Water Lane
Leeds
West Yorkshire
LS11 5QR
Director Name | Mr James John McCarthy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr James Russell Viggars |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Nick Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mr Nick Taylor |
---|---|
Status | Current |
Appointed | 21 May 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Mr Jonathan David Ballard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oxford Road Altrincham Cheshire WA14 2EB |
Director Name | Mr Andrew Egan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 1 Richmond Green Bowdon Cheshire WA14 2UB |
Director Name | Mr Philip Ellis Kanas |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Oak House 20 The Carriages Booth Road Altrincham WA14 4AF |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Alasdair Duncan Waddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | North Cottage 12 Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Mr Hugh Michael Bonnin Stewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 November 2004) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wytham Abbey Wytham Oxford OX2 8QE |
Secretary Name | Michael Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 52 Victoria Road Hale Cheshire WA15 9AB |
Director Name | Alan James Uren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Farthing Acre 1 The Comp Eaton Bray Dunstable Bedfordshire LU6 2DH |
Director Name | Mr John Francis Liwosz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadstone Close Prestwich Manchester Lancashire M25 9QA |
Director Name | Lynda Jane Sherratt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Fairmount Road Swinton Manchester Lancashire M27 0EP |
Director Name | Mr Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stonewalls Rosemary Lane Burton Rossett Wrexham Clwyd LL12 0LG Wales |
Director Name | Mr Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 June 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Secretary Name | Lynda Jane Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Director Name | Mr Colin Brian Crawshaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kensington Place Imperial Terrace Onchan Isle Of Man IM3 1HL |
Director Name | Mr Kevin Patrick Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Blyth Road Maltby Rotherham S66 7LF |
Director Name | Mr Noel Nathan James Collett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Secretary Name | Mr Alan Richardson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Kennedy McMeikan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mr Mark Howard Naughton-Rumbo |
---|---|
Status | Resigned |
Appointed | 04 May 2018(15 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crawshawgroupplc.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.7m at £0.05 | Richard Rose 9.73% Ordinary |
---|---|
6.3m at £0.05 | Colin Crawshaw 7.95% Ordinary |
5.3m at £0.05 | Isis Equity Partners LLP 6.67% Ordinary |
4.9m at £0.05 | Unicorn Asset Management 6.21% Ordinary |
4.5m at £0.05 | John Kelly 5.77% Ordinary |
- | OTHER 46.08% - |
3.3m at £0.05 | Kevin Boyd 4.21% Ordinary |
10.5m at £0.05 | Schroder Investment Management 13.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,619,589 |
Gross Profit | £10,921,106 |
Net Worth | £12,341,722 |
Cash | £9,090,286 |
Current Liabilities | £2,537,779 |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 4 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 18 May 2019 (overdue) |
21 May 2008 | Delivered on: 30 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2017 | Notification of Invest Co 1 Limited as a person with significant control on 25 May 2017 (1 page) |
---|---|
3 July 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
28 June 2017 | Termination of appointment of Kennedy Mcmeikan as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Richard Sidney Rose as a director on 28 June 2017 (1 page) |
23 June 2017 | Group of companies' accounts made up to 29 January 2017 (42 pages) |
6 June 2017 | Resolutions
|
26 May 2017 | Appointment of Mr Stephen Henderson as a director on 26 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
29 April 2017 | Appointment of Mr James John Mccarthy as a director on 26 April 2017 (2 pages) |
1 March 2017 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page) |
11 November 2016 | Appointment of Mr Kennedy Mcmeikan as a director on 8 July 2016 (2 pages) |
15 July 2016 | Group of companies' accounts made up to 31 January 2016 (48 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
6 July 2015 | Group of companies' accounts made up to 31 January 2015 (38 pages) |
1 July 2015 | Resolutions
|
9 June 2015 | Annual return made up to 7 May 2015 no member list Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 no member list Statement of capital on 2015-06-09
|
9 June 2015 | Register inspection address has been changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Hellaby Industrial Estate Sandbeck Way Rotherham S66 8QL (1 page) |
8 June 2015 | Termination of appointment of Colin Brian Crawshaw as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Colin Brian Crawshaw as a director on 8 June 2015 (1 page) |
4 March 2015 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages) |
19 November 2014 | Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 19 November 2014 (1 page) |
4 August 2014 | Resolutions
|
1 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
4 July 2014 | Resolutions
|
2 July 2014 | Section 519 (1 page) |
25 June 2014 | Auditor's resignation (2 pages) |
20 June 2014 | Group of companies' accounts made up to 31 January 2014 (39 pages) |
2 June 2014 | Annual return made up to 7 May 2014 no member list (8 pages) |
2 June 2014 | Annual return made up to 7 May 2014 no member list (8 pages) |
2 July 2013 | Resolutions
|
11 June 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
22 May 2013 | Annual return made up to 7 May 2013 no member list (8 pages) |
22 May 2013 | Annual return made up to 7 May 2013 no member list (8 pages) |
9 July 2012 | Resolutions
|
6 July 2012 | Group of companies' accounts made up to 31 January 2012 (45 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Secretary's details changed for Lynda Jane Sherratt on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Lynda Jane Sherratt on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Lynda Jane Sherratt on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Lynda Jane Sherratt on 9 May 2012 (2 pages) |
14 November 2011 | Termination of appointment of Philip Ellis Kanas as a director on 1 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Philip Ellis Kanas as a director on 1 November 2011 (1 page) |
26 October 2011 | Appointment of Mr Mark Howard Naughton-Rumbo as a director on 25 October 2011 (2 pages) |
26 August 2011 | Resolutions
|
1 July 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
20 June 2011 | Group of companies' accounts made up to 31 January 2011 (39 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with bulk list of shareholders (18 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with bulk list of shareholders (18 pages) |
1 June 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Registered office address changed from Unit 15 Bradmarsh Businesspark Bow Bridge Close Rotherham S60 1BY on 20 August 2010 (1 page) |
29 June 2010 | Resolutions
|
17 June 2010 | Group of companies' accounts made up to 31 January 2010 (40 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with bulk list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with bulk list of shareholders (18 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Group of companies' accounts made up to 31 January 2009 (62 pages) |
30 June 2009 | Ad 22/06/09\gbp si [email protected]=262812.7\gbp ic 2628127.35/2890940.05\ (2 pages) |
12 June 2009 | Return made up to 07/05/09; bulk list available separately (8 pages) |
22 May 2009 | Director appointed lynda jane sherratt (1 page) |
22 May 2009 | Appointment terminated director andrew richardson (1 page) |
12 February 2009 | Ad 10/02/09\gbp si [email protected]=294117.65\gbp ic 2334009.7/2628127.35\ (4 pages) |
12 February 2009 | Resolutions
|
15 August 2008 | Court order to reduce share capital and cancel share prem acct (3 pages) |
15 August 2008 | Certificate to reduce share capital and cancel share prem acct (1 page) |
15 July 2008 | Memorandum and Articles of Association (51 pages) |
7 July 2008 | Full accounts made up to 31 January 2008 (41 pages) |
7 July 2008 | Resolutions
|
25 June 2008 | Resolutions
|
20 June 2008 | Capitals not rolled up (2 pages) |
20 June 2008 | Capitals not rolled up (6 pages) |
20 June 2008 | Capitals not rolled up (5 pages) |
20 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Return made up to 07/05/08; bulk list available separately (9 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Nc inc already adjusted 10/04/08 (2 pages) |
16 April 2008 | Ad 11/04/08\gbp si [email protected]=1560000\gbp ic 2406762.47/3966762.47\ (4 pages) |
16 April 2008 | Director appointed colin brian crawshaw (2 pages) |
16 April 2008 | Appointment terminated director michael masters (1 page) |
16 April 2008 | Ad 11/04/08\gbp si [email protected]=533333.35\gbp ic 3966762.47/4500095.82\ (3 pages) |
16 April 2008 | Director appointed kevin patrick boyd (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from manchester business park 3000 aviator way manchester M22 5TG (1 page) |
16 April 2008 | Appointment terminated director lynda sherratt (1 page) |
16 April 2008 | S-div (1 page) |
16 April 2008 | Appointment terminated director alan uren (1 page) |
16 April 2008 | Director appointed andrew richardson (3 pages) |
10 April 2008 | Company name changed felix group PLC\certificate issued on 10/04/08 (5 pages) |
26 March 2008 | Ad 17/03/08\gbp si [email protected]=0.47\gbp ic 2406762/2406762.47\ (2 pages) |
26 March 2008 | Curr sho from 31/05/2008 to 31/01/2008 (1 page) |
18 March 2008 | Auditor's resignation (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: cherry tree house cherry tree lane rostherne cheshire WA14 3RZ (1 page) |
17 December 2007 | Director resigned (1 page) |
26 November 2007 | Group of companies' accounts made up to 31 May 2007 (42 pages) |
26 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
23 August 2007 | Ad 06/08/07--------- £ si [email protected]=3380 £ ic 2403382/2406762 (2 pages) |
28 July 2007 | Ad 09/07/07--------- £ si [email protected]=576800 £ ic 1826582/2403382 (2 pages) |
23 July 2007 | Resolutions
|
15 July 2007 | Return made up to 07/05/07; full list of members (14 pages) |
14 July 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
14 November 2006 | Group of companies' accounts made up to 31 May 2006 (40 pages) |
14 November 2006 | Resolutions
|
29 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
21 August 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 07/05/06; full list of members
|
28 June 2006 | Ad 02/06/06--------- £ si [email protected]=550000 £ ic 1276580/1826580 (2 pages) |
12 June 2006 | Resolutions
|
15 May 2006 | Ad 13/04/06--------- £ si [email protected]=457 £ ic 1276123/1276580 (2 pages) |
23 March 2006 | Ad 06/03/06--------- £ si [email protected]=11804 £ ic 1264319/1276123 (2 pages) |
15 December 2005 | Resolutions
|
28 November 2005 | Group of companies' accounts made up to 31 May 2005 (36 pages) |
21 October 2005 | New director appointed (2 pages) |
17 October 2005 | Ad 04/10/05--------- £ si [email protected]=16207 £ ic 1248112/1264319 (2 pages) |
30 September 2005 | Ad 16/09/05--------- £ si [email protected]=160540 £ ic 1087572/1248112 (2 pages) |
19 July 2005 | Ad 18/05/05--------- £ si [email protected]=17293 £ ic 1070279/1087572 (2 pages) |
15 July 2005 | Return made up to 07/05/05; bulk list available separately
|
20 December 2004 | New director appointed (2 pages) |
6 December 2004 | Group of companies' accounts made up to 31 May 2004 (45 pages) |
22 November 2004 | Resolutions
|
4 November 2004 | Ad 18/10/04--------- £ si [email protected]=120000 £ ic 950279/1070279 (3 pages) |
28 September 2004 | New director appointed (3 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: third floor 345 stockport road manchester M13 0LF (1 page) |
22 July 2004 | Ad 08/07/03--------- £ si [email protected] (3 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members
|
1 June 2004 | Director's particulars changed (1 page) |
29 March 2004 | Ad 08/03/04--------- £ si [email protected]=570000 £ ic 292244/862244 (6 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
10 March 2004 | Ad 30/01/04--------- £ si [email protected]=4700 £ ic 2/4702 (2 pages) |
10 March 2004 | Ad 31/01/04--------- £ si [email protected]=35242 £ ic 202002/237244 (2 pages) |
10 March 2004 | Ad 30/01/04--------- £ si [email protected]=197300 £ ic 4702/202002 (4 pages) |
10 March 2004 | Ad 09/02/04--------- £ si [email protected]=55000 £ ic 237244/292244 (2 pages) |
5 March 2004 | Company name changed chestnut prospects PLC\certificate issued on 05/03/04 (157 pages) |
3 March 2004 | Prospectus (61 pages) |
12 September 2003 | S-div 08/07/03 (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Nc inc already adjusted 08/07/03 (1 page) |
29 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
22 July 2003 | Prospectus (26 pages) |
11 July 2003 | Memorandum and Articles of Association (41 pages) |
8 July 2003 | Company name changed dreambold PUBLIC LIMITED COMPANY\certificate issued on 08/07/03 (3 pages) |
8 July 2003 | Application to commence business (2 pages) |
26 June 2003 | New director appointed (5 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2003 | New secretary appointed;new director appointed (3 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Incorporation (18 pages) |