Bridlington
East Yorkshire
YO16 7LN
Director Name | Mr Richard Medforth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Wyndham Richard Watts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Neil Frank Arton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Paul Richard Chapman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Secretary Name | Richard Medforth |
---|---|
Status | Current |
Appointed | 24 July 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Marc Chapman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Riding Of Yorkshire YO16 7LN |
Director Name | Mr Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Park Queensgate Bridlington YO16 7LN |
Director Name | Mr David Christopher Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington YO16 7LN |
Director Name | Mr Alistair Sutton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 December 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington YO16 7LN |
Director Name | Mr Grant Matthew Walkington |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Riding Of Yorkshire YO16 7LN |
Director Name | Mr Mark Andrew Beckett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Riding Of Yorkshire YO16 7LN |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Alan Warrington |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Richard Dunk |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | John Richard Chambers |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Secretary Name | John Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr David Christopher Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Gordon William Morrice |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Neil Frank Arton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Jonathan Richard Rowbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Secretary Name | Mr Bruce Heblethwayte Raper |
---|---|
Status | Resigned |
Appointed | 10 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Philip Todd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Mr Martin James Robinson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Park Queensgate Bridlington East Yorkshire YO16 7LN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01262 606016 |
---|---|
Telephone region | Bridlington |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Bruce Heblethwayte Raper 14.29% Ordinary |
---|---|
1 at £1 | David Allison 14.29% Ordinary |
1 at £1 | David Jackson 14.29% Ordinary |
1 at £1 | Jonathan Richard Rowbottom 14.29% Ordinary |
1 at £1 | Neil Frank Arton 14.29% Ordinary |
1 at £1 | Richard Medforth 14.29% Ordinary |
1 at £1 | Wyndham Richard Watts 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,814 |
Cash | £28,410 |
Current Liabilities | £27,391 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
5 July 2013 | Delivered on: 9 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 11 north street, bridlington, east yorkshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2013 | Delivered on: 19 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2005 | Delivered on: 1 December 2005 Satisfied on: 14 July 2009 Persons entitled: Rugby Football Foundation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dukes park st thomas road bridlington. Fully Satisfied |
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
17 July 2020 | Appointment of Mr Dean Frederick Emmanuel Thompson as a director on 15 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr Philip Todd as a director on 15 July 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
9 July 2018 | Termination of appointment of David Christopher Jackson as a director on 15 June 2018 (1 page) |
9 July 2018 | Appointment of Marc Chapman as a director on 15 June 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 June 2018 | Cancellation of shares. Statement of capital on 20 June 2018
|
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Bruce Heblethwayte Raper as a director on 24 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Bruce Heblethwayte Raper as a secretary on 24 July 2017 (3 pages) |
20 September 2017 | Appointment of Richard Medforth as a secretary on 24 July 2017 (3 pages) |
20 September 2017 | Termination of appointment of Bruce Heblethwayte Raper as a secretary on 24 July 2017 (3 pages) |
20 September 2017 | Appointment of Richard Medforth as a secretary on 24 July 2017 (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Memorandum and Articles of Association (15 pages) |
24 June 2016 | Memorandum and Articles of Association (15 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 March 2016 | Resolutions
|
21 March 2016 | Memorandum and Articles of Association (15 pages) |
21 March 2016 | Memorandum and Articles of Association (15 pages) |
21 March 2016 | Resolutions
|
3 February 2016 | Appointment of Mr Paul Richard Chapman as a director on 15 January 2016 (3 pages) |
3 February 2016 | Appointment of Mr Paul Richard Chapman as a director on 15 January 2016 (3 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
23 October 2015 | Memorandum and Articles of Association (15 pages) |
23 October 2015 | Memorandum and Articles of Association (15 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 May 2015 | Appointment of Mr Wyndham Richard Watts as a director on 13 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mr Wyndham Richard Watts as a director on 13 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Neil Frank Arton as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Neil Frank Arton as a director on 28 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 March 2015 | Termination of appointment of Gordon William Morrice as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Gordon William Morrice as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Richard Dunk as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Neil Frank Arton as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Neil Frank Arton as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Richard Dunk as a director on 13 March 2015 (1 page) |
20 February 2015 | Appointment of Richard Medforth as a director on 2 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages) |
20 February 2015 | Appointment of Richard Medforth as a director on 2 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages) |
20 February 2015 | Appointment of Richard Medforth as a director on 2 January 2015 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (12 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (12 pages) |
12 February 2014 | Termination of appointment of John Richard Chambers as a director on 10 February 2014 (1 page) |
12 February 2014 | Appointment of Mr Bruce Heblethwayte Raper as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Bruce Heblethwayte Raper as a secretary on 10 February 2014 (2 pages) |
12 February 2014 | Termination of appointment of John Richard Chambers as a secretary on 10 February 2014 (1 page) |
12 February 2014 | Termination of appointment of John Chambers as a director (1 page) |
12 February 2014 | Termination of appointment of John Richard Chambers as a director on 10 February 2014 (1 page) |
12 February 2014 | Termination of appointment of John Richard Chambers as a secretary on 10 February 2014 (1 page) |
12 February 2014 | Termination of appointment of John Chambers as a secretary (1 page) |
12 February 2014 | Appointment of Mr Bruce Heblethwayte Raper as a secretary on 10 February 2014 (2 pages) |
19 December 2013 | Appointment of Mr Neil Frank Arton as a director on 25 November 2013 (2 pages) |
19 December 2013 | Appointment of Mr Jonathan Richard Rowbottom as a director (2 pages) |
19 December 2013 | Appointment of Mr Neil Frank Arton as a director (2 pages) |
19 December 2013 | Appointment of Mr Jonathan Richard Rowbottom as a director on 25 November 2013 (2 pages) |
19 December 2013 | Appointment of Mr Jonathan Richard Rowbottom as a director on 25 November 2013 (2 pages) |
19 December 2013 | Appointment of Mr Neil Frank Arton as a director on 25 November 2013 (2 pages) |
9 July 2013 | Registration of charge 054215760003, created on 5 July 2013 (10 pages) |
9 July 2013 | Registration of charge 054215760003 (10 pages) |
9 July 2013 | Registration of charge 054215760003, created on 5 July 2013 (10 pages) |
9 July 2013 | Registration of charge 054215760003, created on 5 July 2013 (10 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 June 2013 | Registration of charge 054215760002, created on 18 June 2013 (26 pages) |
19 June 2013 | Registration of charge 054215760002 (26 pages) |
19 June 2013 | Registration of charge 054215760002, created on 18 June 2013 (26 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (11 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2012 | Appointment of Gordon William Morrice as a director (3 pages) |
18 July 2012 | Appointment of Gordon William Morrice as a director on 18 July 2012 (3 pages) |
18 July 2012 | Appointment of Gordon William Morrice as a director on 18 July 2012 (3 pages) |
1 June 2012 | Director's details changed for Mr Bruce Heblethwayte Raper on 12 April 2012 (2 pages) |
1 June 2012 | Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for John Richard Chambers on 12 April 2011 (2 pages) |
1 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Director's details changed for John Richard Chambers on 12 April 2012 (2 pages) |
1 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Richard Dunk on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Richard Dunk on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David Robert Allison on 12 April 2012 (2 pages) |
1 June 2012 | Secretary's details changed for John Richard Chambers on 12 April 2011 (2 pages) |
1 June 2012 | Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Alan Warrington on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David Robert Allison on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Alan Warrington on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Bruce Heblethwayte Raper on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David Christopher Jackson on 12 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David Christopher Jackson on 12 April 2012 (2 pages) |
1 June 2012 | Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for John Richard Chambers on 12 April 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Director's details changed for John Richard Chambers on 12 April 2011 (2 pages) |
14 April 2011 | Director's details changed for John Richard Chambers on 12 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 July 2010 | Termination of appointment of Gordon Morrice as a director (2 pages) |
19 July 2010 | Termination of appointment of Gordon Morrice as a director (2 pages) |
12 July 2010 | Capitals not rolled up (2 pages) |
12 July 2010 | Capitals not rolled up (2 pages) |
26 April 2010 | Director's details changed for Alan Warrington on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Alan Warrington on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 July 2009 | Director appointed david robert allison (3 pages) |
30 July 2009 | Director appointed david robert allison (3 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2009 | Director appointed david christopher jackson (2 pages) |
14 July 2009 | Director appointed gordon william morrice (2 pages) |
14 July 2009 | Director appointed gordon william morrice (2 pages) |
14 July 2009 | Director appointed david christopher jackson (2 pages) |
8 July 2009 | Ad 26/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
8 July 2009 | Ad 26/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
15 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 September 2005 | Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Memorandum and Articles of Association (8 pages) |
6 September 2005 | Memorandum and Articles of Association (8 pages) |
30 June 2005 | Memorandum and Articles of Association (8 pages) |
30 June 2005 | Memorandum and Articles of Association (8 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
20 June 2005 | Memorandum and Articles of Association (8 pages) |
20 June 2005 | Memorandum and Articles of Association (8 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
16 May 2005 | Memorandum and Articles of Association (7 pages) |
16 May 2005 | Memorandum and Articles of Association (7 pages) |
5 May 2005 | Company name changed traveltrend LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed traveltrend LIMITED\certificate issued on 05/05/05 (2 pages) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |