Lostock Gralam
Northwich
CW9 7UA
Secretary Name | Ms Melanie Jane Hall |
---|---|
Status | Current |
Appointed | 01 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Gary Brian Evans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Rednal Manor Rednal Oswestry Shropshire SY11 4HT Wales |
Director Name | Colin David Higham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 149 Sandbach Road Rode Heath Stoke On Trent Staffordshire ST7 3RZ |
Director Name | Simon David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dechra House Jamage Industrial Estate Talke Pits Stoke On Trent ST7 1XW |
Director Name | Mike Annice |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 12 Annarly Fold Worsthorne Burnley Lancashire BB10 3DB |
Secretary Name | Simon David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hazel Drive Armitage Rugeley Staffordshire WS15 4TZ |
Director Name | Trevor Keith Bayley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1999) |
Role | Fund Manager |
Correspondence Address | Lyndhurst Rutland Road Maidenhead Berkshire SL6 4HZ |
Director Name | Peter Johnson Redfern |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | Staveley Park Staveley Kendal Cumbria LA8 9QT |
Director Name | Mr Edwin Thomas William Torr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2000) |
Role | Investment Executive |
Correspondence Address | Little Dellows Dellows Lane Bishops Stortford Hertfordshire CM22 6HN |
Secretary Name | Stephen Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 12 Elmhurst Lodge Farm Bridgnorth Salop WV15 5DJ |
Director Name | Mr Malcolm McDonald Diamond |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond Cottage Five Ash Down Uckfield East Sussex TN22 3AJ |
Director Name | Mr Michael Redmond |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springhill Heath Rise Camberley Surrey GU15 2ER |
Secretary Name | Zoe Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Bryan Geoffrey Morton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eusa Pharma The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA |
Director Name | Dr Christopher Gareth Joseph Richards |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Ms Ishbel Jean Stewart Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Secretary Name | Robin Graham Belhaven Lamb |
---|---|
Status | Resigned |
Appointed | 18 May 2015(18 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Secretary Name | Suzana Cross |
---|---|
Status | Resigned |
Appointed | 02 November 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | William Anthony Rice |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Dr Lawson Macartney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Ms Lisa Jane Bright |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Elizabeth Alison Platt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mrs Denise Elaine Goode |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Mr John Francis Shipsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | Ms Geeta Gopalan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | dechra.com |
---|---|
Telephone | 01782 771100 |
Telephone region | Stoke-on-Trent |
Registered Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 82.46% - |
---|---|
3.4m at £0.01 | Chase Nominees Limited A/c Lend 5.11% Ordinary |
7.5m at £0.01 | Chase Nominees LTD 11.30% Ordinary |
758.3k at £0.01 | Chase Nominees Limited A/c Artemis 1.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £203,480,000 |
Gross Profit | £116,142,000 |
Net Worth | £27,804,000 |
Cash | £45,948,000 |
Current Liabilities | £44,109,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
21 May 2012 | Delivered on: 29 May 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1 jamage industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of futher properties charged plea. 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 |
11 May 2001 | Delivered on: 22 May 2001 Satisfied on: 29 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) (Asdefined) Classification: Deed of assignment of life policies of even date Secured details: All monies due or to become due to the beneficiary (as defined) by the company or by any other group company under or pursuant to the finance documents (as defined). Particulars: All right title and interest in and to the keyman policies of life insurance and all sums payable thereunder (for further details of charged policies please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
25 October 2000 | Delivered on: 1 November 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Agent) Classification: Deed of assignment of life policies between the company (1) and the governor and company of the bank of scotland (as security agent) Secured details: All monies due or to become due to the beneficiary (as defined) by the company or by any other group company under or pursuant to the finance documents (as defined). Particulars: All right title and interest in and to the keyman policies of life insurance and all sums payable thereunder (for further details of charged policies please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents. 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 |
11 August 1997 | Delivered on: 12 August 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off-set Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A deed of assignment of life policies Secured details: All monies due or to become due from the company (formerly known as broomco (1283) limited) or by any group company to the chargee (as security trustee, as therein defined) under or pursuant to the finance documents (as therein defined) and on any account whatsoever. Particulars: Assigns all right title and interest in and to the policies being: policy numbers L0104706274W, L0104706277E, L0104706293L including all substituted policies relating thereto and all moneys including bonuses accrued thereunder. See the mortgage charge document for full details. Fully Satisfied |
6 July 2012 | Delivered on: 11 July 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of pledge executed outside the united kingdom over property situated there Secured details: All monies due or to become due to the chargee as security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A disclosed first ranking right of pledge over the share collateral see image for full details. Fully Satisfied |
21 May 2012 | Delivered on: 29 May 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Share pledge agreement Secured details: All monies due or to become due from the borrower and/or the parent to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All title to and interest and rights in and to the shares see image for full details. Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever. Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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 |
30 December 2023 | Resolutions
|
---|---|
23 December 2023 | Group of companies' accounts made up to 30 June 2023 (256 pages) |
22 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
27 November 2023 | Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page) |
31 October 2023 | Statement of capital following an allotment of shares on 13 October 2023
|
1 September 2023 | Statement of capital following an allotment of shares on 22 August 2023
|
8 August 2023 | Memorandum and Articles of Association (75 pages) |
31 July 2023 | Resolutions
|
30 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
22 June 2023 | Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 22 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
12 May 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
5 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
15 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
3 January 2023 | Appointment of Ms Geeta Gopalan as a director on 1 January 2023 (2 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
28 October 2022 | Resolutions
|
28 October 2022 | Group of companies' accounts made up to 30 June 2022 (232 pages) |
15 September 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
5 September 2022 | Termination of appointment of Julian Spenser Heslop as a director on 5 September 2022 (1 page) |
26 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
25 July 2022 | Statement of capital following an allotment of shares on 12 July 2022
|
4 July 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
1 June 2022 | Appointment of Mr John Francis Shipsey as a director on 1 June 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of William Anthony Rice as a director on 31 December 2021 (1 page) |
12 May 2022 | Statement of capital following an allotment of shares on 13 April 2022
|
18 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
21 January 2022 | Statement of capital following an allotment of shares on 13 December 2021
|
13 December 2021 | Second filing of a statement of capital following an allotment of shares on 13 September 2021
|
2 December 2021 | Termination of appointment of Denise Elaine Goode as a director on 30 November 2021 (1 page) |
2 November 2021 | Resolutions
|
28 October 2021 | Group of companies' accounts made up to 30 June 2021 (230 pages) |
15 September 2021 | Statement of capital following an allotment of shares on 13 September 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
5 May 2021 | Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages) |
26 April 2021 | Appointment of Mrs Denise Elaine Goode as a director on 26 April 2021 (2 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
14 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
5 November 2020 | Resolutions
|
4 November 2020 | Group of companies' accounts made up to 30 June 2020 (223 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
14 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
16 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
3 March 2020 | Appointment of Elizabeth Alison Platt as a director on 1 March 2020 (2 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
30 October 2019 | Appointment of Mr Paul Nicholas Sandland as a director on 30 October 2019 (2 pages) |
30 October 2019 | Resolutions
|
28 October 2019 | Group of companies' accounts made up to 30 June 2019 (186 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
14 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
4 February 2019 | Appointment of Lisa Jane Bright as a director on 1 February 2019 (2 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 18/05/2018 (4 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
31 October 2018 | Resolutions
|
26 October 2018 | Group of companies' accounts made up to 30 June 2018 (166 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
18 May 2018 | Confirmation statement made on 13 May 2018 with no updates
|
17 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
6 March 2018 | Second filing of a statement of capital following an allotment of shares on 14 February 2018
|
19 February 2018 | Resolutions
|
14 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
7 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
5 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
27 October 2017 | Group of companies' accounts made up to 30 June 2017 (177 pages) |
27 October 2017 | Group of companies' accounts made up to 30 June 2017 (177 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
4 January 2017 | Termination of appointment of Michael Redmond as a director on 21 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael Redmond as a director on 21 October 2016 (1 page) |
3 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
13 December 2016 | Appointment of Dr Lawson Macartney as a director on 1 December 2016 (3 pages) |
13 December 2016 | Appointment of Dr Lawson Macartney as a director on 1 December 2016 (3 pages) |
22 November 2016 | Group of companies' accounts made up to 30 June 2016 (166 pages) |
22 November 2016 | Group of companies' accounts made up to 30 June 2016 (166 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
15 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 August 2016 | Annual return made up to 13 May 2016 no member list Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 13 May 2016 no member list Statement of capital on 2016-08-11
|
2 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 31 July 2016 (1 page) |
21 July 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
5 June 2016 | Appointment of William Anthony Rice as a director on 5 May 2016 (3 pages) |
5 June 2016 | Appointment of William Anthony Rice as a director on 5 May 2016 (3 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
28 April 2016 | Termination of appointment of Christopher Gareth Joseph Richards as a director on 8 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Christopher Gareth Joseph Richards as a director on 8 April 2016 (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 13 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 13 November 2015
|
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (168 pages) |
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (168 pages) |
15 November 2015 | Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages) |
15 November 2015 | Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages) |
15 November 2015 | Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages) |
15 November 2015 | Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages) |
15 November 2015 | Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
12 June 2015 | Annual return made up to 13 May 2015 no member list Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 13 May 2015 no member list Statement of capital on 2015-06-12
|
7 June 2015 | Appointment of Robin Graham Belhaven Lamb as a secretary on 18 May 2015 (2 pages) |
7 June 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (2 pages) |
7 June 2015 | Appointment of Robin Graham Belhaven Lamb as a secretary on 18 May 2015 (2 pages) |
7 June 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
6 November 2014 | Group of companies' accounts made up to 30 June 2014 (181 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Group of companies' accounts made up to 30 June 2014 (181 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
23 September 2014 | Satisfaction of charge 11 in full (4 pages) |
23 September 2014 | Satisfaction of charge 10 in full (4 pages) |
23 September 2014 | Satisfaction of charge 10 in full (4 pages) |
23 September 2014 | Satisfaction of charge 9 in full (4 pages) |
23 September 2014 | Satisfaction of charge 9 in full (4 pages) |
23 September 2014 | Satisfaction of charge 11 in full (4 pages) |
30 August 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
15 July 2014 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (4 pages) |
15 July 2014 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (4 pages) |
23 May 2014 | Annual return made up to 13 May 2014 no member list Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 no member list Statement of capital on 2014-05-23
|
19 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
23 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Termination of appointment of Neil Warner as a director (2 pages) |
23 October 2013 | Group of companies' accounts made up to 30 June 2013 (164 pages) |
23 October 2013 | Termination of appointment of Neil Warner as a director (2 pages) |
23 October 2013 | Group of companies' accounts made up to 30 June 2013 (164 pages) |
23 October 2013 | Resolutions
|
4 October 2013 | Director's details changed for Mr Michael Redmond on 19 September 2013 (3 pages) |
4 October 2013 | Director's details changed for Mr Michael Redmond on 19 September 2013 (3 pages) |
12 September 2013 | Section 519 ca 2006 (1 page) |
12 September 2013 | Section 519 ca 2006 (1 page) |
18 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
10 June 2013 | Annual return made up to 13 May 2013 no member list (22 pages) |
10 June 2013 | Annual return made up to 13 May 2013 no member list (22 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
14 May 2013 | Appointment of Anne-Francoise Nesmes as a director (3 pages) |
14 May 2013 | Appointment of Anne-Francoise Nesmes as a director (3 pages) |
18 April 2013 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 February 2013 | Appointment of Ishbel Jean Stewart Macpherson as a director (3 pages) |
18 February 2013 | Appointment of Ishbel Jean Stewart Macpherson as a director (3 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
16 January 2013 | Appointment of Julian Spenser Heslop as a director (3 pages) |
16 January 2013 | Appointment of Julian Spenser Heslop as a director (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
9 November 2012 | Appointment of Anthony Gerard Griffin as a director (3 pages) |
9 November 2012 | Appointment of Anthony Gerard Griffin as a director (3 pages) |
30 October 2012 | Termination of appointment of Simon Evans as a director (2 pages) |
30 October 2012 | Termination of appointment of Simon Evans as a director (2 pages) |
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (150 pages) |
25 October 2012 | Group of companies' accounts made up to 30 June 2012 (150 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
17 July 2012 | Termination of appointment of Bryan Morton as a director (2 pages) |
17 July 2012 | Termination of appointment of Bryan Morton as a director (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
20 June 2012 | Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
20 June 2012 | Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (20 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (20 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
16 May 2012 | Director's details changed for Mr Michael Redmond on 13 May 2010 (2 pages) |
16 May 2012 | Secretary's details changed for Zoe Goulding on 13 May 2010 (1 page) |
16 May 2012 | Director's details changed for Simon David Evans on 13 May 2010 (2 pages) |
16 May 2012 | Director's details changed for Simon David Evans on 13 May 2010 (2 pages) |
16 May 2012 | Director's details changed for Mr Edwin Thomas William Torr on 13 May 2010 (2 pages) |
16 May 2012 | Director's details changed for Mr Michael Redmond on 13 May 2010 (2 pages) |
16 May 2012 | Director's details changed for Mr Ian David Page on 13 May 2010 (2 pages) |
16 May 2012 | Director's details changed for Mr Ian David Page on 13 May 2010 (2 pages) |
16 May 2012 | Secretary's details changed for Zoe Goulding on 13 May 2010 (1 page) |
16 May 2012 | Director's details changed for Mr Edwin Thomas William Torr on 13 May 2010 (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
12 December 2011 | Group of companies' accounts made up to 30 June 2011 (141 pages) |
12 December 2011 | Group of companies' accounts made up to 30 June 2011 (141 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (39 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (39 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Appointment of Dr Christopher Gareth Joseph Richards as a director (3 pages) |
3 December 2010 | Appointment of Dr Christopher Gareth Joseph Richards as a director (3 pages) |
15 November 2010 | Termination of appointment of Malcolm Diamond as a director (2 pages) |
15 November 2010 | Termination of appointment of Malcolm Diamond as a director (2 pages) |
10 November 2010 | Group of companies' accounts made up to 30 June 2010 (132 pages) |
10 November 2010 | Group of companies' accounts made up to 30 June 2010 (132 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
2 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (43 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (43 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
9 February 2010 | Appointment of Bryan Geoffrey Morton as a director (3 pages) |
9 February 2010 | Appointment of Bryan Geoffrey Morton as a director (3 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
25 November 2009 | Group of companies' accounts made up to 30 June 2009 (119 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Group of companies' accounts made up to 30 June 2009 (119 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
26 October 2009 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
26 October 2009 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
17 July 2009 | Capitals not rolled up (2 pages) |
17 July 2009 | Capitals not rolled up (2 pages) |
17 July 2009 | Capitals not rolled up (2 pages) |
17 July 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (16 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (16 pages) |
17 April 2009 | Ad 01/01/09-14/04/09\gbp si [email protected]=409.56\gbp ic 650557.49/650967.05\ (3 pages) |
17 April 2009 | Ad 01/01/09-14/04/09\gbp si [email protected]=90\gbp ic 650967.05/651057.05\ (2 pages) |
17 April 2009 | Ad 01/01/09-14/04/09\gbp si [email protected]=409.56\gbp ic 650557.49/650967.05\ (3 pages) |
17 April 2009 | Ad 01/01/09-14/04/09\gbp si [email protected]=90\gbp ic 650967.05/651057.05\ (2 pages) |
27 January 2009 | Ad 01/10/08-31/12/08\gbp si [email protected]=2446.85\gbp ic 648110.64/650557.49\ (7 pages) |
27 January 2009 | Ad 01/10/08-31/12/08\gbp si [email protected]=2446.85\gbp ic 648110.64/650557.49\ (7 pages) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
11 November 2008 | Group of companies' accounts made up to 30 June 2008 (104 pages) |
11 November 2008 | Group of companies' accounts made up to 30 June 2008 (104 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (4 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (4 pages) |
30 May 2008 | Return made up to 13/05/08; bulk list available separately (10 pages) |
30 May 2008 | Return made up to 13/05/08; bulk list available separately (10 pages) |
13 May 2008 | Ad 19/02/08-07/05/08\gbp si [email protected]=556.11\gbp ic 646108/646664.11\ (2 pages) |
13 May 2008 | Ad 19/02/08-07/05/08\gbp si [email protected]=556.11\gbp ic 646108/646664.11\ (2 pages) |
13 May 2008 | Ad 19/02/08-07/05/08\gbp si [email protected]=670\gbp ic 646664.11/647334.11\ (2 pages) |
13 May 2008 | Ad 19/02/08-07/05/08\gbp si [email protected]=670\gbp ic 646664.11/647334.11\ (2 pages) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
18 January 2008 | Ad 09/01/08--------- £ si [email protected]=116245 £ ic 529863/646108 (81 pages) |
18 January 2008 | Ad 09/01/08--------- £ si [email protected]=116245 £ ic 529863/646108 (81 pages) |
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
8 January 2008 | Ad 04/09/07-17/12/07 £ si [email protected]=123 £ ic 527406/527529 (2 pages) |
8 January 2008 | Ad 03/12/07-19/12/07 £ si [email protected]=2334 £ ic 527529/529863 (4 pages) |
8 January 2008 | Ad 04/09/07-17/12/07 £ si [email protected]=123 £ ic 527406/527529 (2 pages) |
8 January 2008 | Ad 03/12/07-19/12/07 £ si [email protected]=2334 £ ic 527529/529863 (4 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Group of companies' accounts made up to 30 June 2007 (79 pages) |
21 October 2007 | Ad 04/09/07-12/10/07 £ si [email protected]=20 £ ic 527386/527406 (2 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Group of companies' accounts made up to 30 June 2007 (79 pages) |
21 October 2007 | Ad 04/09/07-12/10/07 £ si [email protected]=20 £ ic 527386/527406 (2 pages) |
10 August 2007 | Ad 01/04/07-03/07/07 £ si [email protected] (2 pages) |
10 August 2007 | Ad 01/04/07-03/07/07 £ si [email protected] (4 pages) |
10 August 2007 | Ad 01/04/07-03/07/07 £ si [email protected] (2 pages) |
10 August 2007 | Ad 01/04/07-03/07/07 £ si [email protected] (4 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 13/05/07; bulk list available separately (10 pages) |
5 June 2007 | Return made up to 13/05/07; bulk list available separately (10 pages) |
24 May 2007 | Ad 01/01/07-31/03/07 £ si [email protected]=435 £ ic 658940/659375 (2 pages) |
24 May 2007 | Ad 01/01/07-31/03/07 £ si [email protected]=435 £ ic 658940/659375 (2 pages) |
13 February 2007 | Ad 01/10/06-31/12/06 £ si 132239@1=132239 £ ic 521701/653940 (1 page) |
13 February 2007 | Ad 01/10/06-31/12/06 £ si 5000@1=5000 £ ic 653940/658940 (2 pages) |
13 February 2007 | Ad 01/10/06-31/12/06 £ si 5000@1=5000 £ ic 653940/658940 (2 pages) |
13 February 2007 | Ad 01/10/06-31/12/06 £ si 132239@1=132239 £ ic 521701/653940 (1 page) |
11 December 2006 | Group of companies' accounts made up to 30 June 2006 (85 pages) |
11 December 2006 | Group of companies' accounts made up to 30 June 2006 (85 pages) |
10 December 2006 | Ad 01/07/06-30/09/06 £ si [email protected]=5856 £ ic 515845/521701 (5 pages) |
10 December 2006 | Ad 01/07/06-30/09/06 £ si [email protected]=5856 £ ic 515845/521701 (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
7 July 2006 | Ad 01/04/06-30/06/06 £ si [email protected] (9 pages) |
7 July 2006 | Ad 01/04/06-30/06/06 £ si [email protected] (9 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
16 June 2006 | Return made up to 13/05/06; bulk list available separately (10 pages) |
16 June 2006 | Return made up to 13/05/06; bulk list available separately (10 pages) |
18 April 2006 | Ad 01/12/05-31/03/06 £ si [email protected]=1178 £ ic 510703/511881 (2 pages) |
18 April 2006 | Ad 01/12/05-31/03/06 £ si [email protected]=1178 £ ic 510703/511881 (2 pages) |
8 December 2005 | Ad 01/05/05-29/11/05 £ si [email protected] (4 pages) |
8 December 2005 | Ad 01/05/05-29/11/05 £ si [email protected] (4 pages) |
14 November 2005 | Group of companies' accounts made up to 30 June 2005 (48 pages) |
14 November 2005 | Group of companies' accounts made up to 30 June 2005 (48 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
20 June 2005 | Return made up to 13/05/05; bulk list available separately (10 pages) |
20 June 2005 | Return made up to 13/05/05; bulk list available separately (10 pages) |
14 June 2005 | Ad 24/03/05-30/04/05 £ si [email protected]=482 £ ic 510153/510635 (2 pages) |
14 June 2005 | Ad 24/03/05-30/04/05 £ si [email protected]=482 £ ic 510153/510635 (2 pages) |
11 April 2005 | Ad 23/03/05--------- £ si [email protected]=50 £ ic 510103/510153 (2 pages) |
11 April 2005 | Ad 23/03/05--------- £ si [email protected]=50 £ ic 510103/510153 (2 pages) |
8 February 2005 | Ad 21/12/04--------- £ si [email protected]=93 £ si [email protected]=34 £ ic 509975/510103 (2 pages) |
8 February 2005 | Ad 21/12/04--------- £ si [email protected]=93 £ si [email protected]=34 £ ic 509975/510103 (2 pages) |
7 January 2005 | Ad 13/12/04--------- £ si [email protected]=47 £ ic 509928/509975 (2 pages) |
7 January 2005 | Ad 13/12/04--------- £ si [email protected]=47 £ ic 509928/509975 (2 pages) |
21 December 2004 | Ad 16/11/04-16/11/04 £ si [email protected]=30 £ ic 509898/509928 (2 pages) |
21 December 2004 | Ad 16/11/04-16/11/04 £ si [email protected]=30 £ ic 509898/509928 (2 pages) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=61 £ ic 509837/509898 (2 pages) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=61 £ ic 509837/509898 (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
25 October 2004 | Ad 01/10/04--------- £ si [email protected] £ ic 509837/509837 (2 pages) |
25 October 2004 | Ad 01/10/04--------- £ si [email protected] £ ic 509837/509837 (2 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (52 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Ad 01/07/04--------- £ si [email protected]=61 £ ic 509776/509837 (2 pages) |
14 July 2004 | Ad 01/07/04--------- £ si [email protected]=61 £ ic 509776/509837 (2 pages) |
18 June 2004 | Return made up to 13/05/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 13/05/04; bulk list available separately (10 pages) |
14 June 2004 | Ad 04/06/04--------- £ si [email protected]=28 £ ic 509748/509776 (2 pages) |
14 June 2004 | Ad 04/06/04--------- £ si [email protected]=28 £ ic 509748/509776 (2 pages) |
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (51 pages) |
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (51 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
2 July 2003 | Return made up to 13/05/03; bulk list available separately (10 pages) |
2 July 2003 | Return made up to 13/05/03; bulk list available separately (10 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
17 May 2003 | Statement of affairs (84 pages) |
17 May 2003 | Ad 17/05/03--------- £ si [email protected]=5327 £ ic 504421/509748 (2 pages) |
17 May 2003 | Ad 17/05/03--------- £ si [email protected]=5327 £ ic 504421/509748 (2 pages) |
17 May 2003 | Statement of affairs (84 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
22 November 2002 | Group of companies' accounts made up to 30 June 2002 (59 pages) |
22 November 2002 | Group of companies' accounts made up to 30 June 2002 (59 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
21 June 2002 | Return made up to 13/05/02; bulk list available separately (10 pages) |
21 June 2002 | Return made up to 13/05/02; bulk list available separately (10 pages) |
6 June 2002 | Ad 17/05/02--------- £ si [email protected]=1822 £ ic 502599/504421 (2 pages) |
6 June 2002 | Statement of affairs (84 pages) |
6 June 2002 | Statement of affairs (84 pages) |
6 June 2002 | Ad 17/05/02--------- £ si [email protected]=1822 £ ic 502599/504421 (2 pages) |
29 April 2002 | Statement of affairs (89 pages) |
29 April 2002 | Ad 08/04/02--------- £ si [email protected]=4687 £ ic 497912/502599 (2 pages) |
29 April 2002 | Ad 08/04/02--------- £ si [email protected]=4687 £ ic 497912/502599 (2 pages) |
29 April 2002 | Statement of affairs (89 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 13/05/01; bulk list available separately
|
13 June 2001 | Return made up to 13/05/01; bulk list available separately
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
27 February 2001 | Interim accounts made up to 31 December 2000 (7 pages) |
27 February 2001 | Interim accounts made up to 31 December 2000 (7 pages) |
2 February 2001 | Location of register of members (non legible) (1 page) |
2 February 2001 | Location of register of members (non legible) (1 page) |
14 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
14 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
1 November 2000 | Particulars of mortgage/charge (8 pages) |
1 November 2000 | Particulars of mortgage/charge (8 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=44680 £ ic 264578/309258 (4 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=44680 £ ic 264578/309258 (4 pages) |
2 October 2000 | Particulars of mortgage/charge (9 pages) |
2 October 2000 | Particulars of mortgage/charge (9 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Listing of particulars (8 pages) |
20 September 2000 | Listing of particulars (8 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=211663 £ ic 51063/262726 (6 pages) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=1852 £ ic 262726/264578 (2 pages) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=1852 £ ic 262726/264578 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 23/08/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 23/08/00 (1 page) |
6 September 2000 | Ad 23/08/00--------- £ si [email protected]=211663 £ ic 51063/262726 (6 pages) |
6 September 2000 | Conve 23/08/00 (1 page) |
6 September 2000 | Conve 23/08/00 (1 page) |
31 August 2000 | Listing of particulars (64 pages) |
31 August 2000 | Listing of particulars (64 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Ad 22/08/00--------- £ si [email protected]=44680 £ ic 6383/51063 (4 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Cert 5 - private to PLC (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Cert 5 - private to PLC (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Nc inc already adjusted 22/08/00 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 22/08/00 (1 page) |
24 August 2000 | Ad 22/08/00--------- £ si [email protected]=44680 £ ic 6383/51063 (4 pages) |
22 August 2000 | Balance Sheet (1 page) |
22 August 2000 | Balance Sheet (1 page) |
22 August 2000 | Auditor's report (1 page) |
22 August 2000 | Auditor's statement (1 page) |
22 August 2000 | Re-registration of Memorandum and Articles (81 pages) |
22 August 2000 | Application for reregistration from private to PLC (1 page) |
22 August 2000 | Declaration on reregistration from private to PLC (1 page) |
22 August 2000 | Auditor's statement (1 page) |
22 August 2000 | Declaration on reregistration from private to PLC (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Re-registration of Memorandum and Articles (81 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Auditor's report (1 page) |
22 August 2000 | Application for reregistration from private to PLC (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Company name changed dechra holdings LIMITED\certificate issued on 30/06/00 (8 pages) |
29 June 2000 | Company name changed dechra holdings LIMITED\certificate issued on 30/06/00 (8 pages) |
8 June 2000 | Return made up to 13/05/00; no change of members
|
8 June 2000 | Return made up to 13/05/00; no change of members
|
10 March 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
10 March 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
6 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
6 June 1999 | Location of register of members (1 page) |
6 June 1999 | Location of register of members (1 page) |
6 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
8 February 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
8 February 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: unit 4 jamage road industrial, estate, talke pits, stoke on trent, ST7 1XW (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: unit 4 jamage road industrial, estate, talke pits, stoke on trent, ST7 1XW (1 page) |
26 June 1998 | Return made up to 13/05/98; full list of members
|
26 June 1998 | Return made up to 13/05/98; full list of members
|
26 June 1998 | Location of register of members (1 page) |
26 June 1998 | Location of register of members (1 page) |
6 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
6 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
9 January 1998 | Ad 31/10/97--------- £ si [email protected]=96 £ ic 6170/6266 (2 pages) |
9 January 1998 | Ad 31/10/97--------- £ si [email protected]=96 £ ic 6170/6266 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (9 pages) |
28 July 1997 | Particulars of mortgage/charge (9 pages) |
25 July 1997 | Ad 15/07/97--------- £ si [email protected]=12 £ ic 6158/6170 (2 pages) |
25 July 1997 | Ad 15/07/97--------- £ si [email protected]=12 £ ic 6158/6170 (2 pages) |
18 July 1997 | Company name changed broomco (1283) LIMITED\certificate issued on 18/07/97 (2 pages) |
18 July 1997 | Company name changed broomco (1283) LIMITED\certificate issued on 18/07/97 (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 24/06/97--------- £ si [email protected]=4882 £ ic 1276/6158 (2 pages) |
4 July 1997 | £ nc 1500/6615 24/06/97 (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | S-div 13/06/97 (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | £ nc 1000/1500 13/06/97 (1 page) |
4 July 1997 | S-div 13/06/97 (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | £ nc 1000/1500 13/06/97 (1 page) |
4 July 1997 | Ad 24/06/97--------- £ si [email protected]=4882 £ ic 1276/6158 (2 pages) |
4 July 1997 | £ nc 1500/6615 24/06/97 (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Ad 20/06/97--------- £ si [email protected]=1274 £ ic 2/1276 (2 pages) |
4 July 1997 | Ad 20/06/97--------- £ si [email protected]=1274 £ ic 2/1276 (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
13 May 1997 | Incorporation (18 pages) |
13 May 1997 | Incorporation (18 pages) |