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, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Ian Gardner Cameron McAffer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Easters 100 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Mr Howard Vernon Levitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mr Lawrence Stolzenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue London N3 1BD |
Secretary Name | Mr Lawrence Stolzenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue London N3 1BD |
Director Name | Mr Peter Ernest Tasko |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2010) |
Role | Company Technical Director |
Country of Residence | England |
Correspondence Address | 21 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Mr Ian Gardner Cameron McAffer |
---|---|
Status | Resigned |
Appointed | 12 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Easters 100 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Paul Mino Bisaro |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 121 Old Oak Road Warwick New York Ny 10990 |
Director Name | Mr David Adam Buchen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Johnathon Adam Richard Tice |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Cottage Church Path Little Wymondley Hitchin Herts SG4 7JE |
Secretary Name | Mr Johnathon Adam Richard Tice |
---|---|
Status | Resigned |
Appointed | 01 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | Michaelmas Cottage Church Path Little Wymondley Hitchin Herts SG4 7JE |
Director Name | Mr Anish Kirit Mehta |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2015) |
Role | Vice President, European Generics |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Jamie Sparrow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Square London W1G 0PE |
Secretary Name | Mrs Suzanne Elaine Smith |
---|---|
Status | Resigned |
Appointed | 24 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr David Vrhovec |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 12 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Bahnhofstrasse 18 6403 Kussnacht Am Rigi Switzerland |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mrs Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple Devon EX32 8NS |
Secretary Name | Mr Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 30 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 11 The Spires Termonfeckin Louth Ireland |
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, 4 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, 4 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(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
100 at £1 | Arrow Group Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,044,104 |
Gross Profit | £3,653,629 |
Net Worth | £22,552,195 |
Cash | £48,607 |
Current Liabilities | £3,967,338 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Michael James Patrick O`Connor Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|
19 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
7 March 2024 | Full accounts made up to 31 December 2023 (16 pages) |
24 April 2023 | Full accounts made up to 31 December 2022 (17 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
17 May 2022 | Cessation of A Person with Significant Control as a person with significant control on 14 March 2022 (1 page) |
17 May 2022 | Cessation of Arrow Group Aps as a person with significant control on 14 March 2022 (1 page) |
16 May 2022 | Notification of Teva Pharma Holdings Limited as a person with significant control on 14 March 2022 (2 pages) |
28 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 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) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 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) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 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 | 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 | 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) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
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) |
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 Nadine Jakes 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 Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (1 page) |
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (1 page) |
25 November 2015 | Termination of appointment of Anish Kirit Mehta as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Anish Kirit Mehta as a director on 20 November 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 May 2015 | Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Tom Nelligan as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Tom Nelligan as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015 (1 page) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 September 2014 | Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014 (1 page) |
12 September 2014 | Appointment of Ms Nadine Jakes as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Ms Sara Vincent as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Ms Nadine Jakes as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Ms Sara Vincent as a director on 12 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Termination of appointment of Jamie Sparrow as a director (1 page) |
25 July 2013 | Termination of appointment of Jamie Sparrow as a director (1 page) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Registered office address changed from 7 Cavendish Square London W1G 0PE England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 7 Cavendish Square London W1G 0PE England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 33 Whitecroft Road Luton Bedfordshire LU2 0JS on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 33 Whitecroft Road Luton Bedfordshire LU2 0JS on 14 May 2013 (1 page) |
13 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 December 2012 | Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Johnathon Tice as a director (1 page) |
6 December 2012 | Termination of appointment of Johnathon Tice as a secretary (1 page) |
6 December 2012 | Termination of appointment of Johnathon Tice as a secretary (1 page) |
6 December 2012 | Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mrs Suzanne Elaine Smith as a secretary (1 page) |
6 December 2012 | Appointment of Mrs Suzanne Elaine Smith as a secretary (1 page) |
6 December 2012 | Termination of appointment of Johnathon Tice as a director (1 page) |
6 December 2012 | Registered office address changed from 930 High Road London N12 9RT on 6 December 2012 (1 page) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Director's details changed for Mr David Adam Buchen on 26 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Director's details changed for Mr David Adam Buchen on 26 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 October 2011 | Appointment of Mr Jamie Sparrow as a director (2 pages) |
20 October 2011 | Appointment of Mr Jamie Sparrow as a director (2 pages) |
13 October 2011 | Appointment of Mr Anish Mehta as a director (2 pages) |
13 October 2011 | Appointment of Mr Anish Mehta as a director (2 pages) |
4 May 2011 | Appointment of Mr Johnathon Adam Richard Tice as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Ian Mcaffer as a director (1 page) |
4 May 2011 | Termination of appointment of Ian Mcaffer as a secretary (1 page) |
4 May 2011 | Appointment of Mr Johnathon Adam Richard Tice as a director (2 pages) |
4 May 2011 | Termination of appointment of Ian Mcaffer as a director (1 page) |
4 May 2011 | Appointment of Mr Johnathon Adam Richard Tice as a director (2 pages) |
4 May 2011 | Appointment of Mr Johnathon Adam Richard Tice as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Ian Mcaffer as a secretary (1 page) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
6 December 2010 | Section 519 (2 pages) |
6 December 2010 | Section 519 (2 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Paul Mino Bisaro on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Adam Buchen on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Paul Mino Bisaro on 10 March 2010 (2 pages) |
24 February 2010 | Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary (1 page) |
24 February 2010 | Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary (1 page) |
23 February 2010 | Termination of appointment of Lawrence Stolzenberg as a secretary (1 page) |
23 February 2010 | Termination of appointment of Lawrence Stolzenberg as a director (1 page) |
23 February 2010 | Termination of appointment of Peter Tasko as a director (1 page) |
23 February 2010 | Appointment of Mr David Adam Buchen as a director (2 pages) |
23 February 2010 | Appointment of Mr Paul Mino Bisaro as a director (2 pages) |
23 February 2010 | Appointment of Mr Paul Mino Bisaro as a director (2 pages) |
23 February 2010 | Termination of appointment of Lawrence Stolzenberg as a secretary (1 page) |
23 February 2010 | Termination of appointment of Lawrence Stolzenberg as a director (1 page) |
23 February 2010 | Appointment of Mr David Adam Buchen as a director (2 pages) |
23 February 2010 | Termination of appointment of Peter Tasko as a director (1 page) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
12 June 2009 | Director appointed peter ernest tasko (1 page) |
12 June 2009 | Director appointed peter ernest tasko (1 page) |
10 June 2009 | Director's change of particulars / ian mcaffer / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / ian mcaffer / 05/11/2007 (1 page) |
10 June 2009 | Director's change of particulars / ian mcaffer / 05/11/2007 (1 page) |
10 June 2009 | Director's change of particulars / ian mcaffer / 10/06/2009 (1 page) |
18 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / ian mcaffer / 11/02/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 eastman way stevenage hertfordshire SG1 4SZ (1 page) |
10 March 2008 | Director's change of particulars / ian mcaffer / 11/02/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 eastman way stevenage hertfordshire SG1 4SZ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 88 mount pleasant biggin hill kent TN16 3TR (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 88 mount pleasant biggin hill kent TN16 3TR (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 930 high road london N12 9RT (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 930 high road london N12 9RT (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 88 mount pleasant biggin hill westerham kent TN16 3TR (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 88 mount pleasant biggin hill westerham kent TN16 3TR (1 page) |
24 July 2007 | Return made up to 09/03/07; no change of members (7 pages) |
24 July 2007 | Return made up to 09/03/07; no change of members (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
1 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
19 October 2001 | Company name changed breathe easy LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed breathe easy LIMITED\certificate issued on 19/10/01 (2 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 April 2001 | Return made up to 09/03/01; full list of members
|
19 April 2001 | Return made up to 09/03/01; full list of members
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
22 November 2000 | Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 930 high road london N12 9RT (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 930 high road london N12 9RT (1 page) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |
9 March 2000 | Incorporation (17 pages) |