29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | Andrew Mark Cooke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Jeremy Paul Warne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Derek Laurence Evans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2014(12 years after company formation) |
Appointment Duration | 8 years (closed 01 March 2022) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ian Timothy Dobinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 68a Winsham Grove London SW11 6NE |
Director Name | Mrs Jennifer McPherson Gubbins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Director Name | Mr John Edward Powell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathercrest The Batch Churchill Somerset BS25 5PP |
Director Name | Mr Savi Raj Madan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Sir Bruce Martin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 February 2018) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Sir Robin Wilson Buchanan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Secretary Name | Sir Robin Wilson Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Belmont Cottage Belmont Road Bath BA2 5JR |
Director Name | Mr Andrew Michael Ford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mr William James Steele |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mr John Edward Powell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Secretary Name | Mrs Alison Jane Skedd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Ms Adele Louise Berkin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mr Trevor Antony Debenham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mrs Alison Jane Skedd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mr Adam Draper |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Miss Georgina Melissa Martin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Director Name | Mr Daniel Sebastian Fromm |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Bristol Avon BS49 4BS |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Website | bobmartin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 831000 |
Telephone region | Weston-Super-Mare |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Bob Martin Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,353,392 |
Gross Profit | £15,286,599 |
Net Worth | £3,813,772 |
Cash | £1,320,302 |
Current Liabilities | £15,663,620 |
Latest Accounts | 7 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 June |
23 December 2015 | Delivered on: 29 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 8 wemberham lane, yatton and land and buildings lying to the north west of wemberham lane, yatton with registered title numbers AV137749, AV120525 and AV121383. Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being plantforce site, wemberham lane, yatton, somerset, BS49 4BS. Outstanding |
28 March 2002 | Delivered on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land lying on the south west of wakedean gardens and land and buildings on the north west side of wemberham lane yatton title numbers AV120525 and AV137749. Outstanding |
26 September 2008 | Delivered on: 4 October 2008 Satisfied on: 28 June 2011 Persons entitled: Seven Seas Limited Classification: Fixed charge Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Trade mark: coltar country: UK no. 2224528, trade mark: exmarid country: UK no. 1534334, trade mark: groomsman country: UK no. 1288673 for details of further property charged please refer to form 395 together with all the chargor's right, title and interest from time to time in to and under the charged assets as defined in the business purchase agreement see image for full details. Fully Satisfied |
28 March 2002 | Delivered on: 12 April 2002 Satisfied on: 23 December 2015 Persons entitled: Barclays 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 |
1 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2021 | Notice of move from Administration to Dissolution (26 pages) |
29 June 2021 | Administrator's progress report (22 pages) |
31 December 2020 | Administrator's progress report (23 pages) |
14 November 2020 | Notice of extension of period of Administration (3 pages) |
14 July 2020 | Administrator's progress report (24 pages) |
24 April 2020 | Statement of affairs with form AM02SOA (12 pages) |
11 January 2020 | Statement of administrator's proposal (48 pages) |
31 December 2019 | Registered office address changed from Wemberham Lane Yatton Bristol Avon BS49 4BS to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 31 December 2019 (2 pages) |
31 December 2019 | Notice of deemed approval of proposals (3 pages) |
29 November 2019 | Appointment of an administrator (3 pages) |
25 November 2019 | Termination of appointment of Daniel Sebastian Fromm as a director on 25 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Georgina Melissa Martin as a director on 15 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Derek Laurence Evans as a director on 20 September 2019 (2 pages) |
24 July 2019 | Resolutions
|
26 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
30 May 2019 | Termination of appointment of William James Steele as a director on 24 May 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
13 December 2018 | Appointment of Mr Daniel Sebastian Fromm as a director on 10 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Jeremy Paul Warne as a director on 10 December 2018 (2 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Appointment of Andrew Mark Cooke as a director on 9 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
14 September 2018 | Termination of appointment of Adam Draper as a director on 14 September 2018 (1 page) |
3 September 2018 | Appointment of Ms Georgina Melissa Martin as a director on 31 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Alison Jane Skedd as a director on 24 August 2018 (1 page) |
10 August 2018 | Appointment of Adam Draper as a director on 1 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Savi Raj Madan as a director on 30 July 2018 (1 page) |
18 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
12 March 2018 | Group of companies' accounts made up to 7 July 2017 (70 pages) |
15 February 2018 | Termination of appointment of Bruce Martin as a director on 7 February 2018 (1 page) |
7 February 2018 | Satisfaction of charge 043809530004 in full (1 page) |
7 February 2018 | Satisfaction of charge 2 in full (1 page) |
31 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
2 November 2017 | Appointment of Mrs Alison Jane Skedd as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Alison Jane Skedd as a director on 1 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 October 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
20 October 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
8 October 2016 | Group of companies' accounts made up to 30 December 2015 (40 pages) |
8 October 2016 | Group of companies' accounts made up to 30 December 2015 (40 pages) |
30 June 2016 | Termination of appointment of Trevor Antony Debenham as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Trevor Antony Debenham as a director on 30 June 2016 (1 page) |
13 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
29 December 2015 | Registration of charge 043809530007, created on 23 December 2015 (27 pages) |
29 December 2015 | Registration of charge 043809530007, created on 23 December 2015 (27 pages) |
24 December 2015 | Registration of charge 043809530005, created on 23 December 2015 (19 pages) |
24 December 2015 | Registration of charge 043809530005, created on 23 December 2015 (19 pages) |
24 December 2015 | Registration of charge 043809530006, created on 23 December 2015 (27 pages) |
24 December 2015 | Registration of charge 043809530006, created on 23 December 2015 (27 pages) |
23 December 2015 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Appointment of Mr Trevor Antony Debenham as a director on 11 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Trevor Antony Debenham as a director on 11 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 September 2015 | Group of companies' accounts made up to 28 December 2014 (40 pages) |
2 September 2015 | Group of companies' accounts made up to 28 December 2014 (40 pages) |
4 August 2015 | Registration of charge 043809530004, created on 31 July 2015 (8 pages) |
4 August 2015 | Registration of charge 043809530004, created on 31 July 2015 (8 pages) |
24 July 2015 | Termination of appointment of Adele Louise Berkin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Adele Louise Berkin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Adele Louise Berkin as a director on 9 July 2015 (1 page) |
21 October 2014 | Appointment of Miss Adele Louise Berkin as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Miss Adele Louise Berkin as a director on 21 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Appointment of Mr Andrew Michael Ford as a director on 8 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Michael Ford as a director on 8 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Michael Ford as a director on 8 September 2014 (2 pages) |
2 October 2014 | Group of companies' accounts made up to 29 December 2013 (38 pages) |
2 October 2014 | Group of companies' accounts made up to 29 December 2013 (38 pages) |
11 August 2014 | Director's details changed for Mr Savi Raj Madan on 1 October 2009 (2 pages) |
11 August 2014 | Director's details changed for Mr Savi Raj Madan on 1 October 2009 (2 pages) |
11 August 2014 | Director's details changed for Mr Savi Raj Madan on 1 October 2009 (2 pages) |
24 February 2014 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Alison Skedd as a secretary (1 page) |
24 February 2014 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Alison Skedd as a secretary (1 page) |
24 February 2014 | Termination of appointment of Alison Skedd as a director (1 page) |
24 February 2014 | Termination of appointment of Alison Skedd as a director (1 page) |
16 December 2013 | Termination of appointment of John Powell as a director (1 page) |
16 December 2013 | Termination of appointment of John Powell as a director (1 page) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 October 2013 | Termination of appointment of Andrew Ford as a director (1 page) |
14 October 2013 | Termination of appointment of Robin Buchanan as a director (1 page) |
14 October 2013 | Termination of appointment of Andrew Ford as a director (1 page) |
14 October 2013 | Termination of appointment of Robin Buchanan as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (36 pages) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (36 pages) |
17 December 2012 | Director's details changed for John Edward Powell on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr William James Steele on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Sir Robin Wilson Buchanan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Sir Robin Wilson Buchanan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Savi Raj Madan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Sir Bruce Martin on 1 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Alison Jane Skedd on 1 December 2012 (1 page) |
17 December 2012 | Secretary's details changed for Alison Jane Skedd on 1 December 2012 (1 page) |
17 December 2012 | Director's details changed for Sir Bruce Martin on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Alison Jane Skedd on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Andrew Michael Ford on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Alison Jane Skedd on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Savi Raj Madan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Andrew Michael Ford on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Alison Jane Skedd on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Andrew Michael Ford on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Sir Bruce Martin on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr William James Steele on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Sir Robin Wilson Buchanan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for John Edward Powell on 1 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Alison Jane Skedd on 1 December 2012 (1 page) |
17 December 2012 | Director's details changed for Savi Raj Madan on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for John Edward Powell on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr William James Steele on 1 December 2012 (2 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (31 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (31 pages) |
24 November 2010 | Auditor's resignation (1 page) |
24 November 2010 | Auditor's resignation (1 page) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Full accounts made up to 27 December 2009 (26 pages) |
5 March 2010 | Full accounts made up to 27 December 2009 (26 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (26 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (26 pages) |
24 November 2009 | Director's details changed for William James Steele on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Bruce Martin on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Robin Wilson Buchanan on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Alison Jane Skedd on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Savi Raj Madan on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Edward Powell on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Savi Raj Madan on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Edward Powell on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Bruce Martin on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Ford on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Bruce Martin on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for John Edward Powell on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Alison Jane Skedd on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Robin Wilson Buchanan on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir Robin Wilson Buchanan on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Ford on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alison Jane Skedd on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Savi Raj Madan on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William James Steele on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Ford on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William James Steele on 1 November 2009 (2 pages) |
10 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
11 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
7 November 2008 | Full accounts made up to 30 March 2008 (25 pages) |
7 November 2008 | Full accounts made up to 30 March 2008 (25 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
1 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
4 February 2006 | Accounts for a medium company made up to 1 April 2005 (24 pages) |
4 February 2006 | Accounts for a medium company made up to 1 April 2005 (24 pages) |
4 February 2006 | Accounts for a medium company made up to 1 April 2005 (24 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 September 2004 | Accounts for a medium company made up to 26 March 2004 (24 pages) |
28 September 2004 | Accounts for a medium company made up to 26 March 2004 (24 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members
|
18 October 2003 | Return made up to 09/10/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members
|
17 March 2003 | Return made up to 25/02/03; full list of members
|
6 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (3 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (3 pages) |
3 May 2002 | New director appointed (2 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
28 February 2002 | Company name changed bob martin trading LIMITED\certificate issued on 28/02/02 (3 pages) |
28 February 2002 | Company name changed bob martin trading LIMITED\certificate issued on 28/02/02 (3 pages) |
25 February 2002 | Incorporation (22 pages) |
25 February 2002 | Incorporation (22 pages) |