Kidlington
Oxford
OX5 1HX
Director Name | Mr Andrew Peter Hopkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Robin Mills Leeds Road Idle Bradford BD10 9TE |
Director Name | Evelyn Hartinger |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 October 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 6 Brahmsplatz Vienna 1040 Austria |
Secretary Name | Sapna Ruparell Pattni |
---|---|
Status | Current |
Appointed | 01 October 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Robin Mills Leeds Road Idle Bradford BD10 9TE |
Director Name | Mr Robert Herbert Comerford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2003) |
Role | General Manager |
Correspondence Address | 8 Court Farm Road Whitchurch Bristol Avon BS14 0EH |
Director Name | Mr James Andrew Nicholls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 January 2015) |
Role | Acct |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Secretary Name | Mr James Andrew Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 January 2015) |
Role | Acct |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Colman O'Neill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 110 Shrewsbury Lawn Cabinteely Dublin 18 |
Director Name | Liam Bergin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2005) |
Role | Manager |
Correspondence Address | 17 Chesterfield View Dublin 15 Dublin Irish |
Director Name | Barry Marron |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2012) |
Role | General Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 37 Charleville Square Rathfarnam Dublin 14 Irish |
Director Name | Raymond Murdock |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2009) |
Role | General Manager |
Correspondence Address | 29 Robinson Road Bangor County Down BT19 6NJ Northern Ireland |
Director Name | Arthur Joseph Barlow |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 March 2004) |
Role | Business Development Manager |
Correspondence Address | 19 Emoeville Avenue Dublin Dublin 8 Irish |
Director Name | Mr Craig Liggins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP |
Director Name | Mr Leonard McNeil Kirk |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Director Name | Mr Hugh Alexander Ross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Secretary Name | Mr Jon Michael Green |
---|---|
Status | Resigned |
Appointed | 30 January 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Director Name | Mr Peter Alexander Rayner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hall Park Berkhamsted Hertfordshire HP4 2NU |
Director Name | Mr Iain Philip Percival |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langford Locks Kidlington Oxford OX5 1HX |
Secretary Name | Mrs Emma Reid |
---|---|
Status | Resigned |
Appointed | 06 May 2021(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | Langford Locks Kidlington Oxford OX5 1HX |
Director Name | Kamal Taneja |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2021(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Langford Locks Kidlington Oxford OX5 1HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | essentrapackaging.com |
---|
Registered Address | Robin Mills Leeds Road Idle Bradford BD10 9TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Clondalkin Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,327,000 |
Gross Profit | £833,500 |
Net Worth | -£2,045,692 |
Cash | £524,000 |
Current Liabilities | £4,771,192 |
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) |
27 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Stephen Michael Pollinger on 30 September 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 July 2019 | Appointment of Mr Stephen Michael Pollinger as a director on 28 June 2019 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Peter Rayner as a director on 30 April 2018 (1 page) |
24 January 2018 | Auditor's resignation (1 page) |
17 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (24 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) |
4 April 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017 (1 page) |
4 April 2017 | Full accounts made up to 31 December 2015 (27 pages) |
4 April 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017 (1 page) |
4 April 2017 | Full accounts made up to 31 December 2015 (27 pages) |
3 April 2017 | Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page) |
8 March 2017 | Appointment of Peter Rayner as a director on 14 February 2017 (2 pages) |
8 March 2017 | Appointment of Peter Rayner as a director on 14 February 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 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
|
20 October 2015 | Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015 (2 pages) |
21 September 2015 | Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages) |
11 June 2015 | Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages) |
11 June 2015 | Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages) |
11 June 2015 | Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages) |
11 June 2015 | Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages) |
11 June 2015 | Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015 (1 page) |
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Company name changed C. B. packaging LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed C. B. packaging LIMITED\certificate issued on 08/06/15
|
29 April 2015 | Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 November 2014 | Registered office address changed from C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Severn Paper Mill Harbour Road Portishead Bristol Avon BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Severn Paper Mill Harbour Road Portishead Bristol Avon BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014 (1 page) |
6 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
3 January 2014 | Appointment of Mr Craig Liggins as a director (2 pages) |
3 January 2014 | Appointment of Mr Craig Liggins as a director (2 pages) |
3 January 2014 | Termination of appointment of Colman O'neill as a director (1 page) |
3 January 2014 | Termination of appointment of Colman O'neill as a director (1 page) |
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Memorandum and Articles of Association (13 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (13 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Termination of appointment of Barry Marron as a director (1 page) |
3 September 2012 | Termination of appointment of Barry Marron as a director (1 page) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Barry Marron on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Barry Marron on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Termination of appointment of Raymond Murdock as a director (1 page) |
21 October 2009 | Termination of appointment of Raymond Murdock as a director (1 page) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
21 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
14 November 2003 | Company name changed clondalkin (U.K.) LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed clondalkin (U.K.) LIMITED\certificate issued on 14/11/03 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
29 October 2001 | Return made up to 10/10/01; full list of members
|
29 October 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 November 1997 | Return made up to 10/10/97; no change of members
|
7 November 1997 | Return made up to 10/10/97; no change of members
|
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 July 1997 | Return made up to 28/06/97; full list of members
|
24 July 1997 | Return made up to 28/06/97; full list of members
|
7 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
7 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
13 August 1996 | Memorandum and Articles of Association (8 pages) |
13 August 1996 | Memorandum and Articles of Association (8 pages) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Company name changed decidebeat LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Company name changed decidebeat LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 1996 | Incorporation (9 pages) |
28 June 1996 | Incorporation (9 pages) |