Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Kyle Raymond Creed Augustin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 26 January 2024(28 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(28 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Lawrence Clarke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Granville Close Havant Hampshire PO9 2TR |
Director Name | Mr Paul William Holland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 7 Skylark Meadows Fareham Woods Golf Course Fareham Hampshire PO15 6TJ |
Secretary Name | Mr Paul William Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 7 Skylark Meadows Fareham Woods Golf Course Fareham Hampshire PO15 6TJ |
Director Name | Mr John Willis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 April 2010) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Ian Price |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2006) |
Role | Independent Financial Advisor |
Correspondence Address | 13 Osborn Road South Fareham Hampshire PO16 7DF |
Director Name | Matthew John Humphrey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 January 2006) |
Role | Project Manager |
Correspondence Address | Haybarn Cowley Farm Cowley Road Lymington Southampton Hampshire SO41 9JQ |
Director Name | Mr Danny Philip Horswell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 January 2006) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 71 Ruskin Road Eastleigh Hampshire SO50 4JW |
Director Name | Mr David Alistair Gove |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL |
Director Name | Peter O'Brien |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Avenue Aldershot Hampshire GU11 3BY |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Matthew John Humphrey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Mitchell Lee Philpott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 5 Drovers Way St Michaels Mead Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr Graham Peter Coxell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopkilns Westwood Lane, Wanborough Guildford Surrey GU3 2JR |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alex David Chapman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Neil Richard Cartwright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(26 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Daniel Hart |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(27 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Gavin Hugill |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Antoinette Vanderpuije |
---|---|
Status | Resigned |
Appointed | 31 July 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | www.capitafinancialsoftware.co.uk |
---|
Registered Address | Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
93.3k at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,940,555 |
Net Worth | £232,932 |
Cash | £641,085 |
Current Liabilities | £1,118,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 October 2005 | Delivered on: 19 October 2005 Satisfied on: 18 March 2006 Persons entitled: Hsbc Bank 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 |
---|---|
4 July 2005 | Delivered on: 14 July 2005 Satisfied on: 18 March 2006 Persons entitled: National Westminster 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: Brook house, 99 gosport road fareham hants,. 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 |
8 February 2024 | Appointment of Mr Neil Martin Stevens as a director on 26 January 2024 (2 pages) |
---|---|
6 February 2024 | Termination of appointment of Antoinette Vanderpuije as a secretary on 26 January 2024 (1 page) |
6 February 2024 | Registered office address changed from 11 Buckingham Street London WC2N 6DF England to Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA on 6 February 2024 (1 page) |
6 February 2024 | Appointment of Mr Kyle Augustin as a director on 26 January 2024 (2 pages) |
6 February 2024 | Termination of appointment of Gavin Hugill as a director on 26 January 2024 (1 page) |
6 October 2023 | Director's details changed for Mr Benjamin Charles Rogers on 1 May 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
1 August 2023 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on 1 August 2023 (1 page) |
1 August 2023 | Cessation of Capita Business Services Ltd as a person with significant control on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Antoinette Vanderpuije as a secretary on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Capita Group Secretary Limited as a secretary on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Gavin Hugill as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Capita Corporate Director Limited as a director on 31 July 2023 (1 page) |
1 August 2023 | Termination of appointment of Daniel Hart as a director on 31 July 2023 (1 page) |
1 August 2023 | Notification of Adv Data Holding Limited as a person with significant control on 31 July 2023 (2 pages) |
10 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
24 February 2023 | Appointment of Mr Benjamin Charles Rogers as a director on 23 February 2023 (2 pages) |
19 December 2022 | Appointment of Daniel Hart as a director on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 December 2021 | Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page) |
9 December 2021 | Appointment of Mr Christopher Stuart Ashburn as a director on 7 December 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
1 June 2021 | Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page) |
1 January 2021 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages) |
3 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
14 October 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
7 July 2020 | Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages) |
2 July 2020 | Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page) |
11 October 2019 | Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 October 2019 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
8 October 2019 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page) |
16 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 15 June 2017 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Stephen Sharp as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Stephen Sharp as a director on 17 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 17 September 2015 (2 pages) |
9 September 2015 | Company name changed capita financial software LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Company name changed capita financial software LIMITED\certificate issued on 09/09/15
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
29 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 January 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
28 January 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
28 January 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
28 January 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Appointment of Neil Richard Cartwright as a director (2 pages) |
28 October 2011 | Appointment of Neil Richard Cartwright as a director (2 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (20 pages) |
8 July 2011 | Termination of appointment of Matthew Humphrey as a director (1 page) |
8 July 2011 | Termination of appointment of Matthew Humphrey as a director (1 page) |
13 April 2011 | Termination of appointment of Alex Chapman as a director (1 page) |
13 April 2011 | Termination of appointment of Alex Chapman as a director (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Director's details changed for Mr Matthew John Humphrey on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew John Humphrey on 30 September 2010 (2 pages) |
6 October 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
6 October 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
25 May 2010 | Consolidation of shares on 30 April 2010 (5 pages) |
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Consolidation of shares on 30 April 2010 (5 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
20 April 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
20 April 2010 | Termination of appointment of John Willis as a director (1 page) |
20 April 2010 | Appointment of Mr Alex David Chapman as a director (2 pages) |
20 April 2010 | Appointment of Mr Alex David Chapman as a director (2 pages) |
20 April 2010 | Termination of appointment of John Willis as a director (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (12 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Willis on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Willis on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Willis on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
19 August 2009 | Appointment terminated director paul holland (1 page) |
19 August 2009 | Appointment terminated director graham coxell (1 page) |
19 August 2009 | Director appointed mr kevin peter dady (1 page) |
19 August 2009 | Director appointed mr kevin peter dady (1 page) |
19 August 2009 | Appointment terminated director paul holland (1 page) |
19 August 2009 | Appointment terminated director graham coxell (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
19 January 2009 | Director appointed mr graham coxell (2 pages) |
19 January 2009 | Director appointed mr graham coxell (2 pages) |
8 January 2009 | Appointment terminated director peter o'brien (1 page) |
8 January 2009 | Appointment terminated director mitchell philpott (1 page) |
8 January 2009 | Appointment terminated director mitchell philpott (1 page) |
8 January 2009 | Appointment terminated director peter o'brien (1 page) |
8 January 2009 | Appointment terminated director kevin dady (1 page) |
8 January 2009 | Appointment terminated director kevin dady (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
1 December 2008 | Return made up to 27/11/08; full list of members (11 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (11 pages) |
31 October 2008 | Director appointed mr mitchell lee philpott (2 pages) |
31 October 2008 | Director appointed mr mitchell lee philpott (2 pages) |
24 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
24 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
26 August 2008 | Director's change of particulars / kevin dady / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / kevin dady / 14/08/2008 (1 page) |
13 June 2008 | Appointment terminated director david gove (1 page) |
13 June 2008 | Appointment terminated director david gove (1 page) |
6 May 2008 | Director appointed matthew john humphrey (2 pages) |
6 May 2008 | Director appointed matthew john humphrey (2 pages) |
9 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
9 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
2 January 2008 | Company name changed webline LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed webline LIMITED\certificate issued on 02/01/08 (2 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 27/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 27/11/06; full list of members (7 pages) |
7 November 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
27 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2006 | Resolutions
|
28 April 2006 | £ sr [email protected] 09/02/05 (1 page) |
28 April 2006 | £ sr [email protected] 09/02/05 (1 page) |
7 April 2006 | Return made up to 27/11/05; full list of members (17 pages) |
7 April 2006 | Return made up to 27/11/05; full list of members (17 pages) |
5 April 2006 | Accounts made up to 30 June 2005 (16 pages) |
5 April 2006 | Accounts made up to 30 June 2005 (16 pages) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Auditor's resignation (1 page) |
3 February 2006 | Auditor's resignation (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: town quay house 99 gosport road fareham hampshire PO16 0PY (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: town quay house 99 gosport road fareham hampshire PO16 0PY (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 13 osborn road south fareham hants PO16 7DF (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 13 osborn road south fareham hants PO16 7DF (1 page) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 27/11/04; full list of members (14 pages) |
23 March 2005 | Return made up to 27/11/04; full list of members (14 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=21978 £ ic 300/22278 (2 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=15984 £ ic 84216/100200 (2 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=61938 £ ic 22278/84216 (2 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=21978 £ ic 300/22278 (2 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=61938 £ ic 22278/84216 (2 pages) |
29 December 2004 | Ad 15/12/04--------- £ si [email protected]=15984 £ ic 84216/100200 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 29/11/04 (1 page) |
17 December 2004 | Nc inc already adjusted 29/11/04 (1 page) |
17 December 2004 | S-div 29/11/04 (1 page) |
17 December 2004 | S-div 29/11/04 (1 page) |
17 December 2004 | Resolutions
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Ad 31/10/03--------- £ si 100@1 (2 pages) |
28 October 2004 | Ad 31/10/03--------- £ si 100@1 (2 pages) |
5 April 2004 | Return made up to 27/11/03; full list of members (13 pages) |
5 April 2004 | Return made up to 27/11/03; full list of members (13 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2003 | Return made up to 27/11/02; full list of members (13 pages) |
31 January 2003 | Return made up to 27/11/02; full list of members (13 pages) |
20 June 2002 | Ad 22/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
20 June 2002 | Ad 22/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
14 February 2002 | Return made up to 27/11/01; full list of members (11 pages) |
14 February 2002 | Return made up to 27/11/01; full list of members (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 January 2001 | Return made up to 27/11/00; full list of members
|
26 January 2001 | Return made up to 27/11/00; full list of members
|
31 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1999 | Accounts made up to 31 December 1998 (8 pages) |
30 December 1999 | Accounts made up to 31 December 1998 (8 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
8 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
21 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
19 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
25 February 1997 | Ad 31/12/95--------- £ si 84@1 (2 pages) |
25 February 1997 | Ad 31/12/95--------- £ si 14@1 (2 pages) |
25 February 1997 | Ad 31/12/95--------- £ si 84@1 (2 pages) |
25 February 1997 | Ad 31/12/95--------- £ si 14@1 (2 pages) |
20 February 1997 | Return made up to 11/12/96; full list of members
|
20 February 1997 | Return made up to 11/12/96; full list of members
|
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (4 pages) |
14 December 1995 | Secretary resigned (4 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Director resigned (4 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned (4 pages) |
14 December 1995 | New director appointed (4 pages) |
11 December 1995 | Incorporation (38 pages) |
11 December 1995 | Incorporation (38 pages) |