Knutsford
Cheshire
WA16 6AY
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | William Sones Woof |
---|---|
Status | Current |
Appointed | 31 August 2017(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(26 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmunson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Anthony David Hibbard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 January 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | South Barn Arches Farm Arches Lane Malmesbury SN16 0EY |
Director Name | Mr Peter Michael Fitzcharles |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 27 years, 8 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esland Place Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Secretary Name | Mr Julian Paul Mizielski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Crabtree Lane Cirencester Gloucestershire GL7 1DW Wales |
Director Name | Mr Julian Paul Mizielski |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Crabtree Lane Cirencester Gloucestershire GL7 1DW Wales |
Director Name | Keith Chales Parker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Esland Place Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Secretary Name | Mrs Deborah Fitzcharles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Little Somerford Chippenham Wiltshire SN15 5JW |
Director Name | Darren Nicholas Chappell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Esland Place Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Director Name | Mr David John Tucker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2014(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Plumbstop Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Brent Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2001) |
Correspondence Address | Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ |
Website | plumbstop.co.uk |
---|---|
Telephone | 01285 656856 |
Telephone region | Cirencester |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | P.m. Fitzcharles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,425,072 |
Gross Profit | £4,730,119 |
Net Worth | £1,312,905 |
Cash | £1,220 |
Current Liabilities | £4,131,835 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
7 November 2011 | Delivered on: 9 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus see image for full details. Outstanding |
---|---|
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2009 | Delivered on: 21 May 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under the agreement for the purchase of debts and any discounting allowance due under the contract. Outstanding |
30 January 1992 | Delivered on: 31 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents. Outstanding |
31 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
18 January 2021 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 August 2020 | Termination of appointment of Peter Michael Fitzcharles as a director on 6 August 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Registered office address changed from Plumbstop Love Lane Cirencester Gloucestershire GL7 1YG to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 18 January 2019 (1 page) |
17 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
17 January 2019 | Resolutions
|
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
30 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
8 January 2018 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 August 2017 (2 pages) |
8 January 2018 | Cessation of Peter Michael Fitzcharles as a person with significant control on 31 August 2017 (1 page) |
8 January 2018 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 August 2017 (2 pages) |
8 January 2018 | Cessation of Peter Michael Fitzcharles as a person with significant control on 31 August 2017 (1 page) |
28 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
28 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
9 October 2017 | Appointment of William Sones Woof as a secretary on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Douglas Brash Christie as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of William Sones Woof as a secretary on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr Roger David Goddard as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr William Sones Woof as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr William Sones Woof as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Mr Roger David Goddard as a director on 31 August 2017 (3 pages) |
9 October 2017 | Appointment of Douglas Brash Christie as a director on 31 August 2017 (3 pages) |
19 September 2017 | Termination of appointment of David John Tucker as a director on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Darren Nicholas Chappell as a director on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of David John Tucker as a director on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Darren Nicholas Chappell as a director on 31 August 2017 (1 page) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
12 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 February 2017 | Termination of appointment of Keith Chales Parker as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Keith Chales Parker as a director on 24 February 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
14 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 May 2014 | Appointment of Mr David John Tucker as a director (2 pages) |
28 May 2014 | Appointment of Mr David John Tucker as a director (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Registered office address changed from Waterfront Esland Place Love Lane Cirencester Gloucestershire GL7 1YG on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Waterfront Esland Place Love Lane Cirencester Gloucestershire GL7 1YG on 23 April 2014 (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 May 2013 | Aud resignation (1 page) |
24 May 2013 | Aud resignation (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 January 2013 | Director's details changed for Darren Nicholas Chappell on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Keith Chales Parker on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Darren Nicholas Chappell on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Peter Michael Fitzcharles on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Peter Michael Fitzcharles on 31 January 2013 (2 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 January 2010 | Purchase of own shares. (3 pages) |
20 January 2010 | Purchase of own shares. (3 pages) |
15 January 2010 | Cancellation of shares. Statement of capital on 15 January 2010
|
15 January 2010 | Cancellation of shares. Statement of capital on 15 January 2010
|
12 January 2010 | Termination of appointment of Anthony Hibbard as a director (2 pages) |
12 January 2010 | Termination of appointment of Anthony Hibbard as a director (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Darren Nicholas Chappell on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Chales Parker on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Peter Michael Fitzcharles on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Anthony David Hibbard on 5 November 2009 (2 pages) |
4 September 2009 | Appointment terminated secretary deborah fitzcharles (1 page) |
4 September 2009 | Appointment terminated secretary deborah fitzcharles (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 May 2009 | Director appointed darren nicholas chappell (2 pages) |
18 May 2009 | Director appointed darren nicholas chappell (2 pages) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
8 July 2008 | Secretary appointed mrs deborah fitzcharles (1 page) |
8 July 2008 | Secretary appointed mrs deborah fitzcharles (1 page) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 June 2008 | Appointment terminated director and secretary julian mizielski (1 page) |
4 June 2008 | Appointment terminated director and secretary julian mizielski (1 page) |
13 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
29 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 December 2004 | Return made up to 15/10/04; full list of members
|
15 December 2004 | Return made up to 15/10/04; full list of members
|
15 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2002 | Return made up to 15/10/02; full list of members
|
13 November 2002 | Return made up to 15/10/02; full list of members
|
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 200 brent street london NW4 1BH (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 200 brent street london NW4 1BH (1 page) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
9 December 1997 | Return made up to 30/10/97; no change of members
|
9 December 1997 | Return made up to 30/10/97; no change of members
|
14 May 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
23 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
23 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 October 1992 | Memorandum and Articles of Association (10 pages) |
2 October 1992 | Memorandum and Articles of Association (10 pages) |
2 October 1992 | Resolutions
|
26 November 1991 | Incorporation (14 pages) |
26 November 1991 | Incorporation (14 pages) |