Clayton
Manchester
M11 4QX
Director Name | Sean Cairns |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Vice President And General Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Sonoco Consumer Products Division 1. Industriestra Hockenheim 68766 |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sonoco Cores And Paper Limited Station Road Milnrow Rochdale OL16 4HQ |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Arthur Wilhelm Weidenhammer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Industriestrasse 26 68766 Hockenheim Germany |
Director Name | Ralf Weidenhammer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Industriestrasse 26 68766 Hockenheim Germany |
Director Name | Mr David Blair Sharpe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowton, Beech House Yard Chester Road, Kelsall Tarporley Cheshire CW6 0RT |
Director Name | Michael Ridgway |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Managing Director |
Correspondence Address | 19 Ghyll Wood Ilkley West Yorkshire LS29 9NR |
Director Name | Mr Bruce Piper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Woodroyd Gardens Ben Rhydding West Yorkshire LS29 8BU |
Director Name | Mathias Gerhard Goehrig |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Weidenhammer Packungen Gmbh 1 Industriestrasse 26 68766 Hockenheim Germany |
Director Name | Thomas Kainz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Industriestasse 26 68766 Hockenhein Germany |
Director Name | Dr Thomas Frank Schindler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2011(12 years after company formation) |
Appointment Duration | 5 years (resigned 21 September 2016) |
Role | European Operations Manager |
Country of Residence | Germany |
Correspondence Address | Schoenberger Strasse 11 D-64625 Bensheim Auerbach Germany |
Director Name | Mr Thomas Jurgen Strieder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2011(12 years after company formation) |
Appointment Duration | 5 years (resigned 21 September 2016) |
Role | Sales Manager Europe |
Country of Residence | Germany |
Correspondence Address | Haendelstrasse 1 Worms 67549 |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 27 July 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Sonoco Ltd Station Road Milnrow Rochdale OL16 4HQ |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1999(1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 December 2011) |
Correspondence Address | Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | weidenhammer.de |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Weidenhammer Packaging Group Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,840,860 |
Gross Profit | £2,648,499 |
Net Worth | £4,090,805 |
Cash | £393,922 |
Current Liabilities | £2,093,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
21 December 2009 | Delivered on: 24 December 2009 Satisfied on: 18 December 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
12 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
24 January 2020 | Registered office address changed from Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 July 2017 | Notification of Timothy John Nash as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 27 July 2017 (2 pages) |
31 July 2017 | Notification of Timothy John Nash as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Helen Elizabeth Rees as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Helen Elizabeth Rees as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Notification of Helen Elizabeth Rees as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Timothy John Nash as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from Weidenhammer Uk Limited Royds Hall Drive Bradford BD6 2LQ to Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Weidenhammer Uk Limited Royds Hall Drive Bradford BD6 2LQ to Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 27 July 2017 (2 pages) |
13 June 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 December 2016 (1 page) |
13 October 2016 | Termination of appointment of Thomas Frank Schindler as a director on 21 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Thomas Frank Schindler as a director on 21 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Thomas Jurgen Strieder as a director on 21 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Thomas Jurgen Strieder as a director on 21 September 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
18 December 2015 | Satisfaction of charge 1 in full (5 pages) |
18 December 2015 | Satisfaction of charge 1 in full (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 July 2015 | Appointment of Timothy Nash as a director on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Sean Cairns as a director on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Timothy Nash as a director on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Sean Cairns as a director on 24 July 2015 (2 pages) |
13 May 2015 | Termination of appointment of Mathias Gerhard Goehrig as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Mathias Gerhard Goehrig as a director on 30 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Ralf Weidenhammer as a director on 31 October 2014 (1 page) |
23 April 2015 | Termination of appointment of Arthur Wilhelm Weidenhammer as a director on 31 October 2014 (1 page) |
23 April 2015 | Termination of appointment of Ralf Weidenhammer as a director on 31 October 2014 (1 page) |
23 April 2015 | Termination of appointment of Arthur Wilhelm Weidenhammer as a director on 31 October 2014 (1 page) |
29 January 2015 | Auditor's resignation (1 page) |
29 January 2015 | Auditor's resignation (1 page) |
3 October 2014 | Director's details changed for Mr Thomas Jurgen Strieder on 17 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Thomas Jurgen Strieder on 17 September 2014 (2 pages) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
12 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Thomas Kainz as a director (1 page) |
2 October 2012 | Termination of appointment of Thomas Kainz as a director (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 March 2012 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
5 March 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
28 November 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 28 November 2011 (1 page) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Appointment of Mr Thomas Jurgen Strieder as a director (2 pages) |
16 September 2011 | Appointment of Dr Thomas Frank Schindler as a director (2 pages) |
16 September 2011 | Appointment of Mr Thomas Jurgen Strieder as a director (2 pages) |
16 September 2011 | Appointment of Dr Thomas Frank Schindler as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 December 2010 | Memorandum and Articles of Association (16 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
22 December 2010 | Memorandum and Articles of Association (16 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
30 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Appointment of Thomas Kainz as a director (2 pages) |
27 May 2010 | Appointment of Thomas Kainz as a director (2 pages) |
6 May 2010 | Termination of appointment of Michael Ridgway as a director (2 pages) |
6 May 2010 | Appointment of Mathias Gerhard Goehrig as a director (3 pages) |
6 May 2010 | Termination of appointment of Michael Ridgway as a director (2 pages) |
6 May 2010 | Appointment of Mathias Gerhard Goehrig as a director (3 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 February 2009 | Ad 31/12/08\gbp si 850000@1=850000\gbp ic 20000/870000\ (2 pages) |
18 February 2009 | Ad 31/12/08\gbp si 850000@1=850000\gbp ic 20000/870000\ (2 pages) |
11 February 2009 | Nc inc already adjusted 31/12/08 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 31/12/08 (1 page) |
9 January 2009 | Appointment terminated director bruce piper (1 page) |
9 January 2009 | Appointment terminated director bruce piper (1 page) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
15 October 2008 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
15 October 2008 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 October 1999 | Memorandum and Articles of Association (16 pages) |
27 October 1999 | Memorandum and Articles of Association (16 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 20/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
11 October 1999 | Ad 20/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
27 September 1999 | Company name changed readco 219 LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed readco 219 LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | £ nc 1000/100000 20/09/99 (1 page) |
23 September 1999 | £ nc 1000/100000 20/09/99 (1 page) |
17 September 1999 | Incorporation (20 pages) |
17 September 1999 | Incorporation (20 pages) |