Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Anthony Edward Charles Lloyd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1998) |
Role | Solicitor |
Correspondence Address | Luscombe House Bovey Tracey Devon TQ13 9PP |
Secretary Name | Richard Alexander Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1998) |
Role | Solicitor |
Correspondence Address | 6 Northernhay Place Exeter Devon EX4 3QQ |
Director Name | Jon Blower |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Silverwood Cummings Cross Liverton Newton Abbot Devon TQ12 6HS |
Director Name | Mr Clive Sidney Mitchell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riddon Brake Postbridge Yelverton Devon PL20 6TR |
Secretary Name | Mr Clive Sidney Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riddon Brake Postbridge Yelverton Devon PL20 6TR |
Director Name | Mr Martin Paul Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Director Name | Mrs Jillian Mary Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Director Name | Mr Antony Max Willey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Secretary Name | Jillian Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2006) |
Role | Company Director |
Correspondence Address | 96 Broadley Drive Torquay Devon TQ2 6UT |
Director Name | Simon Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 November 2009) |
Role | Travel Agent |
Correspondence Address | 190 The Moor Coleorton Leicestershire LE67 8GD |
Director Name | Mr Kevin Michael Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Secretary Name | Mr Kevin Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(9 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Director Name | Mrs Alison Willey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(13 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Director Name | Royston Steven Blunt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | C/O Firewatch South West Limited Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(23 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | firewatchsouthwest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7834171 |
Telephone region | Freephone |
Registered Address | Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alison Willey 7.69% Ordinary N |
---|---|
10 at £1 | Jillian Mary Smith 7.69% Ordinary B |
10 at £1 | Julie Diane Smith 7.69% Ordinary L |
10 at £1 | Royston Blunt 7.69% Ordinary M |
66 at £1 | Martin Paul Smith 50.77% Ordinary A |
5 at £1 | Kevin Michael Smith 3.85% Ordinary D |
15 at £1 | Antony Max Willey 11.54% Ordinary C |
2 at £1 | Kevin Michael Smith 1.54% Ordinary E |
2 at £1 | Kevin Michael Smith 1.54% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £288,189 |
Cash | £145,384 |
Current Liabilities | £447,465 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
30 January 2019 | Delivered on: 30 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 2 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 1 brunel road newton abbot devon TQ12 4PB registered at the land registry under title number DN698677. Outstanding |
6 October 2006 | Delivered on: 13 October 2006 Satisfied on: 23 November 2015 Persons entitled: Maxwell Alan Rait, Susan Claire Rait, Christopher Martin Hitch and Joanna Magdelena Hitch Classification: Rent deposit deed Secured details: £6,560.00 due or to become due from the company to. Particulars: Monies in the sum of £6,560. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 23 November 2015 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 |
2 June 2003 | Delivered on: 6 June 2003 Satisfied on: 23 November 2015 Persons entitled: Hugh Anderson and Susan Anderson Classification: Rent deposit deed Secured details: £10,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,800 being the monies deposited with the landlord. Fully Satisfied |
16 January 1998 | Delivered on: 27 January 1998 Satisfied on: 23 November 2015 Persons entitled: Tetlaw Contracting Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 16TH january 1998. Particulars: £1,237.50 and other sums comprising the security deposit defined in the said rent deposit deed dated 16TH january 1998. Fully Satisfied |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (18 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (74 pages) |
16 February 2023 | Accounts for a small company made up to 31 October 2021 (24 pages) |
28 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
26 August 2021 | Current accounting period extended from 8 September 2021 to 31 October 2021 (1 page) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 8 September 2020 (11 pages) |
18 December 2020 | Registered office address changed from Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020 (1 page) |
15 December 2020 | Previous accounting period shortened from 31 March 2021 to 8 September 2020 (1 page) |
20 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 October 2020 | Satisfaction of charge 034726560011 in full (1 page) |
27 October 2020 | Satisfaction of charge 034726560009 in full (1 page) |
27 October 2020 | Satisfaction of charge 034726560008 in full (1 page) |
27 October 2020 | Satisfaction of charge 034726560010 in full (1 page) |
19 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Kevin Michael Smith as a director on 8 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Kevin Michael Smith as a secretary on 8 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Antony Max Willey as a director on 8 September 2020 (1 page) |
7 October 2020 | Appointment of Mr Ben Gujral as a director on 8 September 2020 (2 pages) |
7 October 2020 | Termination of appointment of Martin Paul Smith as a director on 8 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Royston Steven Blunt as a director on 8 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Alison Willey as a director on 8 September 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 July 2019 | Satisfaction of charge 034726560007 in full (1 page) |
22 July 2019 | Satisfaction of charge 034726560006 in full (1 page) |
22 July 2019 | Satisfaction of charge 034726560005 in full (1 page) |
8 February 2019 | Registration of charge 034726560011, created on 7 February 2019 (22 pages) |
8 February 2019 | Registration of charge 034726560010, created on 7 February 2019 (39 pages) |
30 January 2019 | Registration of charge 034726560009, created on 30 January 2019 (30 pages) |
14 January 2019 | Registration of charge 034726560008, created on 14 January 2019 (43 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with updates (6 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (9 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Appointment of Royston Steven Blunt as a director on 4 January 2016 (2 pages) |
12 January 2016 | Appointment of Royston Steven Blunt as a director on 4 January 2016 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 4 in full (1 page) |
23 November 2015 | Satisfaction of charge 4 in full (1 page) |
17 November 2015 | Termination of appointment of Jillian Mary Smith as a director on 11 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Jillian Mary Smith as a director on 11 November 2015 (1 page) |
12 November 2015 | Registration of charge 034726560007, created on 12 November 2015 (25 pages) |
12 November 2015 | Registration of charge 034726560007, created on 12 November 2015 (25 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Registration of charge 034726560006, created on 26 October 2015 (13 pages) |
2 November 2015 | Registration of charge 034726560006, created on 26 October 2015 (13 pages) |
30 October 2015 | Registration of charge 034726560005, created on 26 October 2015 (23 pages) |
30 October 2015 | Registration of charge 034726560005, created on 26 October 2015 (23 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 February 2011 | Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page) |
9 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages) |
9 February 2011 | Appointment of Mrs Alison Willey as a director (2 pages) |
9 February 2011 | Appointment of Mrs Alison Willey as a director (2 pages) |
9 February 2011 | Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page) |
9 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page) |
9 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
24 January 2011 | Statement of capital on 26 November 2010
|
24 January 2011 | Statement of capital on 26 November 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 27 November 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 27 November 2010
|
21 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 December 2009 | Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages) |
9 November 2009 | Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Simon Smith as a director (1 page) |
9 November 2009 | Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Termination of appointment of Simon Smith as a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 03/11/07; full list of members (4 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 03/11/06; full list of members (5 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (5 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | £ ic 115/110 18/09/06 £ sr 5@1=5 (1 page) |
23 October 2006 | £ ic 115/110 18/09/06 £ sr 5@1=5 (1 page) |
23 October 2006 | Resolutions
|
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (5 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 November 2004 | Return made up to 03/11/04; no change of members (8 pages) |
19 November 2004 | Return made up to 03/11/04; no change of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Ad 06/08/04--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
17 August 2004 | Ad 06/08/04--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
3 March 2004 | £ ic 115/110 04/02/04 £ sr 5@1=5 (1 page) |
3 March 2004 | £ ic 115/110 04/02/04 £ sr 5@1=5 (1 page) |
7 November 2003 | Return made up to 03/11/03; change of members (8 pages) |
7 November 2003 | Return made up to 03/11/03; change of members (8 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 4-5 signal building brunel road newton abbot devon TQ12 4FD (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 4-5 signal building brunel road newton abbot devon TQ12 4FD (2 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
22 November 2002 | Return made up to 15/11/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Ad 22/10/02--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
12 November 2002 | Ad 22/10/02--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
14 January 2002 | Ad 07/01/02--------- £ si 90@1=90 £ ic 20/110 (2 pages) |
14 January 2002 | Ad 07/01/02--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
14 January 2002 | Ad 07/01/02--------- £ si 90@1=90 £ ic 20/110 (2 pages) |
14 January 2002 | Ad 07/01/02--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members
|
5 December 2000 | Return made up to 27/11/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
23 February 2000 | Ad 09/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
23 February 2000 | Ad 09/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
8 February 2000 | Ad 31/01/00--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
8 February 2000 | Ad 31/01/00--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
17 December 1999 | Return made up to 27/11/99; full list of members
|
17 December 1999 | Return made up to 27/11/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 27/11/98; full list of members
|
24 December 1998 | Return made up to 27/11/98; full list of members
|
18 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
18 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: northernhay place exeter devonr EX4 3QQ (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: northernhay place exeter devonr EX4 3QQ (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
22 December 1997 | Memorandum and Articles of Association (10 pages) |
22 December 1997 | Memorandum and Articles of Association (10 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
17 December 1997 | Registered office changed on 17/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1997 | Company name changed earthvalue LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed earthvalue LIMITED\certificate issued on 17/12/97 (2 pages) |
27 November 1997 | Incorporation (12 pages) |
27 November 1997 | Incorporation (12 pages) |