Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Amit Hasmukhbhai Patel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Miss Meeta Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Secretary Name | Miss Meeta Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Executive Director, Finance & It |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple EX32 8NS |
Director Name | Ms Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Sr Vp & President, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Managing Director, Uk |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Todd Phillips Branning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Vp Finance- Generic & Global Ops |
Country of Residence | United States |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Miss Vanessa Elizabeth Kitching |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Bibianne Bon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2019(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Svp & General Counsel Europe |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | audenmckenizie.com |
---|---|
Email address | [email protected] |
Telephone | 020 89002122 |
Telephone region | London |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Auden Mckenzie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,762,922 |
Gross Profit | £108,705,297 |
Net Worth | £120,480,555 |
Cash | £59,509,109 |
Current Liabilities | £23,353,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
31 January 2007 | Delivered on: 10 February 2007 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b, c, d bury wharf bury street ruislip middlesex t/no AGL124766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
23 January 2007 | Delivered on: 1 February 2007 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb 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 |
3 January 2003 | Delivered on: 18 January 2003 Satisfied on: 14 November 2014 Persons entitled: Brian Claude Barratt Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to the chargee. Particulars: L/H property k/a unit 32 stadium business centre wembley middlesex. See the mortgage charge document for full details. Fully Satisfied |
25 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
10 March 2020 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page) |
9 October 2019 | Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 October 2019 | Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
16 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Todd Phillips Branning as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Todd Phillips Branning as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
16 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
15 July 2015 | Appointment of Mr Todd Phillips Branning as a director on 29 May 2015 (2 pages) |
15 July 2015 | Appointment of Mr Todd Phillips Branning as a director on 29 May 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Nadine Jakes as a director on 29 May 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Nadine Jakes as a director on 29 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (1 page) |
7 July 2015 | Appointment of Mr Jonathan Thomas Wilson as a director on 29 May 2015 (2 pages) |
7 July 2015 | Appointment of Mr Jonathan Thomas Wilson as a director on 29 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (1 page) |
7 July 2015 | Appointment of Ms Sara Vincent as a director on 29 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (1 page) |
7 July 2015 | Appointment of Ms Sara Vincent as a director on 29 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
12 December 2014 | Satisfaction of charge 3 in full (2 pages) |
12 December 2014 | Satisfaction of charge 3 in full (2 pages) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 October 2013 | Director's details changed for Miss Meeta Patel on 28 January 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Amit Hasmukhbhai Patel on 28 January 2013 (2 pages) |
31 October 2013 | Director's details changed for Miss Meeta Patel on 28 January 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Amit Hasmukhbhai Patel on 28 January 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Miss Meeta Patel on 28 January 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Miss Meeta Patel on 28 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
10 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
10 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Full accounts made up to 30 September 2010 (19 pages) |
8 February 2012 | Full accounts made up to 30 September 2010 (19 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Amended full accounts made up to 30 September 2009 (21 pages) |
12 April 2011 | Amended full accounts made up to 30 September 2009 (21 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 December 2010 | Full accounts made up to 30 September 2009 (19 pages) |
22 July 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 2 September 2008 with a full list of shareholders (10 pages) |
22 July 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 2 September 2008 with a full list of shareholders (10 pages) |
22 July 2010 | Annual return made up to 2 September 2008 with a full list of shareholders (10 pages) |
29 January 2010 | Director's details changed for Meeta Patel on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Meeta Patel on 27 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Amit Hasmukhbhai Patel on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Amit Hasmukhbhai Patel on 27 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 29 January 2010 (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
18 November 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 32 stadium business centre north end road wembley middlesex HA9 0AT (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 32 stadium business centre north end road wembley middlesex HA9 0AT (1 page) |
28 October 2008 | Return made up to 02/09/08; change of members (7 pages) |
28 October 2008 | Return made up to 02/09/08; change of members (7 pages) |
18 August 2008 | Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 August 2008 | Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Nc dec already adjusted 13/08/08 (1 page) |
18 August 2008 | Nc dec already adjusted 13/08/08 (1 page) |
19 March 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 October 2007 | Return made up to 02/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 02/09/07; no change of members (7 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Return made up to 02/09/06; full list of members
|
15 September 2006 | Return made up to 02/09/06; full list of members
|
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
6 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 August 2004 | Return made up to 02/09/04; full list of members
|
31 August 2004 | Return made up to 02/09/04; full list of members
|
26 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members
|
16 September 2002 | Return made up to 02/09/02; full list of members
|
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 November 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 November 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
19 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
19 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Incorporation (16 pages) |
2 September 1999 | Incorporation (16 pages) |