Knutsford
WA16 8QZ
Director Name | Mr Andrew Peter James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Automated Systems Uk, Unit J Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX |
Director Name | Anthony Cole |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX |
Director Name | Miss Gemma Louise Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(28 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Village Road Bromham Bedford MK43 8HU |
Secretary Name | David John Macleod Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Penningtons Phoenix House 9 London Road Newbury Berkshire RG14 1DH |
Secretary Name | Mrs Deborah Jane McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 49 Alder Wynd Silsoe Bedford MK45 4GQ |
Director Name | Nigel Brookes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Autotech Controls Limited Castle Road Birmingham West Midlands B30 3HZ |
Director Name | Darren Ashford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2020) |
Role | Installations Director |
Country of Residence | England |
Correspondence Address | Autotech Controls Limited Wrest Park Silsoe Bedford MK45 4HS |
Director Name | Ian Paul Farmer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Autotech Controls Limited Wrest Park Silsoe Bedford MK45 4HS |
Director Name | Simon Litchfield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 April 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Autotech Controls Limited Wrest Park Silsoe Bedford MK45 4HS |
Director Name | Mr Gary Stephen Wilkes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Leslie John Hinder |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mark William Siddle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Kerry Milne |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Booths Park Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,960,846 |
Gross Profit | £3,106,104 |
Net Worth | £2,011,554 |
Cash | £1,896,864 |
Current Liabilities | £9,037,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
12 April 2012 | Delivered on: 18 April 2012 Satisfied on: 2 October 2015 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 see image for full details. Fully Satisfied |
---|---|
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 2 October 2015 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1997 | Delivered on: 28 April 1997 Satisfied on: 28 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit k, airport executive park, president way, luton, bedfordshire. Fully Satisfied |
2 April 1997 | Delivered on: 4 April 1997 Satisfied on: 13 July 2011 Persons entitled: Britel Fund Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £37,730 exclusive of V.A.T.. see the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 31 May 1996 Satisfied on: 16 February 2010 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
10 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
10 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages) |
10 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
22 September 2023 | Director's details changed for Kerry Milne on 9 September 2022 (2 pages) |
6 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages) |
6 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Leslie John Hinder as a director on 12 August 2022 (1 page) |
26 July 2022 | Appointment of Anthony Cole as a director on 26 July 2022 (2 pages) |
26 July 2022 | Appointment of Kerry Milne as a director on 26 July 2022 (2 pages) |
22 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
22 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages) |
22 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 April 2022 | Termination of appointment of Simon Litchfield as a director on 8 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2019 (43 pages) |
21 June 2021 | Termination of appointment of Mark William Siddle as a director on 21 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Andrew Peter James as a director on 21 June 2021 (2 pages) |
27 January 2021 | Termination of appointment of Ian Paul Farmer as a director on 25 January 2021 (1 page) |
16 November 2020 | Appointment of Mark William Siddle as a director on 16 November 2020 (2 pages) |
21 October 2020 | Termination of appointment of Darren Ashford as a director on 30 September 2020 (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 15 June 2020 (1 page) |
21 May 2020 | Full accounts made up to 31 December 2018 (28 pages) |
7 April 2020 | Termination of appointment of Nigel Brookes as a director on 31 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Andrew Robinson as a director on 31 March 2020 (1 page) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
2 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Deborah Jane Mcloughlin as a secretary on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Deborah Jane Mcloughlin as a secretary on 21 September 2015 (1 page) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
2 October 2015 | Satisfaction of charge 4 in full (4 pages) |
2 October 2015 | Satisfaction of charge 5 in full (4 pages) |
2 October 2015 | Satisfaction of charge 4 in full (4 pages) |
2 October 2015 | Satisfaction of charge 5 in full (4 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
31 October 2014 | Director's details changed for Andrew Robinson on 30 June 2013 (2 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Mrs Deborah Jane Mcloughlin on 17 April 2014 (1 page) |
31 October 2014 | Director's details changed for Andrew Robinson on 30 June 2013 (2 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Mrs Deborah Jane Mcloughlin on 17 April 2014 (1 page) |
8 April 2014 | Company name changed autotech controls LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Change of name notice (3 pages) |
8 April 2014 | Change of name notice (3 pages) |
8 April 2014 | Company name changed autotech controls LIMITED\certificate issued on 08/04/14
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
11 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages) |
11 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages) |
19 November 2012 | Appointment of Nigel Brookes as a director (2 pages) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Appointment of Nigel Brookes as a director (2 pages) |
19 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Appointment of Darren Ashford as a director (2 pages) |
16 November 2012 | Appointment of Simon Litchfield as a director (2 pages) |
16 November 2012 | Appointment of Simon Litchfield as a director (2 pages) |
16 November 2012 | Appointment of Darren Ashford as a director (2 pages) |
16 November 2012 | Appointment of Ian Paul Farmer as a director (2 pages) |
16 November 2012 | Appointment of Ian Paul Farmer as a director (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Deborah Jane Winstanley on 1 August 2011 (1 page) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2009 | Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Andrew Robinson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Robinson on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Deborah Jane Winstanley on 5 October 2009 (1 page) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Andrew Robinson on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 03/10/07; full list of members (6 pages) |
6 December 2007 | Return made up to 03/10/07; full list of members (6 pages) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
6 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
5 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
10 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 November 1999 | Return made up to 03/10/99; full list of members
|
8 November 1999 | Return made up to 03/10/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
6 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 September 1997 | Return made up to 03/10/97; no change of members (4 pages) |
30 September 1997 | Return made up to 03/10/97; no change of members (4 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 December 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
17 December 1996 | Return made up to 03/10/96; full list of members
|
17 December 1996 | Return made up to 03/10/96; full list of members
|
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 December 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
10 July 1996 | Ad 04/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 July 1996 | Ad 04/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1996 | Accounting reference date notified as 31/12 (1 page) |
2 July 1996 | Accounting reference date notified as 31/12 (1 page) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
3 October 1995 | Incorporation (30 pages) |
3 October 1995 | Incorporation (30 pages) |