Chapel Allerton
Leeds
LS7 3PD
Director Name | Mr Matthew Charles Burrows |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Mr Damien Clayton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Mr Christopher David Vandervord Nixon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 1 Moore Street Hawthorn Victoria 3122 |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Mr Anthony Richard Fairlie Hobson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | The Dower House Greys Court Rotherfield Greys Henley-On-Thames Oxfordshire RG9 4PG |
Director Name | Louis John Lachal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 1995) |
Role | Accountant |
Correspondence Address | 7 Marfleet Close Great Shelford Cambridge Cambridgeshire CB2 5LA |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Louis John Lachal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1995(5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1996) |
Role | Commercial Director |
Correspondence Address | 7 Marfleet Close Great Shelford Cambridge Cambridgeshire CB2 5LA |
Director Name | Eric Johnstone Marshall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 1997) |
Role | Accountant |
Correspondence Address | The Fairway 111 Canada Way Lower Wick Worcester Worcestershire WR2 4XD |
Secretary Name | John Martin Gallagher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 29 Orchard Way Stratford Warwickshire CV37 9QE |
Director Name | Anthony John Clarke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1999) |
Role | Finance Director |
Correspondence Address | 2 John Wolfe Court Northwick Park Blockley Gloucestershire GL56 9RS Wales |
Director Name | John Martin Gallagher |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Finance Manager |
Correspondence Address | 29 Orchard Way Stratford Warwickshire CV37 9QE |
Director Name | Graham Norman Stephen James |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Highley House Wheatley Lane Upton Upon Severn Worcestershire WR8 0QS |
Director Name | Leslie Robert Hawkins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Queens Crescent Chippenham SN14 0NR |
Director Name | Mr Allen Mawby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Aylton Ledbury Herefordshire HR8 2QE Wales |
Director Name | Adrian Richard Milne Seath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2002) |
Role | Finance Manager |
Correspondence Address | 79 Redgrove Park Cheltenham Gloucestershire GL51 6QZ Wales |
Secretary Name | Adrian Richard Milne Seath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 79 Redgrove Park Cheltenham Gloucestershire GL51 6QZ Wales |
Director Name | Nicholas Gavin Douglas Blake |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2005) |
Role | Company Executive |
Correspondence Address | Manor House Naunton Village, Upton Upon Severn Worcester Worcestershire WR8 0PY |
Secretary Name | Stephen Andrew Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 12 Craigmount Grove Edinburgh Lothian EH12 8BP Scotland |
Director Name | Mr Ian Gibson Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Secretary Name | Mr Stanley William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Director Name | Mr Richard Dixon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 April 2019) |
Role | European Treasury And Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Tower Road North Warmley Bristol BS30 8XP |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 2016) |
Role | Finance Director - Uk |
Country of Residence | United Kingdom |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Director Name | Michael Watts |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0117 9153000 |
---|---|
Telephone region | Bristol |
Registered Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2.2b at $1 | Amcor European Holdings Pty LTD 100.00% Ordinary |
---|---|
2 at £1 | Amcor European Holdings Pty LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,461,833,366 |
Cash | £3,764,442 |
Current Liabilities | £1,590,292,467 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 15 November 2023 (overdue) |
6 June 2023 | Declaration of solvency (6 pages) |
---|---|
6 June 2023 | Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 June 2023 (2 pages) |
2 June 2023 | Appointment of a voluntary liquidator (3 pages) |
2 June 2023 | Resolutions
|
28 November 2022 | Full accounts made up to 30 June 2022 (25 pages) |
3 November 2022 | Resolutions
|
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 30 June 2021 (26 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (6 pages) |
20 June 2021 | Resolutions
|
1 June 2021 | Notification of Amcor Plc as a person with significant control on 31 May 2021 (2 pages) |
1 June 2021 | Cessation of Arp Latam Holdco Ltd as a person with significant control on 31 May 2021 (1 page) |
11 March 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
5 November 2020 | Director's details changed for Mr Christopher John Cheetham on 1 June 2018 (2 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (28 pages) |
3 July 2020 | Notification of Arp Latam Holdco Ltd as a person with significant control on 8 October 2019 (2 pages) |
3 July 2020 | Withdrawal of a person with significant control statement on 3 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (6 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
15 May 2019 | Resolutions
|
8 May 2019 | Termination of appointment of Richard Dixon as a director on 15 April 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
28 March 2019 | Appointment of Damien Clayton as a director on 27 March 2019 (2 pages) |
27 March 2019 | Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 27 March 2019 (1 page) |
14 January 2019 | Allotment of a new class of shares by an unlimited company (4 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Resolutions
|
28 September 2018 | Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Michael Watts as a director on 28 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with updates (6 pages) |
16 May 2018 | Allotment of a new class of shares by an unlimited company (10 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 January 2017 | Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 (1 page) |
5 January 2017 | Appointment of Michael Watts as a director on 29 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 (1 page) |
5 January 2017 | Appointment of Michael Watts as a director on 29 December 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
22 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
9 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
30 October 2012 | Allotment of a new class of shares by an unlimited company (3 pages) |
30 October 2012 | Allotment of a new class of shares by an unlimited company (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Stanley James as a secretary (1 page) |
30 November 2011 | Termination of appointment of Stanley James as a secretary (1 page) |
9 November 2011 | Full accounts made up to 30 June 2011 (9 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (9 pages) |
7 November 2011 | Appointment of Timothy Lawrence Kilbride as a director (2 pages) |
7 November 2011 | Appointment of Timothy Lawrence Kilbride as a director (2 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
21 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
9 December 2010 | Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page) |
25 June 2010 | Appointment of Richard Dixon as a director (2 pages) |
25 June 2010 | Appointment of Richard Dixon as a director (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Stanley William James on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Stanley William James on 11 February 2010 (1 page) |
30 November 2009 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009 (1 page) |
9 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
9 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT (1 page) |
17 June 2008 | Section 519 (1 page) |
17 June 2008 | Section 519 (1 page) |
29 May 2008 | Auditor's resignation (1 page) |
29 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
18 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
18 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 September 2006 | Full accounts made up to 30 June 2005 (11 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Memorandum and Articles of Association (5 pages) |
18 June 2005 | Memorandum and Articles of Association (5 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
2 February 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
2 February 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
2 February 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Re-registration of Memorandum and Articles (10 pages) |
2 February 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
2 February 2005 | Re-registration of Memorandum and Articles (10 pages) |
2 February 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 February 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 February 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 April 2004 | Return made up to 28/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 28/04/04; full list of members (8 pages) |
11 February 2004 | Full accounts made up to 30 June 2002 (12 pages) |
11 February 2004 | Full accounts made up to 30 June 2002 (12 pages) |
29 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
24 January 2003 | Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
7 August 2002 | Re section 394 (1 page) |
7 August 2002 | Re section 394 (1 page) |
30 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 28/04/00; full list of members
|
19 July 2000 | Return made up to 28/04/00; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
16 October 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
16 October 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 August 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
19 August 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
8 July 1997 | Ad 01/07/95--------- £ si 64999998@1 (2 pages) |
8 July 1997 | Return made up to 28/04/97; full list of members
|
8 July 1997 | Return made up to 28/04/97; full list of members
|
8 July 1997 | Ad 01/07/95--------- £ si 64999998@1 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 June 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 June 1996 | Return made up to 28/04/96; full list of members
|
23 June 1996 | Return made up to 28/04/96; full list of members
|
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
12 October 1995 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
12 October 1995 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Company name changed noveldream LIMITED\certificate issued on 01/07/95 (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Company name changed noveldream LIMITED\certificate issued on 01/07/95 (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Nc inc already adjusted 27/06/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Nc inc already adjusted 27/06/95 (1 page) |
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Resolutions
|
28 April 1995 | Incorporation (12 pages) |
28 April 1995 | Incorporation (12 pages) |