Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Charles Burrows |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Kents Cottage High Street Broughton Hampshire SO20 8AD |
Director Name | Michael James Johans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2003) |
Role | Manufacturing Director |
Correspondence Address | 54 Frimley Green Road Frimley Camberley Surrey GU16 7AH |
Director Name | Ian Michael Mulholland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Ian Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Director Name | Mr Nicholas William Nickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Combe Park Bath Avon BA1 3NS |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mr Huw David Buckle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Ray Park Avenue Maidenhead Berkshire SL6 8EG |
Secretary Name | Peter Griffith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 June 2015) |
Role | Accountant |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 24 June 2015(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Website | croydex.com |
---|---|
Email address | [email protected] |
Telephone | 01264 365881 |
Telephone region | Andover |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.01 | Croydex Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
24 April 2006 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
27 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
12 July 2022 | Notification of Norcros Group (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
12 July 2022 | Withdrawal of a person with significant control statement on 12 July 2022 (2 pages) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages) |
22 July 2015 | Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages) |
22 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
22 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages) |
7 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Satisfaction of charge 3 in full (1 page) |
15 May 2015 | Satisfaction of charge 4 in full (1 page) |
15 May 2015 | Satisfaction of charge 4 in full (1 page) |
15 May 2015 | Satisfaction of charge 3 in full (1 page) |
30 March 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Solvency statement dated 11/04/14 (1 page) |
16 April 2014 | Solvency statement dated 11/04/14 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital on 16 April 2014
|
16 April 2014 | Statement by directors (1 page) |
16 April 2014 | Statement by directors (1 page) |
16 April 2014 | Statement of capital on 16 April 2014
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 08/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 08/07/07; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 January 2007 | Memorandum and Articles of Association (11 pages) |
17 January 2007 | Memorandum and Articles of Association (11 pages) |
10 January 2007 | Company name changed croydex holdings LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed croydex holdings LIMITED\certificate issued on 10/01/07 (2 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members
|
20 July 2006 | Return made up to 08/07/06; full list of members
|
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (6 pages) |
17 July 2006 | Memorandum and Articles of Association (6 pages) |
17 July 2006 | Resolutions
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Nc inc already adjusted 20/02/05 (1 page) |
22 March 2006 | Nc inc already adjusted 22/08/03 (1 page) |
22 March 2006 | Memorandum and Articles of Association (28 pages) |
22 March 2006 | Memorandum and Articles of Association (28 pages) |
22 March 2006 | Nc inc already adjusted 22/08/03 (1 page) |
22 March 2006 | Nc inc already adjusted 20/02/05 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
10 July 2005 | Return made up to 08/07/05; full list of members (9 pages) |
10 July 2005 | Return made up to 08/07/05; full list of members (9 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
16 March 2005 | Ad 01/09/00--------- £ si [email protected] (2 pages) |
16 March 2005 | Ad 01/09/00--------- £ si [email protected] (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (10 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (10 pages) |
8 June 2004 | Return made up to 08/07/03; full list of members (12 pages) |
8 June 2004 | Return made up to 08/07/03; full list of members (12 pages) |
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
8 December 2003 | Company name changed croydex LIMITED\certificate issued on 08/12/03 (4 pages) |
8 December 2003 | Company name changed croydex LIMITED\certificate issued on 08/12/03 (4 pages) |
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
18 October 2003 | Ad 22/08/03--------- £ si [email protected]=1168 £ ic 6615/7783 (2 pages) |
18 October 2003 | Ad 22/08/03--------- £ si [email protected]=1168 £ ic 6615/7783 (2 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Ad 22/08/03--------- £ si [email protected]=963 £ ic 5652/6615 (2 pages) |
24 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
24 September 2003 | Ad 22/08/03--------- £ si [email protected]=963 £ ic 5652/6615 (2 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members (10 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members (10 pages) |
11 January 2002 | Auditor's resignation (1 page) |
11 January 2002 | Auditor's resignation (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
16 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
25 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
25 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
17 August 2000 | Company name changed croydex group LIMITED\certificate issued on 18/08/00 (3 pages) |
17 August 2000 | Company name changed croydex group LIMITED\certificate issued on 18/08/00 (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
17 December 1999 | Company name changed oval (1438) LIMITED\certificate issued on 16/12/99 (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 18/11/99--------- £ si [email protected]=3710 £ ic 1857/5567 (31 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | Ad 18/11/99--------- £ si [email protected]=3710 £ ic 1857/5567 (31 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | S-div 18/11/99 (1 page) |
2 December 1999 | Ad 18/11/99--------- £ si [email protected]=1856 £ ic 1/1857 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
2 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
2 December 1999 | S-div 18/11/99 (1 page) |
2 December 1999 | £ nc 1000/5710 18/11/99 (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 December 1999 | Ad 18/11/99--------- £ si [email protected]=1856 £ ic 1/1857 (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | £ nc 1000/5710 18/11/99 (1 page) |
2 December 1999 | Director resigned (1 page) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Incorporation (20 pages) |
8 July 1999 | Incorporation (20 pages) |