Leeds
Yorkshire
LS10 1AB
Director Name | Louis Rutter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB |
Director Name | Sebastiaan Augustinus Johannes Maria Padberg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Giuseppe Ricotta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnes Hall Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Secretary Name | Mr Giuseppe Ricotta |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnes Hall Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Director Name | Miss Cristina Ricotta |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2015) |
Role | Director & Office Administrator |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Herts EN8 7AP |
Director Name | Mr Shaun Foley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Andrew Mark Selley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Secretary Name | Stephen David Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Graham Barnetson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 814 Leigh Road Slough SL1 4BD |
Director Name | Mr Grant Leslie Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Paul Anthony Winter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mrs Anne-Frances Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Pcl Transport 24/7 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,073,836 |
Net Worth | £514,560 |
Cash | £518 |
Current Liabilities | £4,821,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 October 2015 | Delivered on: 16 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2012 | Delivered on: 22 December 2012 Satisfied on: 4 July 2014 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2012 | Delivered on: 22 December 2012 Satisfied on: 4 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
14 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
14 April 2020 | Register inspection address has been changed from 814 Leigh Road Slough SL1 4BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 April 2020 | Director's details changed for Mr Afshin Amirahmadi on 5 March 2020 (2 pages) |
2 April 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
16 March 2020 | Resolutions
|
13 March 2020 | Termination of appointment of Grant Leslie Cox as a director on 5 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Stephen David Bender as a director on 5 March 2020 (1 page) |
13 March 2020 | Cessation of Bid Corporation Limited as a person with significant control on 5 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Stephen David Bender as a secretary on 5 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Afshin Amirahmadi as a director on 5 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from 814 Leigh Road Slough SL1 4BD England to Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB on 13 March 2020 (1 page) |
13 March 2020 | Notification of Arla Foods Limited as a person with significant control on 5 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr James Pirie as a director on 5 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Simon Kin-Man Ho as a director on 5 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Paul Anthony Winter as a director on 5 March 2020 (1 page) |
4 March 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
3 July 2019 | Full accounts made up to 30 June 2018 (17 pages) |
1 July 2019 | Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD (1 page) |
1 July 2019 | Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Termination of appointment of Graham Barnetson as a director on 1 October 2018 (1 page) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Paul Anthony Winter as a director on 14 June 2018 (2 pages) |
23 February 2018 | Full accounts made up to 30 June 2017 (16 pages) |
30 January 2018 | Satisfaction of charge 068161000003 in full (1 page) |
4 December 2017 | Director's details changed for Mr Grant Leslie Cox on 25 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Grant Leslie Cox on 25 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Andrew Mark Selley as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Andrew Mark Selley as a director on 17 November 2017 (1 page) |
8 September 2017 | Appointment of Mr Graham Barnetson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Grant Leslie Cox as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Graham Barnetson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Grant Leslie Cox as a director on 1 September 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
1 July 2016 | Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Register inspection address has been changed from 3rd Floor 11 Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page) |
11 February 2016 | Register inspection address has been changed from 3rd Floor 11 Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page) |
3 November 2015 | Termination of appointment of Shaun Foley as a director on 29 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Shaun Foley as a director on 29 October 2015 (1 page) |
16 October 2015 | Registration of charge 068161000003, created on 16 October 2015 (11 pages) |
16 October 2015 | Registration of charge 068161000003, created on 16 October 2015 (11 pages) |
23 June 2015 | Director's details changed for Mr Stephen David Bender on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shaun Foley on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shaun Foley on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Stephen David Bender on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Stephen David Bender on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Stephen David Bender on 23 June 2015 (1 page) |
21 April 2015 | Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
9 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page) |
26 February 2015 | Register(s) moved to registered inspection location 3Rd Floor 11 Hill Street London W1J 5LF (1 page) |
26 February 2015 | Register(s) moved to registered inspection location 3Rd Floor 11 Hill Street London W1J 5LF (1 page) |
26 February 2015 | Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP United Kingdom to 3Rd Floor 11 Hill Street London W1J 5LF (1 page) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP United Kingdom to 3Rd Floor 11 Hill Street London W1J 5LF (1 page) |
4 September 2014 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages) |
22 July 2014 | Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
1 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
1 July 2014 | Full accounts made up to 30 June 2013 (12 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 November 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
10 June 2013 | Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages) |
10 June 2013 | Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages) |
10 June 2013 | Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 December 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
5 December 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
26 April 2011 | Director's details changed for Mr Giuseppe Ricotta on 11 February 2011 (2 pages) |
26 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mr Giuseppe Ricotta on 11 February 2011 (1 page) |
26 April 2011 | Director's details changed for Mr Giuseppe Ricotta on 11 February 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Giuseppe Ricotta on 11 February 2011 (1 page) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Mr Giuseppe Ricotta on 11 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mr Giuseppe Ricotta on 11 March 2010 (2 pages) |
11 February 2009 | Incorporation (20 pages) |
11 February 2009 | Incorporation (20 pages) |