St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director Name | Mr Johan Olov Sandberg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 March 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Timco Airfield Road Nantwich Cheshire CW5 6BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham WA14 2DT |
Director Name | Mr Peter Nigel Gill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redmarley 73 Barlaston Old Road Trentham Stoke On Trent ST4 8HD |
Director Name | Mrs Ann Valerie Midwood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Secretary Name | Mrs Ann Valerie Midwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Mr Simon Ian Midwood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 16 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Paul O'Sullivan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2001) |
Role | Sales Director |
Correspondence Address | 33 Edge Grove Hoole Chester Cheshire CH2 3DZ Wales |
Director Name | Sarah Lavinia Fox |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Alicia Lettice Drummond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 18 Hoadly Road London SW16 1AF |
Secretary Name | Mr Simon Ian Midwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Simon Rance |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Yvonne Messenger |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2022) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Anne Victoria Ursula Midwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Paul James Shore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Alex Edward Stephens |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | timco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 261111 |
Telephone region | Tarporley |
Registered Address | C/O Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
91 at £1 | Simon Midwood 91.00% Ordinary A |
---|---|
3 at £1 | A.v. Hall 3.00% Ordinary B |
1 at £1 | A.v. Hall 1.00% Ordinary F |
10 at £0.1 | Anne Midwood 1.00% Ordinary E |
10 at £0.1 | Mrs Alicia Lettice Drummond 1.00% Ordinary C |
10 at £0.1 | Mrs Sarah Lavinia Fox 1.00% Ordinary D |
1 at £1 | Sienna Midwood 1.00% Ordinary F |
1 at £1 | William Midwood 1.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £20,713,471 |
Net Worth | £10,018,898 |
Cash | £111,503 |
Current Liabilities | £2,484,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 2 October 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 30 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 and 2 green lane wardle nantwich cheshire t/no. CH299389. Outstanding |
11 November 2011 | Delivered on: 25 November 2011 Persons entitled: National Westminster 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: Land lying to the north of green lane wardle nantwich (timco house) t/n CH606964, CH568134 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 July 2019 | Delivered on: 7 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 4 green lane wardle nantwich. Land registry title number CH581832. Outstanding |
4 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the north of green lane and land at green lane, wardle camp, wardle, nantwich. Hm land registry title number(s) CH573338, CH568134, CH588848, CH606964 and CH299389. Outstanding |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 September 1997 | Delivered on: 1 October 1997 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. Outstanding |
17 April 2015 | Delivered on: 23 April 2015 Satisfied on: 30 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 1 and 2 green lane wardle nantwich cheshire t/no.CH299389. Fully Satisfied |
19 June 2000 | Delivered on: 21 June 2000 Satisfied on: 7 June 2011 Persons entitled: Sarah Fox Classification: Debenture Secured details: £67,781 due or to become due from the company to the chargee. Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997)(a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsoever and wheresoever both present and future including uncalled capital (if any) for the time being. Fully Satisfied |
19 June 2000 | Delivered on: 21 June 2000 Satisfied on: 12 March 2011 Persons entitled: Alicia Drummond Classification: Debenture Secured details: £67,781 due or to become due from the company to the chargee. Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997)(a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsover and wheresoever both present and future including uncalled capital (if any) for the time being. Fully Satisfied |
19 June 2000 | Delivered on: 21 June 2000 Satisfied on: 12 March 2011 Persons entitled: Simon Midwood Classification: Debenture Secured details: £67,781 due or to become due from the company to the chargee. Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997) (a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsoever and wheresoever both present and future including uncalled capital (if any) for the time being. Fully Satisfied |
20 April 2023 | Termination of appointment of Marcus Söderberg as a director on 14 April 2023 (1 page) |
---|---|
19 April 2023 | Appointment of Erik Karl Oskar Lundén as a director on 14 April 2023 (2 pages) |
17 January 2023 | Appointment of Mr Craig Anthony Varey as a director on 16 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Simon Ian Midwood as a director on 16 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
16 July 2022 | Satisfaction of charge 033607130014 in full (4 pages) |
16 July 2022 | Satisfaction of charge 033607130013 in full (4 pages) |
3 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 May 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 March 2022 | Appointment of Mr Johan Olov Sandberg as a director on 21 March 2022 (2 pages) |
23 March 2022 | Cessation of Midwood Limited as a person with significant control on 21 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Alex Edward Stephens as a director on 21 March 2022 (1 page) |
23 March 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Yvonne Messenger as a director on 21 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Marcus Söderberg as a director on 21 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Simon Ian Midwood as a secretary on 21 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Simon Rance as a director on 21 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Anne Victoria Ursula Midwood as a director on 21 March 2022 (1 page) |
23 March 2022 | Notification of Bufab Uk Holdings Ltd as a person with significant control on 21 March 2022 (2 pages) |
17 January 2022 | Resolutions
|
14 January 2022 | Change of share class name or designation (2 pages) |
11 January 2022 | Confirmation statement made on 1 January 2022 with updates (5 pages) |
6 January 2022 | Cessation of Simon Ian Midwood as a person with significant control on 1 January 2021 (1 page) |
4 January 2022 | Notification of Midwood Limited as a person with significant control on 1 January 2021 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
17 March 2021 | Confirmation statement made on 1 January 2021 with updates (7 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
18 September 2020 | Appointment of Mr Alex Edward Stephens as a director on 7 September 2020 (2 pages) |
20 August 2020 | Satisfaction of charge 033607130008 in full (1 page) |
20 August 2020 | Satisfaction of charge 5 in full (2 pages) |
20 August 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Satisfaction of charge 033607130007 in full (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 September 2019 | Registration of charge 033607130015, created on 6 September 2019 (14 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 August 2019 | Registration of charge 033607130014, created on 25 July 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 033607130013, created on 4 April 2019 (7 pages) |
4 April 2019 | Registration of charge 033607130012, created on 2 April 2019 (11 pages) |
4 April 2019 | Registration of charge 033607130011, created on 2 April 2019 (23 pages) |
19 March 2019 | Registration of charge 033607130009, created on 19 March 2019 (20 pages) |
19 March 2019 | Registration of charge 033607130010, created on 19 March 2019 (24 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
13 April 2018 | Termination of appointment of Paul James Shore as a director on 9 April 2018 (1 page) |
2 October 2017 | Registration of charge 033607130008, created on 29 September 2017 (9 pages) |
2 October 2017 | Registration of charge 033607130008, created on 29 September 2017 (9 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
3 March 2017 | Statement of company's objects (3 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (3 pages) |
1 March 2017 | Sub-division of shares on 21 January 2017 (10 pages) |
1 March 2017 | Sub-division of shares on 21 January 2017 (10 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
24 October 2016 | Appointment of Mr Paul James Shore as a director on 1 February 2016 (2 pages) |
24 October 2016 | Appointment of Mr Paul James Shore as a director on 1 February 2016 (2 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 September 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
28 September 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
17 July 2015 | Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages) |
30 June 2015 | Registration of charge 033607130007, created on 15 June 2015 (9 pages) |
30 June 2015 | Satisfaction of charge 033607130006 in full (4 pages) |
30 June 2015 | Satisfaction of charge 033607130006 in full (4 pages) |
30 June 2015 | Registration of charge 033607130007, created on 15 June 2015 (9 pages) |
23 April 2015 | Registration of charge 033607130006, created on 17 April 2015 (10 pages) |
23 April 2015 | Registration of charge 033607130006, created on 17 April 2015 (10 pages) |
13 March 2015 | Secretary's details changed for Simon Ian Midwood on 13 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Simon Ian Midwood on 13 March 2015 (1 page) |
13 March 2015 | Director's details changed for Simon Ian Midwood on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Simon Ian Midwood on 13 March 2015 (2 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Director's details changed for Simon Ian Midwood on 31 December 2012 (2 pages) |
3 January 2013 | Termination of appointment of Peter Gill as a director (1 page) |
3 January 2013 | Director's details changed for Simon Ian Midwood on 31 December 2012 (2 pages) |
3 January 2013 | Termination of appointment of Peter Gill as a director (1 page) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2011 | Appointment of Simon Rance as a director (3 pages) |
23 November 2011 | Appointment of Simon Rance as a director (3 pages) |
9 November 2011 | Appointment of Yvonne Messenger as a director (3 pages) |
9 November 2011 | Appointment of Yvonne Messenger as a director (3 pages) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
14 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
14 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Change of share class name or designation (2 pages) |
5 May 2010 | Change of share class name or designation (2 pages) |
5 May 2010 | Memorandum and Articles of Association (14 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Memorandum and Articles of Association (14 pages) |
15 January 2010 | 122 sub dividing (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
15 January 2010 | 122 sub dividing (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
3 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | S-div (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | S-div (1 page) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
25 March 2008 | Secretary appointed simon ian midwood (2 pages) |
25 March 2008 | Secretary appointed simon ian midwood (2 pages) |
14 March 2008 | Appointment terminated director and secretary ann midwood (1 page) |
14 March 2008 | Appointment terminated director sarah fox (1 page) |
14 March 2008 | Appointment terminated director alicia drummond (1 page) |
14 March 2008 | Appointment terminated director sarah fox (1 page) |
14 March 2008 | Appointment terminated director alicia drummond (1 page) |
14 March 2008 | Appointment terminated director and secretary ann midwood (1 page) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
2 July 2007 | Return made up to 12/04/07; no change of members (8 pages) |
2 July 2007 | Return made up to 12/04/07; no change of members (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
13 May 2005 | Return made up to 22/04/05; no change of members
|
13 May 2005 | Return made up to 22/04/05; no change of members
|
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
20 May 2004 | Return made up to 22/04/04; no change of members (8 pages) |
20 May 2004 | Return made up to 22/04/04; no change of members (8 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
15 May 2003 | Return made up to 22/04/03; full list of members
|
15 May 2003 | Return made up to 22/04/03; full list of members
|
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members
|
30 April 2002 | Return made up to 22/04/02; full list of members
|
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
14 June 2001 | Return made up to 24/04/01; full list of members (9 pages) |
14 June 2001 | Return made up to 24/04/01; full list of members (9 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members
|
23 May 2000 | Return made up to 24/04/00; full list of members
|
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
13 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
13 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
2 November 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
2 November 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Company name changed pepperward LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed pepperward LIMITED\certificate issued on 11/08/97 (2 pages) |
15 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | £ nc 1000/500000 22/05/97 (1 page) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | £ nc 1000/500000 22/05/97 (1 page) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
31 May 1997 | Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: classic house, 174-180 old street, london, EC1V 9BP (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 April 1997 | Incorporation (20 pages) |
28 April 1997 | Incorporation (20 pages) |