Company NameSpiralock Of Europe Ltd.
DirectorsJohn William Ross and Christopher Andrew Magson
Company StatusActive
Company Number03219545
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John William Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Christopher Andrew Magson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameWayne Inman
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleAttorney
Correspondence Address200 Talon Centre
Detroit
Michigan 48207
Foreign
Director NameEdward Bert Palm
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleBusiness Exec
Correspondence Address25235 Dequindre
Madison Heights
Michigan
48071
Secretary NameEdward Bert Palm
NationalityAmerican
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address25235 Dequindre
Madison Heights
Michigan
48071
Director NameManfred Mueller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2011)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressFrankfurter Strasse 3c 35578
Wetzlar
Germany
Director NameMr Michael Anthony Tyll
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2011)
RoleBusinessman: Executive
Country of ResidenceUnited States
Correspondence Address8 Rose Lane
Sandy Hook
Connecticut 06482
United States
Director NameMr Dick Johan Nuesink
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2015)
RoleEuropean Fd
Country of ResidenceNetherlands
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
SL1 3YD
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
SL1 3YD
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
SL1 3YD
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Daran John Hopper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleVice - President
Country of ResidenceEngland
Correspondence AddressStanley House Works Road
Letchworth Garden City
Hertfordshire
SG6 1JY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 March 2024)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitespiralock.com

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Spiralock Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2004Delivered on: 29 October 2004
Persons entitled: The Leicestershire County Council

Classification: Deed of rent deposit
Secured details: £1,000.00 due or to become due from the company to the chargee.
Particulars: The interest of the company in the amount deposited.
Outstanding

Filing History

16 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Notification of Stanley Black & Decker Inc. as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Stanley Black & Decker Inc. as a person with significant control on 3 July 2017 (1 page)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Notification of Stanley Black & Decker Inc. as a person with significant control on 6 April 2016 (1 page)
2 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
7 August 2015Termination of appointment of Dick Johan Nuesink as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Dick Johan Nuesink as a director on 31 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London (1 page)
6 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
29 November 2013Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
1 November 2013Full accounts made up to 31 December 2012 (15 pages)
1 November 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
30 May 2013Registered office address changed from 177 Walsall Road Perry Barr Birmingham B42 1BP on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 177 Walsall Road Perry Barr Birmingham B42 1BP on 30 May 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
2 July 2012Register inspection address has been changed from Mitre House, 160 Aldersgate Street London (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
2 July 2012Register inspection address has been changed from Mitre House, 160 Aldersgate Street London (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
2 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
2 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
24 August 2011Termination of appointment of Michael Allan as a director (1 page)
24 August 2011Termination of appointment of Michael Allan as a director (1 page)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages)
12 May 2011Amended full accounts made up to 31 December 2009 (15 pages)
12 May 2011Amended full accounts made up to 31 December 2009 (15 pages)
1 April 2011Full accounts made up to 31 December 2009 (15 pages)
1 April 2011Full accounts made up to 31 December 2009 (15 pages)
10 March 2011Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Manfred Mueller as a director (1 page)
9 March 2011Termination of appointment of Manfred Mueller as a director (1 page)
9 March 2011Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages)
9 March 2011Termination of appointment of Michael Tyll as a director (1 page)
9 March 2011Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages)
9 March 2011Appointment of Amit Kumar Sood as a director (2 pages)
9 March 2011Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages)
9 March 2011Appointment of Amit Kumar Sood as a director (2 pages)
9 March 2011Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages)
9 March 2011Termination of appointment of Michael Tyll as a director (1 page)
9 March 2011Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Manfred Mueller on 2 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Manfred Mueller on 2 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Manfred Mueller on 2 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages)
9 April 2010Appointment of Gavin Henry Robert Johnston as a director (5 pages)
9 April 2010Appointment of Michael J Allan as a director (4 pages)
9 April 2010Appointment of Michael J Allan as a director (4 pages)
9 April 2010Appointment of Gavin Henry Robert Johnston as a director (5 pages)
11 December 2009Auditor's resignation (1 page)
11 December 2009Auditor's resignation (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 02/07/09; full list of members (8 pages)
23 September 2009Return made up to 02/07/09; full list of members (8 pages)
23 September 2009Location of register of members (1 page)
28 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from portland house 21 narborough road cosby leicester leicestershire LE9 1TA (1 page)
7 May 2009Registered office changed on 07/05/2009 from portland house 21 narborough road cosby leicester leicestershire LE9 1TA (1 page)
24 September 2008Appointment terminated director wayne inman (1 page)
24 September 2008Director appointed michael a tyll (2 pages)
24 September 2008Director appointed manfred mueller (2 pages)
24 September 2008Appointment terminated director wayne inman (1 page)
24 September 2008Director appointed dick johan nuesink (2 pages)
24 September 2008Secretary appointed mitre secretaries LIMITED (2 pages)
24 September 2008Secretary appointed mitre secretaries LIMITED (2 pages)
24 September 2008Director appointed dick johan nuesink (2 pages)
24 September 2008Appointment terminated director and secretary edward palm (1 page)
24 September 2008Appointment terminated director and secretary edward palm (1 page)
24 September 2008Director appointed michael a tyll (2 pages)
24 September 2008Director appointed manfred mueller (2 pages)
3 September 2008Return made up to 02/07/08; full list of members (4 pages)
3 September 2008Return made up to 02/07/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 02/07/07; no change of members (7 pages)
15 August 2007Return made up to 02/07/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 02/07/06; full list of members (7 pages)
7 August 2006Return made up to 02/07/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 20-22 bedford row london WC1R 4JS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 20-22 bedford row london WC1R 4JS (1 page)
8 July 2005Return made up to 02/07/05; full list of members (3 pages)
8 July 2005Return made up to 02/07/05; full list of members (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004Auditor's resignation (1 page)
16 August 2004Auditor's resignation (1 page)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 02/07/04; full list of members (6 pages)
22 July 2004Return made up to 02/07/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
13 June 2003Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 July 2002Return made up to 02/07/02; full list of members (6 pages)
6 July 2002Return made up to 02/07/02; full list of members (6 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
3 June 1998Secretary's particulars changed (1 page)
3 June 1998Secretary's particulars changed (1 page)
16 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 July 1997Return made up to 02/07/97; full list of members (6 pages)
21 July 1997Return made up to 02/07/97; full list of members (6 pages)
10 September 1996Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 September 1996Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
2 July 1996Incorporation (15 pages)
2 July 1996Incorporation (15 pages)