Okehampton
Devon
EX20 1EF
Director Name | Brian Frank Rodney Williams |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Production Director |
Correspondence Address | 36 Eliot Drive St Germans Saltash Cornwall PL12 5NL |
Director Name | Mr Brian Stephen Garner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Kilpin Green North Crawley Buckinghamshire MK16 9LZ |
Secretary Name | Mr Brian Stephen Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Kilpin Green North Crawley Buckinghamshire MK16 9LZ |
Secretary Name | Mark Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 116 Dunraven Drive Derriford Plymouth Devon PL6 6AT |
Director Name | Mark Anthony Shields |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Carisbrooke Close Caldy Wirral Merseyside L48 2LQ |
Director Name | Mr Steven Charles Huggett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 June 1994) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rees Farm Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Secretary Name | Paul James Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Vicarage Close Menheniot Liskeard Cornwall PL14 3QG |
Director Name | Paul James Caulfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Vicarage Close Menheniot Liskeard Cornwall PL14 3QG |
Director Name | Alan John Santillo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 13 Cowling Gardens Menheniot Liskeard Cornwall PL14 3QJ |
Secretary Name | Jon Morgan Stepto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tors Road Okehampton Devon EX20 1EF |
Director Name | Jivan De Silva |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Loft 13 Soho Lofts 10 Richmond Mews London W1V 5AG |
Director Name | Douglas Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 9 Stewarts Grove London SW3 6PD |
Director Name | Michael David Gansser Potts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alexandra Court 171-175 Queens Gate London SW7 5HG |
Director Name | Paul Vickers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2014) |
Role | Md Beverage Manufacturers Supp |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Derk Hendrik Romcolthoff |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | CEO |
Correspondence Address | 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Mr Timothy Henry Thorpe James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Blair Ashley Bedford Jenkins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Secretary Name | Timothy Henry Thorpe James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Mark James Stone |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | Unit 17, Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2010) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.drinkmaster.co.uk |
---|---|
Telephone | 01579 342082 |
Telephone region | Liskeard |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3m at £0.1 | Snacktime PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,966,000 |
Gross Profit | £2,058,000 |
Net Worth | £3,775,000 |
Cash | £644,000 |
Current Liabilities | £697,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 April 1998 | Delivered on: 7 May 1998 Satisfied on: 15 July 2005 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. Fully Satisfied |
---|---|
28 April 1998 | Delivered on: 7 May 1998 Satisfied on: 15 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy 2931506LH of brian steven garner for the sum assured of £1,000,000 for 5 years from 24 october 1997 with the insurer general accident life assurance limited of ga life south and service centre,po box 2413,300 kings road,reading RG1 4XY.all sums assured by the policy and other bonuses and benefits which may arise under the policy.the company's whole right,title and interest present and future in the policy. Fully Satisfied |
18 May 1992 | Delivered on: 27 May 1992 Satisfied on: 15 July 2005 Persons entitled: The Stockholders Classification: Instrument Secured details: All monies due or to become due from ingleby (592) limited to the chargee as defined (constituting £1,000,000 15% guaranteed secured loan stock 2000) under the terms of the charge. Particulars: See 395 for full details. 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 |
18 May 1992 | Delivered on: 27 May 1992 Satisfied on: 15 July 2005 Persons entitled: The Stockholders, as Defined Classification: Instrument Secured details: All monies due or to become due from ingleby (592) limited to the stockholders, as defined, (constituting £1,000,000 15% guaranteed secured loan stock 2000) under the terms of the charge. Particulars: Please see doc full details. 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 |
18 May 1992 | Delivered on: 23 May 1992 Satisfied on: 15 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of warranties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in respect of the warranties and indemnities. Fully Satisfied |
18 May 1992 | Delivered on: 22 May 1992 Satisfied on: 15 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Dbenture 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 |
18 May 1992 | Delivered on: 22 May 1992 Satisfied on: 15 July 2005 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 on any account whatsoever. Particulars: F/H property at plymouth road, liskeard,cornwall. Fully Satisfied |
25 October 2000 | Delivered on: 1 November 2000 Satisfied on: 1 September 2007 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 |
25 October 2000 | Delivered on: 1 November 2000 Satisfied on: 1 September 2007 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: Part of former cartuther works plymouth road liskeard cornwall t/no;-CL80621. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 1998 | Delivered on: 16 May 1998 Satisfied on: 15 July 2005 Persons entitled: The Holders for the Time Being of the Stock as Constituted by the Instrument Classification: An instrument constituting £1M 10/12% guaranteed secured loan stock 2006 of drinkmaster holdings limited (the instrument) Secured details: All monies due or to become due from drinkmaster holdings limited and guaranteed by the company to the chargee pursuant to the instrument to the stockholders (as therein defined). 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 May 1992 | Delivered on: 22 May 1992 Satisfied on: 2 November 2000 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 on any account whatsoever. Particulars: Unit 50, block b, brittania way, lichfield, staffs. Fully Satisfied |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: The freehold property known as drinkmaster LTD, plymouth road, liskeard (PL14 3PG) registered at the land registry with title number CL80621. Outstanding |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
24 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former cartuther works plymouth road liskeard cornwall t/no CL80621 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
24 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Former cartuther works plymouth road liskeard cornwall t/n CL80621,. 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. Outstanding |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
2 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
16 August 2016 | Registration of charge 027155040015, created on 12 August 2016 (28 pages) |
16 August 2016 | Satisfaction of charge 14 in full (2 pages) |
16 August 2016 | Satisfaction of charge 13 in full (1 page) |
16 August 2016 | Registration of charge 027155040016, created on 12 August 2016 (45 pages) |
12 April 2016 | Full accounts made up to 27 March 2015 (20 pages) |
8 April 2016 | Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page) |
22 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Paul Vickers as a director on 31 December 2014 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 May 2013 | Director's details changed for Paul Vickers on 20 November 2012 (2 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
6 June 2012 | Termination of appointment of Blair Jenkins as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Termination of appointment of Steven Rawlins as a director (1 page) |
7 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Steven Clive Rawlins on 21 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Jon Morgan Stepto on 21 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Paul Vickers on 21 September 2010 (2 pages) |
27 September 2010 | Appointment of Timothy Henry Thorpe James as a secretary (3 pages) |
25 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 September 2010 | Appointment of Mr Timothy Henry Thorpe James as a director (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
25 September 2010 | Appointment of Blair Ashley Bedford Jenkins as a director (3 pages) |
25 September 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages) |
25 September 2010 | Termination of appointment of Derk Romcolthoff as a director (2 pages) |
22 March 2010 | Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages) |
7 January 2010 | Termination of appointment of Alan Santillo as a director (1 page) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
17 July 2009 | Appointment terminated director michael gansser potts (1 page) |
17 July 2009 | Director appointed derk hendrik romcolthoff (2 pages) |
5 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Location of register of members (1 page) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page) |
11 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
11 December 2003 | Location of register of members (1 page) |
6 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page) |
18 March 2003 | Return made up to 17/11/02; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
7 October 2002 | Director resigned (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 February 2002 | Resolutions
|
24 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
31 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
5 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: plymouth rd liskeard cornwall PL14 3PG (1 page) |
3 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2000 | Resolutions
|
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members
|
31 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
5 August 1998 | Auditor's resignation (1 page) |
16 May 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 December 1997 | Return made up to 17/11/97; full list of members (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
21 November 1996 | Return made up to 17/11/96; no change of members (5 pages) |
13 June 1996 | New director appointed (2 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
5 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
1 May 1995 | Return made up to 12/05/95; full list of members
|
7 March 1995 | Auditor's resignation (2 pages) |
29 May 1992 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1992 | Certificate of change of name and re-registration to Limited (1 page) |
19 May 1992 | Re-registration of Memorandum and Articles (18 pages) |
12 May 1992 | Incorporation (22 pages) |