Castleford
WF10 5HX
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(14 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford 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(17 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | John Beighton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2009) |
Role | General Manager |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Peter Horsman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Meron Mann |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2006) |
Role | General Manager |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Theo Jacobus Andriessen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Dipankar Bhattacharjee |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Michael Schrewe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Gertjan Noordermeer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Tim Oreskovic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Philip Oldfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teva Uk Limited, Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Dean Michael Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 April 2010) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | tevauk.com |
---|---|
Email address | [email protected] |
Telephone | 01977 628500 |
Telephone region | Pontefract |
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 |
33 at £1 | Orvet Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,609,000 |
Current Liabilities | £96,205,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
15 April 2021 | Director's details changed for Mr David Vrhovec on 1 October 2016 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 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 Dean Michael Cooper as a director on 29 April 2020 (1 page) |
20 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
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) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
2 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) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 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 Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
21 September 2016 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
16 September 2016 | Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages) |
16 September 2016 | Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
24 March 2016 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders (6 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders (6 pages) |
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Resolutions
|
21 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
21 September 2015 | Statement of capital on 21 September 2015
|
21 September 2015 | Statement by directors (3 pages) |
21 September 2015 | Statement by directors (3 pages) |
21 September 2015 | Solvency statement dated 15/09/15 (3 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
21 September 2015 | Solvency statement dated 15/09/15 (3 pages) |
21 September 2015 | Resolutions
|
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Solvency statement dated 04/09/15 (4 pages) |
10 September 2015 | Solvency statement dated 04/09/15 (4 pages) |
10 September 2015 | Statement by directors (4 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Statement by directors (4 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
12 June 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
12 June 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders (4 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders (4 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
7 August 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
10 June 2014 | Termination of appointment of Theo Andriessen as a director (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director on 31 March 2014 (2 pages) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theo Jacobus Andriessen as a director on 31 March 2014 (1 page) |
10 June 2014 | Termination of appointment of Theo Jacobus Andriessen as a director on 31 March 2014 (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director on 31 March 2014 (2 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director on 21 March 2013 (2 pages) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director on 21 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Robert Williams as a director on 21 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Robert Williams as a director on 21 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
17 January 2013 | Appointment of Mr Richard Gordon Daniell as a director on 10 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Richard Gordon Daniell as a director on 10 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director on 10 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
17 January 2013 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director on 10 January 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 (1 page) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
7 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
7 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page) |
14 April 2010 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Appointment terminated director john beighton (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG (1 page) |
14 September 2009 | Appointment terminated director john beighton (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG (1 page) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 May 2009 | Appointment terminated director peter horsman (1 page) |
22 May 2009 | Appointment terminated director peter horsman (1 page) |
30 April 2009 | Director appointed robert williams (3 pages) |
30 April 2009 | Director appointed robert williams (3 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
20 December 2007 | Particulars of contract relating to shares (2 pages) |
20 December 2007 | Particulars of contract relating to shares (2 pages) |
20 December 2007 | Particulars of contract relating to shares (2 pages) |
20 December 2007 | Ad 08/11/07--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
20 December 2007 | Ad 18/12/07--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
20 December 2007 | Particulars of contract relating to shares (2 pages) |
20 December 2007 | Ad 08/11/07--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
20 December 2007 | Ad 18/12/07--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
12 December 2007 | Return made up to 19/09/07; full list of members; amend (6 pages) |
12 December 2007 | Return made up to 19/09/07; full list of members; amend (6 pages) |
11 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
11 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2005 (12 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/05/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 27/07/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 01/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 28/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 22/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/04/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 06/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 28/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 07/09/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 2007 | Ad 22/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 06/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/04/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/05/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 August 2007 | Ad 27/07/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/03/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 August 2007 | Ad 07/09/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
6 August 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
6 August 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 28/06/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 28/06/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 23/06/06--------- £ si 1@1 (2 pages) |
6 August 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
8 January 2007 | Full accounts made up to 31 December 2004 (13 pages) |
8 January 2007 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
3 October 2006 | Ad 28/02/06-18/08/06 £ si 9@1=9 £ ic 2/11 (2 pages) |
3 October 2006 | Ad 28/02/06-18/08/06 £ si 9@1=9 £ ic 2/11 (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
30 November 2004 | Company name changed approved prescription services ( holdings) LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed approved prescription services ( holdings) LIMITED\certificate issued on 30/11/04 (2 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 February 2003 | Director resigned (1 page) |
20 December 2002 | Company name changed dwsco 2336 LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed dwsco 2336 LIMITED\certificate issued on 20/12/02 (2 pages) |
19 September 2002 | Incorporation (22 pages) |
19 September 2002 | Incorporation (22 pages) |