Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Richard William George |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2010) |
Role | Safety Equipment Specialist |
Country of Residence | England |
Correspondence Address | The Oast House Shernden Lane Marsh Green Kent TN8 5PF |
Director Name | Mrs Shirley Barbara George |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 July 2000) |
Role | Clerical Assistant |
Correspondence Address | Cornerstones 26 Goodwood Close High Halstow Rochester Kent ME3 8SU |
Secretary Name | Mrs Shirley Barbara George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Cornerstones 26 Goodwood Close High Halstow Rochester Kent ME3 8SU |
Director Name | Amanda Louise George |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2010) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Flat 3 39-41 Alderney Street London SW1V 4HH |
Director Name | Lucinda Rosanne Roberts |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2010) |
Role | Production Administrator |
Country of Residence | England |
Correspondence Address | 86 Kings Road Kingston Kent KT2 5HS |
Director Name | Mrs Suzan Mary George |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 625-649 Princes Road Dartford Kent DA2 6EF |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaweather Marine Services Limited 1-5 Beaufort Ro Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaweather Marine Services Limited 1-5 Beaufort Ro Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | Seaweather Marine Services Limited 1-5 Beaufort Ro Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(35 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(42 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(42 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Website | survitecgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01322 275513 |
Telephone region | Dartford |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
9.5k at £1 | Seaweather Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2011 | Delivered on: 19 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus 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). Outstanding |
24 August 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A confirmatory security agreement Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
14 September 1993 | Delivered on: 20 September 1993 Satisfied on: 6 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 October 2023 | Cessation of Seaweather Holdings Limited as a person with significant control on 18 October 2023 (1 page) |
---|---|
19 October 2023 | Notification of Survitec Group Limited as a person with significant control on 18 October 2023 (2 pages) |
17 October 2023 | Statement of capital on 17 October 2023
|
17 October 2023 | Statement by Directors (1 page) |
17 October 2023 | Resolutions
|
17 October 2023 | Solvency Statement dated 16/10/23 (1 page) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
15 November 2022 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page) |
15 November 2022 | Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 September 2022 | Change of details for Seaweather Holdings Limited as a person with significant control on 26 August 2020 (2 pages) |
7 July 2022 | Change of details for Seaweather Holdings Limited as a person with significant control on 7 July 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 August 2020 | Satisfaction of charge 012951310005 in full (1 page) |
28 August 2020 | Satisfaction of charge 3 in full (2 pages) |
28 August 2020 | Satisfaction of charge 012951310004 in full (1 page) |
28 August 2020 | Satisfaction of charge 2 in full (1 page) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
10 June 2020 | Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page) |
7 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 May 2019 | Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
30 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 May 2018 | Satisfaction of charge 012951310006 in full (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 May 2016 | Registration of charge 012951310006, created on 6 May 2016 (36 pages) |
9 May 2016 | Registration of charge 012951310006, created on 6 May 2016 (36 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (17 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Simon Benedict Withey on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Simon Benedict Withey on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
Statement of capital on 2014-06-24
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 September 2013 | Registration of charge 012951310005 (12 pages) |
17 September 2013 | Registration of charge 012951310005 (12 pages) |
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
14 August 2013 | Registration of charge 012951310004 (48 pages) |
14 August 2013 | Registration of charge 012951310004 (48 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
20 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
20 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
20 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
20 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
24 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
24 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Termination of appointment of Suzan George as a director (2 pages) |
9 September 2010 | Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages) |
9 September 2010 | Appointment of David John Wilman as a secretary (3 pages) |
9 September 2010 | Appointment of Brian Mark Stringer as a director (3 pages) |
9 September 2010 | Termination of appointment of Shirley George as a secretary (2 pages) |
9 September 2010 | Appointment of Mr Douglas James Baxter as a director (3 pages) |
9 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
9 September 2010 | Appointment of Brian Mark Stringer as a director (3 pages) |
9 September 2010 | Appointment of David John Wilman as a secretary (3 pages) |
9 September 2010 | Appointment of Mr Douglas James Baxter as a director (3 pages) |
9 September 2010 | Termination of appointment of Suzan George as a director (2 pages) |
9 September 2010 | Termination of appointment of Amanda George as a director (2 pages) |
9 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
9 September 2010 | Memorandum and Articles of Association (41 pages) |
9 September 2010 | Termination of appointment of Shirley George as a secretary (2 pages) |
9 September 2010 | Memorandum and Articles of Association (41 pages) |
9 September 2010 | Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages) |
9 September 2010 | Appointment of Mr David John Wilman as a director (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 September 2010 | Termination of appointment of Amanda George as a director (2 pages) |
9 September 2010 | Termination of appointment of Richard George as a director (2 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Termination of appointment of Lucinda Roberts as a director (2 pages) |
9 September 2010 | Appointment of Mr David John Wilman as a director (3 pages) |
9 September 2010 | Registered office address changed from , 625 Princes Road, Dartford, Kent, DA2 6EF on 9 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Lucinda Roberts as a director (2 pages) |
9 September 2010 | Termination of appointment of Richard George as a director (2 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
3 August 2010 | Director's details changed for Mr Richard William George on 2 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Lucinda Rosanne Roberts on 2 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Richard William George on 2 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
3 August 2010 | Director's details changed for Mr Richard William George on 2 January 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 December 2009 | Appointment of Suzan Mary George as a director (3 pages) |
21 December 2009 | Appointment of Suzan Mary George as a director (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / lucinda george / 27/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / lucinda george / 27/05/2009 (1 page) |
27 May 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
27 May 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 October 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 October 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members
|
25 June 2003 | Return made up to 31/05/03; full list of members
|
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members
|
1 July 2002 | Return made up to 31/05/02; full list of members
|
21 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
21 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 August 1998 | Return made up to 10/06/98; full list of members
|
17 August 1998 | Return made up to 10/06/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
4 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
4 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
4 July 1996 | Director's particulars changed (1 page) |
18 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 June 1995 | Return made up to 10/06/95; full list of members
|
19 June 1995 | Return made up to 10/06/95; full list of members
|
3 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1977 | Certificate of incorporation (2 pages) |
21 January 1977 | Incorporation (12 pages) |
21 January 1977 | Incorporation (12 pages) |
21 January 1977 | Certificate of incorporation (2 pages) |