Norley
Frodsham
WA6 8JS
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fawside Farm Longnor Buxton Derbyshire SK17 0RA |
Secretary Name | Mr Carl Wagstaffe |
---|---|
Status | Current |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Carl Wagstaffe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | John Thomas Whittaker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Peter Brian Kirk |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Robert Charles Kirk |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Helen Mary Palin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Secretary Name | Helen Mary Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Paul Newton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wkirks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 879990 |
Telephone region | Macclesfield |
Registered Address | Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Kinaxia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,223 |
Cash | £139,031 |
Current Liabilities | £1,457,950 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as plot 18, adlington trading estate, adlington, macclesfield, SK10 4NL registered at the land registry under title number CH642552. Outstanding |
---|---|
4 October 2018 | Delivered on: 16 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: Leasehold property known as plot 18, adlington trading estate, adlington, macclesfield (SK10 4NL) registered at the land registry under tn CH642552. Outstanding |
7 June 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: Leasehold with address plot 18, adlington trading estate, adlington, macclesfield SK10 4NL, and with title number CH642552. For more details please refer to instrument. Outstanding |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Sanne Fiduciary Services Limited as the Security Agent Classification: A registered charge Particulars: None. Outstanding |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: Leasehold - land known as units 7, 10A. and 10, adlington business park, adlington, macclesfield,. SK10 4NL. (Pending registration. (Allocated title. Number CH701469)). Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Particulars: Leasehold with title number CH642552 at plot 18, adlington trading estate, adlington, macclesfield (SK10 4NL); leasehold with (allocated pending registration) title number CH701469 at land known as units 7, 10A and 10, adlington business park, adlington, macclesfield, SK10 4NL. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: Leasehold land known as units 7, 10A and 10, adlington business park, adlington, macclesfield, SK10 4NL comprised in a lease dated on or around the date of this deed and made between (1) lambert brothers holdings limited (2) william kirk limited and (3) kinaxia limited granted out of title numbers CH296659 and CH285865. Outstanding |
30 December 2013 | Delivered on: 8 January 2014 Satisfied on: 3 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 October 2013 | Delivered on: 5 October 2013 Satisfied on: 3 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 October 2013 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. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
19 May 2022 | Satisfaction of charge 037110440008 in full (1 page) |
6 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 037110440004 in full (1 page) |
15 March 2022 | Satisfaction of charge 037110440011 in full (1 page) |
15 March 2022 | Satisfaction of charge 037110440005 in full (1 page) |
15 March 2022 | Satisfaction of charge 037110440009 in full (1 page) |
15 March 2022 | Satisfaction of charge 037110440010 in full (1 page) |
8 March 2022 | Registration of charge 037110440012, created on 3 March 2022 (66 pages) |
22 December 2021 | Registration of charge 037110440011, created on 17 December 2021 (59 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
19 February 2021 | Registration of charge 037110440010, created on 17 February 2021 (33 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 April 2019 | Registration of charge 037110440009, created on 5 April 2019 (52 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
16 October 2018 | Registration of charge 037110440008, created on 4 October 2018 (47 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440005 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440005 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages) |
24 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages) |
7 June 2017 | Registration of charge 037110440006, created on 7 June 2017 (10 pages) |
7 June 2017 | Registration of charge 037110440006, created on 7 June 2017 (10 pages) |
7 June 2017 | Registration of charge 037110440007, created on 7 June 2017 (21 pages) |
7 June 2017 | Registration of charge 037110440007, created on 7 June 2017 (21 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 February 2017 | Registration of charge 037110440005, created on 2 February 2017 (47 pages) |
8 February 2017 | Registration of charge 037110440005, created on 2 February 2017 (47 pages) |
3 January 2017 | Termination of appointment of Paul Newton as a director on 30 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Newton as a director on 30 December 2016 (1 page) |
18 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Satisfaction of charge 037110440003 in full (1 page) |
3 June 2015 | Satisfaction of charge 037110440002 in full (1 page) |
3 June 2015 | Satisfaction of charge 037110440002 in full (1 page) |
3 June 2015 | Satisfaction of charge 037110440003 in full (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
13 March 2015 | Registration of charge 037110440004, created on 11 March 2015 (65 pages) |
13 March 2015 | Registration of charge 037110440004, created on 11 March 2015 (65 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages) |
5 December 2014 | Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Appointment of Mr Carl Wagstaffe as a secretary (2 pages) |
14 February 2014 | Termination of appointment of Helen Palin as a secretary (1 page) |
14 February 2014 | Termination of appointment of Helen Palin as a secretary (1 page) |
14 February 2014 | Appointment of Mr Carl Wagstaffe as a secretary (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 January 2014 | Appointment of Mr Paul Newton as a director (2 pages) |
27 January 2014 | Appointment of Mr Paul Newton as a director (2 pages) |
8 January 2014 | Registration of charge 037110440003 (22 pages) |
8 January 2014 | Registration of charge 037110440003 (22 pages) |
20 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Appointment of Mr Graham Richard Norfolk as a director (2 pages) |
30 October 2013 | Appointment of Mr Graham Richard Norfolk as a director (2 pages) |
30 October 2013 | Appointment of Dr Peter Fields as a director (2 pages) |
30 October 2013 | Appointment of Dr Peter Fields as a director (2 pages) |
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Director's details changed for Helen Mary Palin on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Robert Charles Kirk on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Robert Charles Kirk on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Helen Mary Palin on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for John Thomas Whittaker on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Peter Brian Kirk on 30 September 2013 (2 pages) |
9 October 2013 | Termination of appointment of John Whittaker as a director (2 pages) |
9 October 2013 | Termination of appointment of John Whittaker as a director (2 pages) |
9 October 2013 | Secretary's details changed for Helen Mary Palin on 30 September 2013 (1 page) |
9 October 2013 | Director's details changed for Peter Brian Kirk on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for John Thomas Whittaker on 30 September 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Helen Mary Palin on 30 September 2013 (1 page) |
5 October 2013 | Registration of charge 037110440002 (24 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Registration of charge 037110440002 (24 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages) |
13 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
13 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Nc inc already adjusted 26/02/99 (1 page) |
27 October 2008 | Nc inc already adjusted 26/02/99 (1 page) |
5 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
5 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
25 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
25 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members
|
19 October 2006 | Return made up to 30/09/06; full list of members
|
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
3 June 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
3 June 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
17 May 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
17 May 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 April 2003 | Accounts for a medium company made up to 30 September 2002 (12 pages) |
17 April 2003 | Accounts for a medium company made up to 30 September 2002 (12 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
23 August 2002 | Return made up to 10/02/02; full list of members (7 pages) |
23 August 2002 | Return made up to 10/02/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
2 May 2001 | Return made up to 10/02/01; full list of members (7 pages) |
2 May 2001 | Return made up to 10/02/01; full list of members (7 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 February 2000 | Return made up to 10/02/00; full list of members
|
23 February 2000 | Return made up to 10/02/00; full list of members
|
12 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
12 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
16 April 1999 | Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 April 1999 | Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Memorandum and Articles of Association (11 pages) |
26 March 1999 | Memorandum and Articles of Association (11 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | Company name changed codebrass LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed codebrass LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
10 February 1999 | Incorporation (13 pages) |
10 February 1999 | Incorporation (13 pages) |