Pollington
East Yorkshire
DN14 0BA
Director Name | Mr Robert Francis Mehmel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Paul North |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington Goole DN14 0BA |
Director Name | Mr William Christoper Durborow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr John Ian Thompson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Secretary Name | Mr John Ian Thompson |
---|---|
Status | Current |
Appointed | 09 May 2023(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Colin Phillip Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkery Farm Tuesnoad Lane Pluckley Road Bethersden Kent TN26 3EQ |
Director Name | Mr Paul McGuire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Director Name | Paul Newbitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Watts Yard Manuden Bishops Stortford Hertfordshire CM23 1DN |
Director Name | Mr Ernest Donald Clay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Secretary Name | Paul Newbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Watts Yard Manuden Bishops Stortford Hertfordshire CM23 1DN |
Director Name | Thu Tran Bich |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 13 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 22b Song Thao Hochiminh City Foreign Vietnam |
Director Name | Yang Hong Wei |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm 201 No 1 Juntao Xincun Xizhang Juwei Jiefang Lu Dingshu Town Yixing Jiangsu China 214221 |
Secretary Name | Mr Colin Phillip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkery Farm Tuesnoad Lane Pluckley Road Bethersden Kent TN26 3EQ |
Director Name | Mr Paul Antony Sykes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Secretary Name | Mrs Sarah Denise Sykes |
---|---|
Status | Resigned |
Appointed | 07 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Director Name | Mr Simon Andrew Hupfeld |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2020) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Secretary Name | Mr Matthew Francis Wilson |
---|---|
Status | Resigned |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2023) |
Role | Company Director |
Correspondence Address | Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH |
Director Name | Mr Matthew Francis Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck & Pollington Lane Pollington Goole DN14 0BA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 01233 621090 |
---|---|
Telephone region | Ashford (Kent) |
Registered Address | The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Pollington |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£877,386 |
Current Liabilities | £2,461,362 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
10 June 2003 | Delivered on: 20 June 2003 Persons entitled: Donald Clay Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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. Outstanding |
---|---|
10 June 2003 | Delivered on: 20 June 2003 Persons entitled: Tran Bich Thu Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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. Outstanding |
10 June 2003 | Delivered on: 20 June 2003 Persons entitled: Yang Hong Wei Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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. Outstanding |
10 June 2003 | Delivered on: 20 June 2003 Persons entitled: Colin Jones Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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. Outstanding |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture 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: Rights title and interest present and future in and to a share purchase agreement dated 10TH june 2003. see the mortgage charge document for full details. Outstanding |
21 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
18 March 2010 | Delivered on: 20 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future stocks shares and other securities and all dividends interest and other distributions. See the mortgage charge document for full details. Outstanding |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 3 April 2007 Persons entitled: Paul Newbitt Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
10 June 2003 | Delivered on: 20 June 2003 Satisfied on: 3 April 2007 Persons entitled: Paul Mcguire Classification: Guarantee & debenture Secured details: All monies due or to become due from any 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 |
10 November 2023 | Registered office address changed from Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on 10 November 2023 (1 page) |
---|---|
3 November 2023 | Full accounts made up to 30 September 2022 (20 pages) |
20 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page) |
9 May 2023 | Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page) |
9 May 2023 | Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (20 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 30 September 2020 (20 pages) |
30 June 2021 | Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page) |
30 June 2021 | Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages) |
13 January 2021 | Termination of appointment of Paul Antony Sykes as a director on 30 September 2020 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 September 2020 | Group of companies' accounts made up to 30 September 2019 (27 pages) |
28 July 2020 | Registration of charge 046484510011, created on 21 July 2020 (24 pages) |
13 July 2020 | Appointment of Mr Paul North as a director on 6 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Resolutions
|
9 July 2020 | Memorandum and Articles of Association (19 pages) |
14 April 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
28 February 2020 | Second filing of Confirmation Statement dated 27/01/2020 (6 pages) |
20 February 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
18 February 2020 | Confirmation statement made on 27 January 2020 with updates
|
20 December 2019 | Appointment of Mr Matthew Francis Wilson as a secretary on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Simon Hupfeld as a director on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Robert Francis Mehmel as a director on 29 November 2019 (2 pages) |
20 December 2019 | Appointment of Mr Brian Gerard Harris as a director on 29 November 2019 (2 pages) |
19 December 2019 | Termination of appointment of Yang Hong Wei as a director on 29 November 2019 (1 page) |
19 December 2019 | Cessation of Paul Antony Sykes as a person with significant control on 29 November 2019 (1 page) |
19 December 2019 | Termination of appointment of Ernest Donald Clay as a director on 29 November 2019 (1 page) |
19 December 2019 | Satisfaction of charge 10 in full (1 page) |
19 December 2019 | Cessation of Yang Hong Wei as a person with significant control on 29 November 2019 (1 page) |
19 December 2019 | Termination of appointment of Sarah Denise Sykes as a secretary on 29 November 2019 (1 page) |
19 December 2019 | Notification of The Ames Companies Uk Ltd. as a person with significant control on 29 November 2019 (2 pages) |
19 December 2019 | Cessation of Ernest Donald Clay as a person with significant control on 29 November 2019 (1 page) |
3 December 2019 | Statement of capital on 29 December 2016
|
3 December 2019 | Statement of capital on 5 October 2016
|
3 December 2019 | Statement of capital on 5 December 2016
|
3 December 2019 | Statement of capital on 2 September 2016
|
3 December 2019 | Statement of capital on 3 November 2016
|
3 December 2019 | Statement of capital on 2 December 2016
|
3 December 2019 | Statement of capital on 30 December 2016
|
3 December 2019 | Statement of capital on 5 September 2016
|
25 September 2019 | Amended group of companies' accounts made up to 31 December 2018 (26 pages) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 February 2019 | Resolutions
|
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
12 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (14 pages) |
12 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Satisfaction of charge 4 in full (1 page) |
5 October 2017 | Satisfaction of charge 3 in full (1 page) |
5 October 2017 | Satisfaction of charge 4 in full (1 page) |
5 October 2017 | Satisfaction of charge 2 in full (1 page) |
5 October 2017 | Satisfaction of charge 9 in full (1 page) |
5 October 2017 | Satisfaction of charge 2 in full (1 page) |
5 October 2017 | Satisfaction of charge 5 in full (1 page) |
5 October 2017 | Satisfaction of charge 3 in full (1 page) |
5 October 2017 | Satisfaction of charge 5 in full (1 page) |
5 October 2017 | Satisfaction of charge 9 in full (1 page) |
5 October 2017 | Satisfaction of charge 6 in full (1 page) |
5 October 2017 | Satisfaction of charge 1 in full (1 page) |
5 October 2017 | Satisfaction of charge 1 in full (1 page) |
5 October 2017 | Satisfaction of charge 6 in full (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 August 2017 | Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Sarah Denise Sykes as a secretary on 7 August 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 November 2015 | Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN24 4FH to Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Paul Antony Sykes on 4 November 2015 (2 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mr Ernest Donald Clay on 30 June 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Ernest Donald Clay on 30 June 2011 (2 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Termination of appointment of Thu Tran Bich as a director (2 pages) |
26 April 2011 | Termination of appointment of Thu Tran Bich as a director (2 pages) |
26 April 2011 | Resolutions
|
6 April 2011 | Appointment of Mr Paul Antony Sykes as a director (2 pages) |
6 April 2011 | Appointment of Mr Paul Antony Sykes as a director (2 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Termination of appointment of Colin Jones as a director (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a secretary (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a secretary (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a secretary (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a secretary (1 page) |
27 April 2010 | Termination of appointment of Colin Jones as a director (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Return made up to 27/01/06; no change of members (9 pages) |
22 February 2006 | Return made up to 27/01/06; no change of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 February 2005 | Return made up to 27/01/05; no change of members (9 pages) |
24 February 2005 | Return made up to 27/01/05; no change of members (9 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
14 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New secretary appointed;new director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New secretary appointed;new director appointed (1 page) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Ad 10/06/03--------- £ si 300000@1=300000 £ ic 242500/542500 (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Ad 10/06/03--------- £ si 242499@1=242499 £ ic 1/242500 (3 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Nc inc already adjusted 09/06/03 (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 June 2003 | Nc inc already adjusted 09/06/03 (1 page) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Ad 10/06/03--------- £ si 242499@1=242499 £ ic 1/242500 (3 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 June 2003 | Ad 10/06/03--------- £ si 300000@1=300000 £ ic 242500/542500 (2 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
5 June 2003 | Company name changed oval (1810) LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed oval (1810) LIMITED\certificate issued on 05/06/03 (2 pages) |
27 January 2003 | Incorporation (20 pages) |
27 January 2003 | Incorporation (20 pages) |