450/71381 30/01/01 £ sr 1069@1=1069 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
13 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
13 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
24 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
28 October 1999 | New secretary appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 19/02/98; full list of members (8 pages) |
19 May 1998 | Return made up to 19/02/98; full list of members (8 pages) |
23 January 1998 | Ad 19/12/97--------- £ si 3630@1=3630 £ ic 68966/72596 (2 pages) |
23 January 1998 | Ad 30/12/97--------- £ si 1962@1=1962 £ ic 72596/74558 (2 pages) |
23 January 1998 | Ad 19/12/97--------- £ si 3630@1=3630 £ ic 68966/72596 (2 pages) |
23 January 1998 | Ad 30/12/97--------- £ si 1962@1=1962 £ ic 72596/74558 (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 75000/80592 25/09/96 (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | £ nc 75000/80592 25/09/96 (1 page) |
27 February 1996 | Return made up to 19/02/96; no change of members
|
27 February 1996 | Return made up to 19/02/96; no change of members
|
24 January 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 February 1995 | Return made up to 19/02/95; full list of members
|
22 February 1995 | Return made up to 19/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
5 September 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 September 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 June 1994 | Particulars of mortgage/charge (3 pages) |
11 June 1994 | Particulars of mortgage/charge (3 pages) |
25 February 1994 | Return made up to 19/02/94; no change of members (4 pages) |
25 February 1994 | Return made up to 19/02/94; no change of members (4 pages) |
6 May 1993 | Return made up to 19/02/93; full list of members (7 pages) |
6 May 1993 | Return made up to 19/02/93; full list of members (7 pages) |
27 April 1993 | Ad 12/03/92--------- £ si 49998@1=49998 £ ic 18968/68966 (2 pages) |
27 April 1993 | Ad 12/03/92--------- £ si 49998@1=49998 £ ic 18968/68966 (2 pages) |
5 December 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1992 | Particulars of mortgage/charge (3 pages) |
26 October 1992 | Accounting reference date notified as 31/03 (2 pages) |
26 October 1992 | Accounting reference date notified as 31/03 (2 pages) |
4 June 1992 | Ad 12/03/92--------- £ si 18966@1=18966 £ ic 2/18968 (2 pages) |
4 June 1992 | Ad 12/03/92--------- £ si 18966@1=18966 £ ic 2/18968 (2 pages) |
29 April 1992 | Memorandum and Articles of Association (29 pages) |
29 April 1992 | Memorandum and Articles of Association (29 pages) |
29 April 1992 | £ nc 1000/75000 12/03/92 (1 page) |
29 April 1992 | £ nc 1000/75000 12/03/92 (1 page) |
28 April 1992 | Company name changed\certificate issued on 28/04/92 (2 pages) |
28 April 1992 | Company name changed\certificate issued on 28/04/92 (2 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Company name changed\certificate issued on 03/03/92 (2 pages) |
3 March 1992 | Company name changed\certificate issued on 03/03/92 (2 pages) |
19 February 1992 | Incorporation (17 pages) |
19 February 1992 | Incorporation (17 pages) |