Edgbaston
Birmingham
West Midlands
B15 3BE
Director Name | Mr Roger Sant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Research Officer |
Country of Residence | England |
Correspondence Address | 1a Greenfield Crescent Greenfield Crescent Birmingham B15 3BE |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Civil And Building Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Simon Wood |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 25 January 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Jonathan Paul Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 August 1994) |
Role | Market Researcher |
Correspondence Address | 29 Francis Road Edgbaston Birmingham B16 8SN |
Director Name | Mr Jonathan Paul Bostock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse 101 Bristol Road Birmingham B5 7TX |
Secretary Name | Dawn Amanda Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse 101 Bristol Road Birmingham B5 7TX |
Director Name | June Christine Hands |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE |
Director Name | David Anthony Bostock |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 15 St Peters Close Stonnall Walsall Staffordshire WS9 9EN |
Secretary Name | Len Mattingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Finance |
Correspondence Address | 6 Brantley Crescent Bobbington Stourbridge West Midlands DY7 5DB |
Director Name | William Arthur Vickers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 61 Little Sutton Lane Sutton Coldfield West Midlands B75 6SJ |
Secretary Name | William Arthur Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 61 Little Sutton Lane Sutton Coldfield West Midlands B75 6SJ |
Director Name | Victoria Louise Stait |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Human Resource Director |
Correspondence Address | 10 Kings Meadow Clent Stourbridge DY9 9QR |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX |
Director Name | Simon Terry Maydew |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 February 2020) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE |
Director Name | Mr Paul Burgess |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE |
Director Name | Zishan Sajan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 01 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE |
Director Name | Mrs Jackie Hendley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2023) |
Role | None Executive Financial Director |
Country of Residence | England |
Correspondence Address | 1a Greenfield Crescent Greenfield Crescent Birmingham B15 3BE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | MWL Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2010) |
Correspondence Address | 123 Hagley Road Edgbaston Birmingham West Midlands B16 8NL |
Website | bmgresearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3336006 |
Telephone region | Birmingham |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
14.2k at £1 | Executors Of David Anthony Bostock 6.46% Ordinary |
---|---|
14.2k at £1 | June Wiseman 6.46% Ordinary |
92.9k at £1 | Dawn Amanda Bostock 42.32% Ordinary |
92.9k at £1 | Jonathan Bostock 42.32% Ordinary |
2.8k at £1 | William A. Vickers 1.29% Ordinary |
2.5k at £1 | Simon Maydew 1.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,542,540 |
Net Worth | £1,601,112 |
Cash | £811,472 |
Current Liabilities | £1,064,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
14 January 2015 | Delivered on: 23 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1A & 1B greenfield crescent edgbaston birmingham and car parking spaces at quadrant court calthorne road edgbaston birmingham title no WM850694 and WM850788. Outstanding |
16 September 1994 | Delivered on: 22 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
17 February 2020 | Termination of appointment of Simon Terry Maydew as a director on 7 February 2020 (1 page) |
14 February 2020 | Termination of appointment of June Christine Hands as a director on 21 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
7 September 2018 | Director's details changed for Simon Terry Mayden on 31 August 2017 (2 pages) |
1 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
30 May 2018 | Appointment of Zishan Sajan as a director on 1 April 2018 (2 pages) |
16 February 2018 | Appointment of Mr Paul Burgess as a director on 1 November 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Dawn Amanda Hands on 22 March 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Dawn Amanda Hands on 22 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
1 November 2016 | Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015 (2 pages) |
1 November 2016 | Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015 (2 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (9 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (9 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
22 September 2016 | Auditor's resignation (2 pages) |
22 September 2016 | Auditor's resignation (2 pages) |
1 September 2016 | Change of name notice (2 pages) |
1 September 2016 | Change of name notice (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Statement of company's objects (2 pages) |
3 August 2016 | Termination of appointment of Jonathan Paul Bostock as a director on 18 July 2016 (2 pages) |
3 August 2016 | Statement of company's objects (2 pages) |
3 August 2016 | Termination of appointment of Jonathan Paul Bostock as a director on 18 July 2016 (2 pages) |
3 August 2016 | Resolutions
|
15 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 7 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 7 January 2016
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 May 2015 | Director's details changed for June Christine Hands on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Simon Terry Mayden on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Dawn Amanda Hands on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for June Christine Hands on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Dawn Amanda Hands on 5 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Simon Terry Mayden on 5 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page) |
6 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
6 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
23 January 2015 | Registration of charge 028419700002, created on 14 January 2015 (9 pages) |
23 January 2015 | Registration of charge 028419700002, created on 14 January 2015 (9 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Cancellation of shares. Statement of capital on 7 February 2014
|
7 February 2014 | Purchase of own shares. (3 pages) |
18 December 2013 | Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages) |
18 December 2013 | Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (21 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (21 pages) |
17 December 2013 | Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
13 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
16 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
3 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 December 2011 | Statement of capital on 23 November 2011
|
1 December 2011 | Statement of capital on 23 November 2011
|
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Purchase of own shares. (3 pages) |
12 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Resolutions
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
19 July 2011 | Termination of appointment of David Lewis as a director (1 page) |
19 July 2011 | Termination of appointment of David Lewis as a director (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
27 September 2010 | Director's details changed for Jonathan Paul Bostock on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Dawn Amanda Bostock on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for David John Lewis on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for June Christine Wiseman on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Dawn Amanda Bostock on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for David John Lewis on 30 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Simon Terry Mayden on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for June Christine Wiseman on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jonathan Paul Bostock on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Simon Terry Mayden on 30 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Mwl Company Secretarial Services Limited as a secretary (1 page) |
20 August 2010 | Termination of appointment of Mwl Company Secretarial Services Limited as a secretary (1 page) |
16 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
4 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
4 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
10 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (17 pages) |
10 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (17 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
11 September 2009 | Return made up to 30/08/09; full list of members (11 pages) |
11 September 2009 | Return made up to 30/08/09; full list of members (11 pages) |
28 July 2009 | Ad 30/04/09-30/04/09\gbp si [email protected]=1\gbp ic 245883.38/245884.38\ (2 pages) |
28 July 2009 | Ad 30/04/09-30/04/09\gbp si [email protected]=1\gbp ic 245883.38/245884.38\ (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
27 May 2009 | Ad 29/04/09-29/04/09\gbp si [email protected]=520\gbp ic 245363.38/245883.38\ (3 pages) |
27 May 2009 | Ad 29/04/09-29/04/09\gbp si [email protected]=520\gbp ic 245363.38/245883.38\ (3 pages) |
11 May 2009 | Ad 30/04/09-30/04/09\gbp si 1689@1=1689\gbp ic 243674.38/245363.38\ (2 pages) |
11 May 2009 | Ad 30/04/09-30/04/09\gbp si 1689@1=1689\gbp ic 243674.38/245363.38\ (2 pages) |
11 May 2009 | Ad 14/04/09-14/04/09\gbp si 1250@1=1250\gbp ic 242424.38/243674.38\ (2 pages) |
11 May 2009 | Ad 14/04/09-14/04/09\gbp si 1250@1=1250\gbp ic 242424.38/243674.38\ (2 pages) |
6 April 2009 | Appointment terminated director david bostock (1 page) |
6 April 2009 | Appointment terminated director david bostock (1 page) |
10 March 2009 | Full accounts made up to 30 September 2008 (22 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (22 pages) |
2 February 2009 | Ad 12/11/08-12/11/08\gbp si 3750@1=3750\gbp ic 238674.38/242424.38\ (2 pages) |
2 February 2009 | Ad 12/11/08-12/11/08\gbp si 3750@1=3750\gbp ic 238674.38/242424.38\ (2 pages) |
4 November 2008 | Director appointed simon terry mayden (2 pages) |
4 November 2008 | Director appointed simon terry mayden (2 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (8 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (8 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
27 October 2007 | Full accounts made up to 30 September 2006 (20 pages) |
27 October 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 October 2007 | Return made up to 30/08/07; full list of members (5 pages) |
23 October 2007 | Return made up to 30/08/07; full list of members (5 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Return made up to 30/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (10 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Ad 06/06/06--------- £ si [email protected]=428 £ ic 238246/238674 (3 pages) |
16 June 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
16 June 2006 | Ad 06/06/06--------- £ si [email protected]=428 £ ic 238246/238674 (3 pages) |
16 June 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
25 April 2006 | £ ic 241084/238246 07/04/06 £ sr 2838@1=2838 (1 page) |
25 April 2006 | £ ic 241084/238246 07/04/06 £ sr 2838@1=2838 (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (11 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (11 pages) |
29 June 2005 | £ ic 245629/241084 23/05/05 £ sr 4545@1=4545 (1 page) |
29 June 2005 | £ ic 245629/241084 23/05/05 £ sr 4545@1=4545 (1 page) |
18 January 2005 | £ ic 246254/245629 21/10/04 £ sr 625@1=625 (1 page) |
18 January 2005 | £ ic 246254/245629 21/10/04 £ sr 625@1=625 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
6 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
6 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 November 2004 | £ ic 247816/246254 21/09/04 £ sr 1562@1=1562 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | £ ic 247816/246254 21/09/04 £ sr 1562@1=1562 (1 page) |
7 September 2004 | Return made up to 30/08/04; full list of members
|
7 September 2004 | Return made up to 30/08/04; full list of members
|
10 June 2004 | Ad 02/06/04--------- £ si 625@1=625 £ ic 247191/247816 (2 pages) |
10 June 2004 | Ad 02/06/04--------- £ si 625@1=625 £ ic 247191/247816 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | £ ic 250316/247191 06/04/04 £ sr 3125@1=3125 (1 page) |
13 May 2004 | £ ic 250316/247191 06/04/04 £ sr 3125@1=3125 (1 page) |
19 April 2004 | Ad 08/04/04-08/04/04 £ si 1250@1=1250 £ ic 249066/250316 (2 pages) |
19 April 2004 | Ad 08/04/04-08/04/04 £ si 1250@1=1250 £ ic 249066/250316 (2 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
31 July 2003 | £ ic 254426/249066 26/06/03 £ sr 5360@1=5360 (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | £ ic 254426/249066 26/06/03 £ sr 5360@1=5360 (1 page) |
31 July 2003 | Resolutions
|
18 June 2003 | Ad 02/06/03--------- £ si 2838@1=2838 £ ic 251588/254426 (2 pages) |
18 June 2003 | Ad 02/06/03--------- £ si 2838@1=2838 £ ic 251588/254426 (2 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members
|
25 September 2002 | Return made up to 30/08/02; full list of members
|
3 July 2002 | Ad 16/06/02--------- £ si 1588@1=1588 £ ic 250000/251588 (2 pages) |
3 July 2002 | Ad 16/06/02--------- £ si 1588@1=1588 £ ic 250000/251588 (2 pages) |
4 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
4 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members
|
13 September 2001 | Return made up to 30/08/01; full list of members
|
11 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
5 September 2000 | Return made up to 30/08/00; full list of members
|
24 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Ad 26/09/98--------- £ si 200000@1 (2 pages) |
8 June 2000 | Ad 26/09/98--------- £ si 200000@1 (2 pages) |
8 June 2000 | Resolutions
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
28 September 1999 | Return made up to 30/08/99; change of members
|
28 September 1999 | Return made up to 30/08/99; change of members
|
26 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Return made up to 30/08/98; full list of members
|
22 September 1998 | Return made up to 30/08/98; full list of members
|
26 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Resolutions
|
14 April 1998 | Company name changed bostock marketing LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed bostock marketing LIMITED\certificate issued on 15/04/98 (2 pages) |
24 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 August 1996 | Return made up to 30/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 30/08/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 October 1995 | Return made up to 30/08/95; full list of members
|
9 October 1995 | Return made up to 30/08/95; full list of members
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 100/100000 28/09/94 (1 page) |
23 June 1995 | Memorandum and Articles of Association (15 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 100/100000 28/09/94 (1 page) |
23 June 1995 | Resolutions
|
23 June 1995 | Memorandum and Articles of Association (15 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
3 August 1993 | Incorporation (15 pages) |
3 August 1993 | Incorporation (15 pages) |