Osbaldwick
York
North Yorkshire
YO19 5UP
Director Name | Mr Trevor Edward Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Dr David James Hitchings |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Airdale Road Stone Staffordshire ST15 8DP |
Secretary Name | Dr John Malcolm Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2001) |
Role | Consultant |
Correspondence Address | Walnut Cottage 6 Hinton Way Wilburton Ely Cambridgeshire CB6 3SE |
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Director Name | Prof David John Tweats |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Macaulay Rise Malvern Worcestershire WR14 2UN |
Director Name | David Aufrere Oxlade |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(9 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Outgang Lane Osbaldwick York YO19 5UP |
Secretary Name | Mr Garry Peter Mumford |
---|---|
Status | Resigned |
Appointed | 10 February 2012(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Timothy Maxwell Cole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr David John Moran |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstall Ltd Unit 3 Aspen Court Centuron Business Templeborough Rotherham South Yorkshire S60 1FB |
Director Name | Mr Mark Vaux |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York YO19 5UP |
Director Name | Dr Bhumika Singh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 February 2012) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 2016) |
Correspondence Address | Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Secretary Name | Knowles Warwick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Correspondence Address | 183 Fraser Road Sheffield S8 0JP |
Website | kirkstall.org |
---|
Registered Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
45.1k at £0.1 | David Oxlade 8.25% Ordinary |
---|---|
41.5k at £0.1 | Garry Peter Mumford 7.59% Ordinary |
36.7k at £0.1 | Ridings Holdings 6.72% Ordinary |
34k at £0.1 | Paul Meehan 6.22% Ordinary |
25.2k at £0.1 | Arti Ahluwalia 4.61% Ordinary |
19.8k at £0.1 | Mark Spence 3.62% Ordinary |
18.4k at £0.1 | David Tweats 3.36% Ordinary |
18.4k at £0.1 | Ridings Early Growth Investment Company LTD 3.36% Ordinary |
123.2k at £0.1 | Timothy Cole 22.56% Ordinary |
84k at £0.1 | John Malcolm Wilkinson 15.37% Ordinary |
57.8k at £0.1 | David Moran 10.57% Ordinary |
8.5k at £0.1 | Christopher Holden 1.55% Ordinary |
6.7k at £0.1 | Giovanni Vozzi 1.23% Ordinary |
5.8k at £0.1 | Damiele Mazzei 1.06% Ordinary |
5.1k at £0.1 | Kirkstall LTD 0.93% Ordinary |
4.8k at £0.1 | Howard Biddle 0.88% Ordinary |
4.8k at £0.1 | Ivan Dunn 0.88% Ordinary |
3.8k at £0.1 | Ridings Early Growth Investment Company LTD 0.70% Ordinary A |
2k at £0.1 | Michael S. Walker 0.36% Ordinary |
800 at £0.1 | Federico Vozzi 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,145 |
Gross Profit | £78,617 |
Net Worth | -£133,353 |
Cash | £15,370 |
Current Liabilities | £55,703 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 March 2023 | Resolutions
|
14 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (8 pages) |
14 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
25 November 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
21 October 2022 | Appointment of Dr Bhumika Singh as a director on 1 October 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 November 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
25 November 2021 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
24 November 2021 | Cessation of David Aufrere Oxlade as a person with significant control on 23 November 2021 (1 page) |
24 November 2021 | Cessation of Timothy Maxwell Cole as a person with significant control on 23 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages) |
8 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
4 January 2021 | Termination of appointment of Mark Vaux as a director on 31 December 2020 (1 page) |
8 December 2020 | Confirmation statement made on 24 November 2020 with updates (8 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Change of details for Braveheart Investment Group Plc as a person with significant control on 21 April 2020 (2 pages) |
24 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
7 February 2020 | Resolutions
|
3 February 2020 | Resolutions
|
3 February 2020 | Resolutions
|
30 January 2020 | Appointment of Gbac Limited as a secretary on 1 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Knowles Warwick Limited as a secretary on 1 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 24 November 2019 with updates (8 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 17 October 2019
|
13 January 2020 | Statement of capital following an allotment of shares on 17 October 2019
|
12 January 2020 | Change of details for Braveheart Investment Group Plc as a person with significant control on 17 October 2019 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 September 2019 | Registered office address changed from York House Outgang Lane Osbaldwick York YO19 5UP England to York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP on 26 September 2019 (1 page) |
25 September 2019 | Termination of appointment of David Aufrere Oxlade as a director on 1 July 2019 (1 page) |
25 September 2019 | Appointment of Mr Mark Vaux as a director on 2 September 2019 (2 pages) |
25 September 2019 | Registered office address changed from Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to York House Outgang Lane Osbaldwick York YO19 5UP on 25 September 2019 (1 page) |
4 July 2019 | Termination of appointment of Timothy Maxwell Cole as a director on 30 June 2019 (1 page) |
8 May 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
14 January 2019 | Appointment of Knowles Warwick Limited as a secretary on 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
14 January 2019 | Termination of appointment of Garry Peter Mumford as a secretary on 31 December 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 November 2018 | Change of details for Mr Trevor Brown as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr David Oxlade as a person with significant control on 27 November 2018 (2 pages) |
17 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
11 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
11 December 2017 | Register inspection address has been changed from Nabarro Llp 1 South Quay Sheffield S2 5SY England to 183 Fraser Road Sheffield S8 0JP (1 page) |
11 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
11 December 2017 | Register inspection address has been changed from Nabarro Llp 1 South Quay Sheffield S2 5SY England to 183 Fraser Road Sheffield S8 0JP (1 page) |
11 December 2017 | Register(s) moved to registered inspection location 183 Fraser Road Sheffield S8 0JP (1 page) |
11 December 2017 | Register(s) moved to registered inspection location 183 Fraser Road Sheffield S8 0JP (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
1 December 2016 | Termination of appointment of Viking Directors Limited as a director on 14 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Vivian David Hallam as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Vivian David Hallam as a director on 14 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Viking Directors Limited as a director on 14 November 2016 (1 page) |
30 November 2016 | Register inspection address has been changed to Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page) |
30 November 2016 | Register inspection address has been changed to Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page) |
30 November 2016 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page) |
30 November 2016 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
17 August 2016 | Appointment of Mr Trevor Brown as a director on 10 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Trevor Brown as a director on 10 August 2016 (2 pages) |
19 May 2016 | Total exemption full accounts made up to 31 January 2016 (15 pages) |
19 May 2016 | Total exemption full accounts made up to 31 January 2016 (15 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (17 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (17 pages) |
15 December 2015 | Termination of appointment of David John Moran as a director on 16 November 2015 (1 page) |
15 December 2015 | Termination of appointment of David John Moran as a director on 16 November 2015 (1 page) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 September 2014 | Appointment of David John Moran as a director on 12 May 2014 (3 pages) |
7 September 2014 | Appointment of David John Moran as a director on 12 May 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7QB on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7QB on 11 July 2014 (1 page) |
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (7 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
15 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Appointment of Mr Timothy Maxwell Cole as a director (2 pages) |
14 January 2013 | Register inspection address has been changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL (1 page) |
14 January 2013 | Appointment of Mr Timothy Maxwell Cole as a director (2 pages) |
14 January 2013 | Register inspection address has been changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL (1 page) |
11 January 2013 | Director's details changed for Dr John Malcolm Wilkinson on 23 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Viking Directors Limited on 23 November 2012 (1 page) |
11 January 2013 | Register(s) moved to registered inspection location (1 page) |
11 January 2013 | Director's details changed for Viking Directors Limited on 23 November 2012 (1 page) |
11 January 2013 | Director's details changed for Dr John Malcolm Wilkinson on 23 November 2012 (2 pages) |
11 January 2013 | Register(s) moved to registered inspection location (1 page) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Appointment of Mr Garry Peter Mumford as a secretary (1 page) |
3 May 2012 | Appointment of Mr Garry Peter Mumford as a secretary (1 page) |
3 February 2012 | Termination of appointment of Insight Nominees Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of Insight Nominees Limited as a secretary (1 page) |
30 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (17 pages) |
30 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (17 pages) |
21 October 2011 | Termination of appointment of David Tweats as a director (1 page) |
21 October 2011 | Termination of appointment of David Tweats as a director (1 page) |
17 June 2011 | Termination of appointment of Garry Mumford as a director (1 page) |
17 June 2011 | Termination of appointment of Garry Mumford as a director (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (19 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (19 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
7 December 2010 | Register inspection address has been changed (2 pages) |
7 December 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
22 January 2010 | Appointment of David Aufrere Oxlade as a director (3 pages) |
22 January 2010 | Appointment of David Aufrere Oxlade as a director (3 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (17 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (17 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
18 September 2009 | Director appointed professor david tweats (1 page) |
18 September 2009 | Director appointed professor david tweats (1 page) |
15 September 2009 | Director's change of particulars / john wilkinson / 31/07/2009 (1 page) |
15 September 2009 | Director's change of particulars / john wilkinson / 31/07/2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 June 2009 | Director's change of particulars / john wilkinson / 22/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / john wilkinson / 22/05/2009 (1 page) |
5 January 2009 | Capitals not rolled up (3 pages) |
5 January 2009 | Capitals not rolled up (2 pages) |
5 January 2009 | Capitals not rolled up (3 pages) |
5 January 2009 | Capitals not rolled up (2 pages) |
22 December 2008 | S-div (1 page) |
22 December 2008 | S-div (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
12 December 2008 | Ad 04/12/08\gbp si [email protected]=663\gbp ic 4113.3/4776.3\ (2 pages) |
12 December 2008 | Return made up to 23/11/08; full list of members (7 pages) |
12 December 2008 | Return made up to 23/11/08; full list of members (7 pages) |
12 December 2008 | Ad 04/12/08\gbp si [email protected]=663\gbp ic 4113.3/4776.3\ (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Director appointed viking directors LTD (2 pages) |
21 November 2008 | Director appointed viking directors LTD (2 pages) |
4 September 2008 | Ad 15/08/08\gbp si 102@1=102\gbp ic 3056/3158\ (2 pages) |
4 September 2008 | Ad 15/08/08\gbp si 102@1=102\gbp ic 3056/3158\ (2 pages) |
4 February 2008 | Ad 31/01/08--------- £ si 178@1=178 £ ic 2878/3056 (2 pages) |
4 February 2008 | Ad 31/01/08--------- £ si 178@1=178 £ ic 2878/3056 (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: insight house riverside bus park stoney common road stansted mountfitchet essex CM24 8PL (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: insight house riverside bus park stoney common road stansted mountfitchet essex CM24 8PL (1 page) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 October 2007 | Ad 18/09/07--------- £ si 152@1=152 £ ic 2726/2878 (2 pages) |
21 October 2007 | Ad 18/09/07--------- £ si 152@1=152 £ ic 2726/2878 (2 pages) |
21 September 2007 | Ad 20/08/07--------- £ si 76@1=76 £ ic 2650/2726 (2 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
21 September 2007 | Ad 20/08/07--------- £ si 76@1=76 £ ic 2650/2726 (2 pages) |
4 July 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 2550/2650 (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 July 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 2550/2650 (2 pages) |
24 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 December 2004 | Return made up to 23/11/04; full list of members
|
15 December 2004 | Return made up to 23/11/04; full list of members
|
10 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
10 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Ad 23/01/03--------- £ si 1550@1=1550 £ ic 1000/2550 (3 pages) |
8 February 2003 | £ nc 1000/100000 23/01/03 (1 page) |
8 February 2003 | £ nc 1000/100000 23/01/03 (1 page) |
8 February 2003 | Ad 23/01/03--------- £ si 1550@1=1550 £ ic 1000/2550 (3 pages) |
8 February 2003 | Resolutions
|
9 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
14 December 2001 | Return made up to 23/11/01; full list of members
|
14 December 2001 | Return made up to 23/11/01; full list of members
|
11 October 2001 | Registered office changed on 11/10/01 from: 6 hinton way wilburton ely cambridgeshire CB6 3SE (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 6 hinton way wilburton ely cambridgeshire CB6 3SE (1 page) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
15 May 2001 | Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
15 May 2001 | Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: suite 26504 72 new bond street london W1S 1RR (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: suite 26504 72 new bond street london W1S 1RR (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
23 November 2000 | Incorporation (31 pages) |
23 November 2000 | Incorporation (31 pages) |