Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Mr Adam Coates |
---|---|
Status | Current |
Appointed | 18 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Adam Davies |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr David Edward Bartlett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director (Md) |
Country of Residence | United Kingdom |
Correspondence Address | Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU |
Director Name | Mrs Deborah Jane Bartlett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Summerhay Venn Ottery Road Newton Poppleford Devon EX10 0BU |
Secretary Name | Mrs Deborah Jane Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Summerhay Venn Ottery Road Newton Poppleford Devon EX10 0BU |
Director Name | James Bryson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 7 Actis Road Glastonbury Somerset BA6 8DS |
Director Name | Mark Douglas Bird |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 27 January 2015) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU |
Director Name | Shaun Rooke Corbett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 January 2022) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Glen Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2009) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Station Road Nether Whitacre West Midlands B46 2BY |
Director Name | Robert Holliday |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 December 2020) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Mr David Edward Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church View House Oakhayes Road Woodbury Exeter Devon EX5 1HS |
Director Name | Mr Paul Andrew Clayton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Mr Paul Andrew Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU |
Director Name | Mr Peter John Bartlett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2015) |
Role | Regional Director - Midlands |
Country of Residence | United Kingdom |
Correspondence Address | Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU |
Director Name | Mr Andrew Richard Cotton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Mark Ian Watford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(22 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | trinityprotection.co.uk |
---|---|
Telephone | 01392 874455 |
Telephone region | Exeter |
Registered Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 10 other UK companies use this postal address |
107.5k at £1 | Trinity Ten LTD 100.00% Ordinary |
---|---|
1 at £1 | Trinity Ten LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,755,548 |
Gross Profit | £7,207,620 |
Net Worth | £971,339 |
Cash | £1,667,054 |
Current Liabilities | £6,767,664 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument. Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 February 2019 | Delivered on: 11 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 May 2015 | Delivered on: 26 May 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
28 September 2012 | Delivered on: 5 October 2012 Persons entitled: Mepc Milton Park No. 1 Limited and Mepc Milton Park No. 2 Limited Classification: Rent security deposit deed Secured details: £11,750 due or to become due from the company to the chargee. Particulars: Monies payable pursuant to the terms of the rent security deposit deed. Outstanding |
19 August 2008 | Delivered on: 23 August 2008 Persons entitled: Mepc Milton Park No.1 Limited and Mepc Milton Park No.2 Limited Classification: Rent security deposit deed Secured details: £5,875 and a further sum of £5,875 due or to become due from the company to the chargee. Particulars: An initial deposit of £5875 together with a further deposit of £5875,. Outstanding |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
28 July 1997 | Delivered on: 31 July 1997 Satisfied on: 11 June 2015 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (25 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
5 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
5 June 2023 | Termination of appointment of Roger Peter Teasdale as a director on 31 May 2023 (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Mark Ian Watford as a director on 31 December 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 March 2021 (35 pages) |
21 January 2022 | Termination of appointment of Shaun Rooke Corbett as a director on 21 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Paul Andrew Clayton as a director on 14 December 2021 (1 page) |
2 December 2021 | Appointment of Mr Adam Davies as a director on 2 December 2021 (2 pages) |
2 December 2021 | Appointment of Mr Andrew James Smith as a director on 2 December 2021 (2 pages) |
27 October 2021 | Registration of charge 033045030010, created on 26 October 2021 (14 pages) |
27 October 2021 | Satisfaction of charge 033045030008 in full (4 pages) |
27 October 2021 | Satisfaction of charge 033045030009 in full (4 pages) |
27 October 2021 | Satisfaction of charge 033045030007 in full (4 pages) |
2 August 2021 | Termination of appointment of Andrew Richard Cotton as a director on 26 July 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
11 January 2021 | Termination of appointment of Robert Holliday as a director on 30 December 2020 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
6 October 2020 | Registration of charge 033045030009, created on 23 September 2020 (114 pages) |
29 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 033045030008, created on 13 November 2019 (113 pages) |
21 October 2019 | Registration of charge 033045030007, created on 9 October 2019 (42 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
17 September 2019 | Satisfaction of charge 033045030006 in full (1 page) |
17 September 2019 | Satisfaction of charge 033045030005 in full (1 page) |
4 April 2019 | Resolutions
|
4 April 2019 | Memorandum and Articles of Association (10 pages) |
2 April 2019 | Registration of charge 033045030006, created on 22 March 2019 (44 pages) |
2 April 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
1 April 2019 | Full accounts made up to 30 June 2018 (29 pages) |
11 February 2019 | Registration of charge 033045030005, created on 4 February 2019 (23 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Statement of company's objects (2 pages) |
28 January 2019 | Appointment of Mr Roger Peter Teasdale as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Adam John Coates as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Ms Sally Ann Bedford as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Paul William Teasdale as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Adam Coates as a secretary on 18 January 2019 (2 pages) |
28 January 2019 | Registered office address changed from Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Paul Andrew Clayton as a secretary on 18 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Mark Ian Watford as a director on 18 January 2019 (2 pages) |
18 January 2019 | Satisfaction of charge 2 in full (3 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 January 2019 | Satisfaction of charge 033045030004 in full (1 page) |
13 December 2018 | Satisfaction of charge 3 in full (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (28 pages) |
26 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
26 May 2015 | Registration of charge 033045030004, created on 21 May 2015 (22 pages) |
26 May 2015 | Registration of charge 033045030004, created on 21 May 2015 (22 pages) |
10 February 2015 | Termination of appointment of Peter John Bartlett as a director on 27 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark Douglas Bird as a director on 27 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Peter John Bartlett as a director on 27 January 2015 (1 page) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Mark Douglas Bird as a director on 27 January 2015 (1 page) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 October 2014 | Full accounts made up to 30 June 2014 (24 pages) |
2 October 2014 | Full accounts made up to 30 June 2014 (24 pages) |
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Company name changed trinity protection systems LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Company name changed trinity protection systems LIMITED\certificate issued on 14/08/14 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
29 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
24 April 2013 | Auditor's resignation (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
12 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
7 February 2012 | Termination of appointment of David Bartlett as a director (1 page) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Termination of appointment of David Bartlett as a director (1 page) |
24 March 2011 | Appointment of Mr Andrew Richard Cotton as a director (2 pages) |
24 March 2011 | Appointment of Mr Andrew Richard Cotton as a director (2 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Shaun Rooke Corbett on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Edward Bartlett on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Douglas Bird on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter John Bartlett on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Holliday on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Douglas Bird on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter John Bartlett on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Andrew Clayton on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Paul Andrew Clayton on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Edward Bartlett on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Andrew Clayton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shaun Rooke Corbett on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Paul Andrew Clayton on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Robert Holliday on 10 November 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
24 September 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
24 September 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
7 August 2009 | Appointment terminated director glen jones (1 page) |
7 August 2009 | Appointment terminated director glen jones (1 page) |
3 July 2009 | Director appointed mr peter john bartlett (1 page) |
3 July 2009 | Director appointed mr peter john bartlett (1 page) |
1 April 2009 | Ad 05/03/09\gbp si 1@1=1\gbp ic 90972/90973\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Conve (1 page) |
1 April 2009 | Ad 05/03/09\gbp si 1@1=1\gbp ic 90972/90973\ (2 pages) |
1 April 2009 | Conve (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
29 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
6 December 2007 | £ ic 108300/90972 30/10/07 £ sr 17328@1=17328 (2 pages) |
6 December 2007 | £ ic 108300/90972 30/10/07 £ sr 17328@1=17328 (2 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (25 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (25 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
28 November 2005 | £ ic 150176/108300 07/10/05 £ sr 41876@1=41876 (7 pages) |
28 November 2005 | £ ic 150176/108300 07/10/05 £ sr 41876@1=41876 (7 pages) |
24 November 2005 | Nc inc already adjusted 07/10/05 (1 page) |
24 November 2005 | Nc inc already adjusted 07/10/05 (1 page) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Ad 07/10/05--------- £ si 150072@1=150072 £ ic 104/150176 (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Ad 07/10/05--------- £ si 150072@1=150072 £ ic 104/150176 (2 pages) |
3 June 2005 | Ad 31/03/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
3 June 2005 | Ad 31/03/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
3 June 2005 | Statement of affairs (4 pages) |
3 June 2005 | Statement of affairs (4 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Resolutions
|
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members
|
17 January 2005 | Return made up to 11/01/05; full list of members
|
24 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
28 February 2004 | Return made up to 20/01/04; full list of members
|
28 February 2004 | Return made up to 20/01/04; full list of members
|
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
22 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
1 February 2001 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
11 March 1998 | Return made up to 20/01/98; full list of members
|
11 March 1998 | Return made up to 20/01/98; full list of members
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (16 pages) |
20 January 1997 | Incorporation (16 pages) |