Ditchley Road
Charlbury
Oxfordshire
OX7 3QS
Secretary Name | Mr Philip John Jordan |
---|---|
Status | Current |
Appointed | 06 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Andrew Phillip Betts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Giacomo Mareschi Danieli |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 June 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Dr Michael Raymond Clinch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(20 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Dr Nigel Cleaton Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Round Hill Mollington Banbury Oxfordshire OX17 1AZ |
Secretary Name | Dr Nigel Cleaton Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2003) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Round Hill Mollington Banbury Oxfordshire OX17 1AZ |
Director Name | Dr Paul Vincent Evans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 5 Cooper Close Chipping Norton Banbury Oxfordshire OX7 5BQ |
Director Name | Ricky Arthur Ricks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Willowbrook House Lighthorne Road Kineton Warwickshire CV35 0JL |
Secretary Name | Robert Kenneth Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2004) |
Role | Solicitor |
Correspondence Address | 50-52 New Inn Hall Street Oxford Oxfordshire OX1 2DN |
Director Name | Peter Band |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EU |
Secretary Name | Mrs Catherine Anne Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Litchfield Close Enstone Oxfordshire OX7 4LB |
Director Name | Thomas William Dashwood Farley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 190 The Moors Kidlington Oxfordshire OX5 2AD |
Director Name | Mr Rodney Charles Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Director Name | Jorg Schroder |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Engineer And Director |
Country of Residence | Germany |
Correspondence Address | Innoval Technology Limited Beaumont Close Banbury Oxfordshire OX16 1TQ |
Director Name | Georgios Ximeris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2017) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | Innoval Technology Limited Beaumont Close Banbury Oxfordshire OX16 1TQ |
Director Name | Heinz Hoedl |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Werner Auer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 05 June 2019) |
Role | Executive Manager |
Country of Residence | Austria |
Correspondence Address | 4 Magna Way Rotherham South Yorkshire S60 1FD |
Website | innovaltec.com |
---|---|
Email address | [email protected] |
Telephone | 01295 702800 |
Telephone region | Banbury |
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
10k at £0.1 | Danieli Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,314,110 |
Gross Profit | £967,931 |
Net Worth | £784,792 |
Cash | £191,407 |
Current Liabilities | £201,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
12 September 2013 | Delivered on: 18 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2003 | Delivered on: 22 July 2003 Satisfied on: 25 February 2012 Persons entitled: Edwin Walter Paine and Marie Louise Paine and LCP Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Thirty eighty thousand one hundred and eighty seven pounds and fifty pence (£38,187.50). Fully Satisfied |
2 April 2003 | Delivered on: 4 April 2003 Satisfied on: 25 February 2012 Persons entitled: Alcan International LTD 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 |
9 November 2023 | Appointment of Dr Michael Raymond Clinch as a director on 1 November 2023 (2 pages) |
---|---|
9 November 2023 | Confirmation statement made on 1 November 2023 with updates (3 pages) |
28 September 2023 | Accounts for a medium company made up to 30 June 2023 (23 pages) |
7 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 30 June 2022 (24 pages) |
4 January 2022 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 30 June 2021 (26 pages) |
15 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 30 June 2020 (23 pages) |
16 December 2019 | Confirmation statement made on 1 November 2019 with no updates (2 pages) |
18 September 2019 | Full accounts made up to 30 June 2019 (24 pages) |
9 July 2019 | Appointment of Mr Giacomo Mareschi Danieli as a director on 5 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Werner Auer as a director on 5 June 2019 (1 page) |
10 January 2019 | Appointment of Mr Werner Auer as a director on 4 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Heinz Hoedl as a director on 3 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 November 2018 | Director's details changed for Andrew Phillip Betts on 16 November 2018 (2 pages) |
29 November 2018 | Secretary's details changed for Mr Philip John Jordan on 16 November 2018 (1 page) |
12 September 2018 | Full accounts made up to 30 June 2018 (23 pages) |
13 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Georgios Ximeris as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Heinz Hoedl as a director on 14 September 2017 (3 pages) |
21 September 2017 | Termination of appointment of Georgios Ximeris as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Heinz Hoedl as a director on 14 September 2017 (3 pages) |
18 September 2017 | Full accounts made up to 30 June 2017 (22 pages) |
18 September 2017 | Full accounts made up to 30 June 2017 (22 pages) |
15 August 2017 | Termination of appointment of Thomas William Dashwood Farley as a director on 31 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Thomas William Dashwood Farley as a director on 31 July 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Jorg Schroder as a director on 1 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jorg Schroder as a director on 1 September 2016 (2 pages) |
13 September 2016 | Full accounts made up to 30 June 2016 (23 pages) |
13 September 2016 | Full accounts made up to 30 June 2016 (23 pages) |
2 December 2015 | Registered office address changed from C/O Danieli Uk Holding Ltd Floor 4 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from C/O Danieli Uk Holding Ltd Floor 4 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from C/O Danieli Uk Holding Ltd Floor 4 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 2 December 2015 (2 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
20 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
20 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 September 2014 | Full accounts made up to 30 June 2014 (19 pages) |
24 September 2014 | Full accounts made up to 30 June 2014 (19 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 September 2013 | Full accounts made up to 30 June 2013 (20 pages) |
24 September 2013 | Full accounts made up to 30 June 2013 (20 pages) |
18 September 2013 | Registration of charge 045839820003 (18 pages) |
18 September 2013 | Registration of charge 045839820003 (18 pages) |
16 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Appointment of Mr Philip John Jordan as a secretary (2 pages) |
16 January 2013 | Appointment of Mr Philip John Jordan as a secretary (2 pages) |
16 January 2013 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Danieli Uk Holdings Ltd Floor 4 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Danieli Uk Holdings Ltd Floor 4 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU England on 16 January 2013 (1 page) |
24 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
24 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
20 March 2012 | Appointment of Jorg Schroder as a director (3 pages) |
20 March 2012 | Registered office address changed from Beaumont Close Banbury Oxfordshire OX16 1TQ on 20 March 2012 (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Termination of appointment of Rodney Jones as a director (2 pages) |
20 March 2012 | Appointment of Andrew Betts as a director (3 pages) |
20 March 2012 | Termination of appointment of Rodney Jones as a director (2 pages) |
20 March 2012 | Termination of appointment of Nigel Davies as a director (2 pages) |
20 March 2012 | Termination of appointment of Nigel Davies as a director (2 pages) |
20 March 2012 | Termination of appointment of Catherine Sparks as a secretary (2 pages) |
20 March 2012 | Appointment of Georgios Ximeris as a director (3 pages) |
20 March 2012 | Appointment of Andrew Betts as a director (3 pages) |
20 March 2012 | Termination of appointment of Catherine Sparks as a secretary (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Appointment of Jorg Schroder as a director (3 pages) |
20 March 2012 | Appointment of Georgios Ximeris as a director (3 pages) |
20 March 2012 | Registered office address changed from Beaumont Close Banbury Oxfordshire OX16 1TQ on 20 March 2012 (2 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Appointment of Mr Rodney Charles Jones as a director (2 pages) |
6 July 2010 | Appointment of Mr Rodney Charles Jones as a director (2 pages) |
7 May 2010 | Termination of appointment of Peter Band as a director (1 page) |
7 May 2010 | Termination of appointment of Peter Band as a director (1 page) |
2 November 2009 | Director's details changed for Thomas William Dashwood Farley on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Gary John Mahon on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Director's details changed for Dr Gary John Mahon on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Thomas William Dashwood Farley on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Band on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Band on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Thomas William Dashwood Farley on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Director's details changed for Dr Gary John Mahon on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Band on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
13 July 2009 | Director's change of particulars / thomas farley / 01/01/2009 (1 page) |
13 July 2009 | Director's change of particulars / nigel davies / 01/01/2007 (1 page) |
13 July 2009 | Director's change of particulars / thomas farley / 01/01/2009 (1 page) |
13 July 2009 | Director's change of particulars / nigel davies / 01/01/2007 (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 02/11/08; full list of members (15 pages) |
15 December 2008 | Return made up to 02/11/08; full list of members (15 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 December 2007 | Return made up to 02/11/07; change of members (9 pages) |
6 December 2007 | Return made up to 02/11/07; change of members (9 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
11 November 2006 | Return made up to 02/11/06; full list of members (22 pages) |
11 November 2006 | Return made up to 02/11/06; full list of members (22 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Memorandum and Articles of Association (18 pages) |
1 June 2006 | Memorandum and Articles of Association (18 pages) |
1 June 2006 | Resolutions
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
22 November 2005 | Return made up to 02/11/05; change of members (25 pages) |
22 November 2005 | Return made up to 02/11/05; change of members (25 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 November 2004 | Return made up to 02/11/04; change of members
|
10 November 2004 | Return made up to 02/11/04; change of members
|
16 August 2004 | Secretary's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
28 November 2003 | Return made up to 07/11/03; full list of members (16 pages) |
28 November 2003 | Return made up to 07/11/03; full list of members (16 pages) |
20 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Ad 31/03/03--------- £ si [email protected]=999 £ ic 1/1000 (8 pages) |
2 June 2003 | Ad 31/03/03--------- £ si [email protected]=999 £ ic 1/1000 (8 pages) |
13 May 2003 | S-div 31/03/03 (1 page) |
13 May 2003 | S-div 31/03/03 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 352 silbury court silbury boulevard, milton keynes buckinghamshire MK9 2AF (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 352 silbury court silbury boulevard, milton keynes buckinghamshire MK9 2AF (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Company name changed silbury 263 LIMITED\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | Company name changed silbury 263 LIMITED\certificate issued on 24/12/02 (2 pages) |
7 November 2002 | Incorporation (15 pages) |
7 November 2002 | Incorporation (15 pages) |