Company NameBathshoponline Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03803130
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Director NameMichael James Johans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2003)
RoleManufacturing Director
Correspondence Address54 Frimley Green Road
Frimley
Camberley
Surrey
GU16 7AH
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Director NameMr Nicholas William Nickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMr Huw David Buckle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Ray Park Avenue
Maidenhead
Berkshire
SL6 8EG
Secretary NamePeter Griffith Jones
NationalityBritish
StatusResigned
Appointed26 July 2004(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2015)
RoleAccountant
Correspondence AddressCentral Way
Andover
Hampshire
SP10 5AW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMathew Gareth Vaughan
StatusResigned
Appointed24 June 2015(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameOvalsec Limited (Corporation)
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Contact

Websitecroydex.com
Email address[email protected]
Telephone01264 365881
Telephone regionAndover

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Croydex Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

24 April 2006Delivered on: 28 April 2006
Satisfied on: 14 March 2008
Persons entitled: 3I Group PLC (As Security Trustee for the Loan Note Holders) (the "Security Trustee")

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee and the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 November 1999Delivered on: 4 December 1999
Satisfied on: 15 May 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the benefcial interest of the company in and to a policy issued by pinnacle insurance with number nvq/70275 dated 18 november 1999 including the benefit of all sums faling due to be paid to the company hereunder.
Fully Satisfied
18 November 1999Delivered on: 4 December 1999
Satisfied on: 15 May 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the beneficial interest of the company in and to a policy issued by pinnacle insurance with number nvq/70274 dated 18/11/99 including the benefit of all sums falling due to be paid to the company hereunder.
Fully Satisfied
18 November 1999Delivered on: 30 November 1999
Satisfied on: 27 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1999Delivered on: 30 November 1999
Satisfied on: 2 June 2006
Persons entitled: 3I PLC ("the Security Trustee") for Itself and as Trustee for the Investors

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
27 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
12 July 2022Notification of Norcros Group (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
12 July 2022Withdrawal of a person with significant control statement on 12 July 2022 (2 pages)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
17 November 2021Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP .01
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP .01
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP .01
(4 pages)
22 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
22 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 22 July 2015 (2 pages)
22 July 2015Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages)
22 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
22 July 2015Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages)
22 July 2015Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages)
22 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
22 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
22 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages)
22 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
22 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
22 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
22 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages)
7 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages)
7 July 2015Statement of company's objects (2 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Satisfaction of charge 3 in full (1 page)
15 May 2015Satisfaction of charge 4 in full (1 page)
15 May 2015Satisfaction of charge 4 in full (1 page)
15 May 2015Satisfaction of charge 3 in full (1 page)
30 March 2015Full accounts made up to 31 December 2014 (11 pages)
30 March 2015Full accounts made up to 31 December 2014 (11 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .01
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .01
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .01
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 11/04/2014
(1 page)
16 April 2014Solvency statement dated 11/04/14 (1 page)
16 April 2014Solvency statement dated 11/04/14 (1 page)
16 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 11/04/2014
(1 page)
16 April 2014Statement of capital on 16 April 2014
  • GBP 0.01
(4 pages)
16 April 2014Statement by directors (1 page)
16 April 2014Statement by directors (1 page)
16 April 2014Statement of capital on 16 April 2014
  • GBP 0.01
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
7 August 2007Return made up to 08/07/07; full list of members (4 pages)
7 August 2007Return made up to 08/07/07; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 January 2007Memorandum and Articles of Association (11 pages)
17 January 2007Memorandum and Articles of Association (11 pages)
10 January 2007Company name changed croydex holdings LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed croydex holdings LIMITED\certificate issued on 10/01/07 (2 pages)
20 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Memorandum and Articles of Association (6 pages)
17 July 2006Memorandum and Articles of Association (6 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 May 2006Resolutions
  • RES13 ‐ Amend res 3/art 14.2 24/04/06
(3 pages)
11 May 2006Resolutions
  • RES13 ‐ Amend res 3/art 14.2 24/04/06
(3 pages)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
22 March 2006Nc inc already adjusted 20/02/05 (1 page)
22 March 2006Nc inc already adjusted 22/08/03 (1 page)
22 March 2006Memorandum and Articles of Association (28 pages)
22 March 2006Memorandum and Articles of Association (28 pages)
22 March 2006Nc inc already adjusted 22/08/03 (1 page)
22 March 2006Nc inc already adjusted 20/02/05 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
10 July 2005Return made up to 08/07/05; full list of members (9 pages)
10 July 2005Return made up to 08/07/05; full list of members (9 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
25 April 2005Resolutions
  • RES13 ‐ Amedment of prev res 13/03/05
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Amedment of prev res 13/03/05
(1 page)
16 March 2005Ad 01/09/00--------- £ si [email protected] (2 pages)
16 March 2005Ad 01/09/00--------- £ si [email protected] (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
5 August 2004Return made up to 08/07/04; full list of members (10 pages)
5 August 2004Return made up to 08/07/04; full list of members (10 pages)
8 June 2004Return made up to 08/07/03; full list of members (12 pages)
8 June 2004Return made up to 08/07/03; full list of members (12 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
8 December 2003Company name changed croydex LIMITED\certificate issued on 08/12/03 (4 pages)
8 December 2003Company name changed croydex LIMITED\certificate issued on 08/12/03 (4 pages)
1 November 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
1 November 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
18 October 2003Ad 22/08/03--------- £ si [email protected]=1168 £ ic 6615/7783 (2 pages)
18 October 2003Ad 22/08/03--------- £ si [email protected]=1168 £ ic 6615/7783 (2 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Ad 22/08/03--------- £ si [email protected]=963 £ ic 5652/6615 (2 pages)
24 September 2003Nc inc already adjusted 22/08/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Nc inc already adjusted 22/08/03 (1 page)
24 September 2003Ad 22/08/03--------- £ si [email protected]=963 £ ic 5652/6615 (2 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
12 July 2002Return made up to 08/07/02; full list of members (10 pages)
12 July 2002Return made up to 08/07/02; full list of members (10 pages)
11 January 2002Auditor's resignation (1 page)
11 January 2002Auditor's resignation (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Return made up to 08/07/01; full list of members (8 pages)
16 July 2001Return made up to 08/07/01; full list of members (8 pages)
8 June 2001Full group accounts made up to 31 December 2000 (25 pages)
8 June 2001Full group accounts made up to 31 December 2000 (25 pages)
25 August 2000Return made up to 08/07/00; full list of members (8 pages)
25 August 2000Return made up to 08/07/00; full list of members (8 pages)
17 August 2000Company name changed croydex group LIMITED\certificate issued on 18/08/00 (3 pages)
17 August 2000Company name changed croydex group LIMITED\certificate issued on 18/08/00 (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
17 December 1999Company name changed oval (1438) LIMITED\certificate issued on 16/12/99 (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Ad 18/11/99--------- £ si [email protected]=3710 £ ic 1857/5567 (31 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
8 December 1999Ad 18/11/99--------- £ si [email protected]=3710 £ ic 1857/5567 (31 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999S-div 18/11/99 (1 page)
2 December 1999Ad 18/11/99--------- £ si [email protected]=1856 £ ic 1/1857 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
2 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 December 1999Registered office changed on 02/12/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
2 December 1999S-div 18/11/99 (1 page)
2 December 1999£ nc 1000/5710 18/11/99 (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 December 1999Ad 18/11/99--------- £ si [email protected]=1856 £ ic 1/1857 (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999£ nc 1000/5710 18/11/99 (1 page)
2 December 1999Director resigned (1 page)
30 November 1999Particulars of mortgage/charge (5 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
8 July 1999Incorporation (20 pages)
8 July 1999Incorporation (20 pages)