Company NameProvident Investments Limited
DirectorMelanie Barnett
Company StatusActive
Company Number04541509
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David George Whincup
StatusCurrent
Appointed01 April 2019(16 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NameMr Julian Nicholas Wild
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2006)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameDavid Richard Swann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address79 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2019)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameAndrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(5 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameKenneth John Mullen
StatusResigned
Appointed31 March 2018(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered AddressNo. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Provident Financial PLC
100.00%
Ordinary
1 at £1Emma Gayle Versluys
0.00%
Ordinary

Financials

Year2014
Turnover£2,085,000
Net Worth£364,000
Cash£1,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 August 2023Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 March 2023Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages)
22 March 2023Director's details changed for Melanie Barnett on 2 March 2023 (2 pages)
2 March 2023Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
22 August 2022Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (18 pages)
1 April 2020Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (18 pages)
2 May 2019Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages)
2 May 2019Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page)
1 April 2019Termination of appointment of Kenneth John Mullen as a secretary on 1 April 2019 (1 page)
1 April 2019Appointment of Mr David George Whincup as a secretary on 1 April 2019 (2 pages)
11 December 2018Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page)
11 December 2018Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 May 2018Re-registration from a public company to a private limited company (2 pages)
30 May 2018Re-registration of Memorandum and Articles (13 pages)
30 May 2018Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page)
10 April 2018Appointment of Kenneth John Mullen as a secretary on 31 March 2018 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 31 December 2015 (19 pages)
12 April 2016Full accounts made up to 31 December 2015 (19 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(5 pages)
20 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
20 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (26 pages)
2 April 2015Full accounts made up to 31 December 2014 (26 pages)
16 January 2015Resolutions
  • RES13 ‐ Entry into agreements 19/12/2014
(2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (27 pages)
12 May 2014Full accounts made up to 31 December 2013 (27 pages)
7 February 2014Resolutions
  • RES13 ‐ Facility agreement 30/01/2014
(2 pages)
7 February 2014Resolutions
  • RES13 ‐ Facility agreement 30/01/2014
(2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(5 pages)
22 May 2013Full accounts made up to 31 December 2012 (27 pages)
22 May 2013Full accounts made up to 31 December 2012 (27 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (29 pages)
20 March 2012Full accounts made up to 31 December 2011 (29 pages)
14 February 2012Resolutions
  • RES13 ‐ Facility agreement 09/02/2012
(2 pages)
14 February 2012Resolutions
  • RES13 ‐ Facility agreement 09/02/2012
(2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (14 pages)
13 April 2011Full accounts made up to 31 December 2010 (14 pages)
4 February 2011Resolutions
  • RES13 ‐ Credit agreement 02/02/2011
(2 pages)
4 February 2011Resolutions
  • RES13 ‐ Credit agreement 02/02/2011
(2 pages)
19 January 2011Resolutions
  • RES13 ‐ Re credit agreement 12/01/2011
(2 pages)
19 January 2011Resolutions
  • RES13 ‐ Re credit agreement 12/01/2011
(2 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
4 March 2010Resolutions
  • RES13 ‐ Credit agreement 24/02/2010
(2 pages)
4 March 2010Resolutions
  • RES13 ‐ Credit agreement 24/02/2010
(2 pages)
23 February 2010Memorandum and Articles of Association (11 pages)
23 February 2010Memorandum and Articles of Association (11 pages)
22 October 2009Amended full accounts made up to 31 December 2008 (14 pages)
22 October 2009Amended full accounts made up to 31 December 2008 (14 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
17 August 2009Amended full accounts made up to 31 December 2008 (14 pages)
17 August 2009Amended full accounts made up to 31 December 2008 (14 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 April 2008Director appointed andrew charles fisher (3 pages)
1 April 2008Director appointed andrew charles fisher (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 April 2007Resolutions
  • RES13 ‐ Amendment agreements 12/04/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
11 October 2004Return made up to 30/09/04; full list of members (3 pages)
11 October 2004Return made up to 30/09/04; full list of members (3 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Return made up to 20/09/03; full list of members (6 pages)
7 November 2003Return made up to 20/09/03; full list of members (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Ad 04/04/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2003Memorandum and Articles of Association (6 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2003Ad 04/04/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 April 2003£ nc 1000/50000 04/04/03 (2 pages)
24 April 2003£ nc 1000/50000 04/04/03 (2 pages)
24 April 2003Memorandum and Articles of Association (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
16 April 2003Auditor's statement (1 page)
16 April 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 April 2003Auditor's report (1 page)
16 April 2003Auditor's statement (1 page)
16 April 2003Declaration on reregistration from private to PLC (1 page)
16 April 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 April 2003Balance Sheet (1 page)
16 April 2003Re-registration of Memorandum and Articles (25 pages)
16 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2003Re-registration of Memorandum and Articles (25 pages)
16 April 2003Application for reregistration from private to PLC (1 page)
16 April 2003Balance Sheet (1 page)
16 April 2003Auditor's report (1 page)
16 April 2003Application for reregistration from private to PLC (1 page)
16 April 2003Declaration on reregistration from private to PLC (1 page)
8 April 2003Registered office changed on 08/04/03 from: beverley house st stephens square hull HU1 3XG (1 page)
8 April 2003Registered office changed on 08/04/03 from: beverley house st stephens square hull HU1 3XG (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
2 April 2003Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2003Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: beverley house st stephens square hull HU1 3XG (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: beverley house st stephens square hull HU1 3XG (1 page)
30 September 2002New secretary appointed (2 pages)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)