Daresbury
Warrington
WA4 4BS
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Jonathan Paul Richard Ingram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Jared Jon Sullivan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Jared Jon Sullivan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Graham Tunnard Jackson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Recruitment |
Correspondence Address | Ground Floor Flat 24 Montrose Avenue Redland Bristol BS6 6EQ |
Director Name | Mr Richard Milsom |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2009) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Egdon Hall Rode Manor Rode Bath BA11 6QW |
Secretary Name | Mr Richard Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2009) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Egdon Hall Rode Manor Rode Bath BA11 6QW |
Secretary Name | Anthony John Byron Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-48 Queen Square Bristol Avon BS1 4LY |
Secretary Name | Mr Tony Raymond Hornik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Tony Raymond Hornik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mrs Beatrice Helen Sullivan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 27 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Stephen Anthony Hooper |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefriars Business Centre, 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Ashley Paul Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | potensis.com |
---|---|
Email address | [email protected] |
Telephone | 020 76206900 |
Telephone region | London |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Potensis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,800,171 |
Gross Profit | £5,895,457 |
Net Worth | £6,030,983 |
Cash | £1,270,529 |
Current Liabilities | £2,076,889 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 14 September 2021 (overdue) |
12 December 2018 | Delivered on: 19 December 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Unit tr.3.01 The leather market weston street bermondsey london. Outstanding |
---|---|
27 November 2017 | Delivered on: 1 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Unit tr.3.01 The leather market weston street bermondsey london. Outstanding |
2 February 2017 | Delivered on: 7 February 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Unit tr.3.01 The leather market weston street bermondsey london. For more details please refer to the instrument. Outstanding |
16 November 2006 | Delivered on: 25 November 2006 Persons entitled: Rosemount Park Street LLP Classification: Rent deposit deed Secured details: £12,784.59 due or to become due from the company to. Particulars: £12,784.59. Outstanding |
28 February 2006 | Delivered on: 10 March 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
15 September 2000 | Delivered on: 21 September 2000 Satisfied on: 28 November 2001 Persons entitled: Barclays 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 |
29 January 2021 | Statement of administrator's proposal (46 pages) |
---|---|
14 December 2020 | Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2020 (2 pages) |
11 December 2020 | Appointment of an administrator (3 pages) |
1 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 30 December 2018 (31 pages) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 February 2019 | Previous accounting period shortened from 31 January 2019 to 30 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Jon Ingram as a director on 12 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018 (2 pages) |
8 January 2019 | Resolutions
|
22 December 2018 | Full accounts made up to 28 January 2018 (27 pages) |
21 December 2018 | Termination of appointment of Stephen Anthony Hooper as a director on 30 November 2018 (1 page) |
19 December 2018 | Registration of charge 040655270006, created on 12 December 2018 (50 pages) |
17 December 2018 | Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018 (1 page) |
17 December 2018 | Termination of appointment of Ashley Paul Taylor as a director on 17 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 27 January 2017 (25 pages) |
18 December 2017 | Full accounts made up to 27 January 2017 (25 pages) |
1 December 2017 | Registration of charge 040655270005, created on 27 November 2017 (49 pages) |
1 December 2017 | Registration of charge 040655270005, created on 27 November 2017 (49 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Mr Ashley Paul Taylor as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Ashley Paul Taylor as a director on 22 May 2017 (2 pages) |
26 April 2017 | Appointment of Stephen Anthony Hooper as a director on 20 April 2017 (3 pages) |
26 April 2017 | Appointment of Stephen Anthony Hooper as a director on 20 April 2017 (3 pages) |
28 February 2017 | Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
14 February 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (2 pages) |
14 February 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (2 pages) |
13 February 2017 | Appointment of Steven William Kirkpatrick as a director on 27 January 2017 (3 pages) |
13 February 2017 | Appointment of Peter Crowley as a director on 27 January 2017 (3 pages) |
13 February 2017 | Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages) |
13 February 2017 | Appointment of Peter Crowley as a director on 27 January 2017 (3 pages) |
13 February 2017 | Appointment of Steven William Kirkpatrick as a director on 27 January 2017 (3 pages) |
13 February 2017 | Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages) |
7 February 2017 | Registration of charge 040655270004, created on 2 February 2017 (16 pages) |
7 February 2017 | Registration of charge 040655270004, created on 2 February 2017 (16 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (22 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (22 pages) |
18 May 2016 | Satisfaction of charge 3 in full (1 page) |
18 May 2016 | Satisfaction of charge 3 in full (1 page) |
13 May 2016 | Full accounts made up to 27 December 2015 (31 pages) |
13 May 2016 | Full accounts made up to 27 December 2015 (31 pages) |
11 January 2016 | Registered office address changed from , 1st Floor Prudential Buildings 11-19 Wine Street, Bristol, BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from , 1st Floor Prudential Buildings 11-19 Wine Street, Bristol, BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 28 December 2014 (24 pages) |
17 December 2015 | Full accounts made up to 28 December 2014 (24 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 June 2015 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from , 111 Victoria Street, Bristol, BS1 6AX to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from , 111 Victoria Street, Bristol, BS1 6AX to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 1 June 2015 (1 page) |
8 October 2014 | Full accounts made up to 29 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 29 December 2013 (20 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 October 2013 | Full accounts made up to 30 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (20 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 September 2012 | Full accounts made up to 25 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 25 December 2011 (20 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 24 December 2010 (19 pages) |
21 September 2011 | Full accounts made up to 24 December 2010 (19 pages) |
13 May 2011 | Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages) |
13 May 2011 | Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages) |
8 September 2010 | Director's details changed for Tony Raymond Hornik on 31 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Tony Raymond Hornik on 31 August 2010 (1 page) |
8 September 2010 | Director's details changed for Jared Jon Sullivan on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Tony Raymond Hornik on 31 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jared Jon Sullivan on 31 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Tony Raymond Hornik on 31 August 2010 (1 page) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Full accounts made up to 25 December 2009 (20 pages) |
13 August 2010 | Full accounts made up to 25 December 2009 (20 pages) |
4 February 2010 | Registered office address changed from , Froomsgate House Rupert Street, Bristol, BS1 2QJ, United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from , Froomsgate House Rupert Street, Bristol, BS1 2QJ, United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page) |
12 November 2009 | Appointment of Tony Raymond Hornik as a director (3 pages) |
12 November 2009 | Appointment of Tony Raymond Hornik as a director (3 pages) |
4 November 2009 | Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 26 December 2008 (20 pages) |
20 October 2009 | Full accounts made up to 26 December 2008 (20 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated secretary anthony forster (1 page) |
19 August 2009 | Appointment terminated secretary anthony forster (1 page) |
14 August 2009 | Appointment terminated director and secretary richard milsom (1 page) |
14 August 2009 | Appointment terminated director and secretary richard milsom (1 page) |
13 August 2009 | Secretary appointed tony raymond hornik (2 pages) |
13 August 2009 | Secretary appointed tony raymond hornik (2 pages) |
17 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 26 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 26 October 2007 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from, 46-48 queen square, bristol, BS1 4LY (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, 46-48 queen square, bristol, BS1 4LY (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page) |
25 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Return made up to 31/08/05; full list of members
|
7 December 2005 | Return made up to 31/08/05; full list of members
|
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 June 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
5 June 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members
|
27 September 2002 | Return made up to 31/08/02; full list of members
|
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
28 November 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
10 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: the conifers filton road, hambrook bristol south gloucestershire BS16 1QG (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: the conifers, filton road, hambrook, bristol, south gloucestershire BS16 1QG (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Memorandum and Articles of Association (14 pages) |
4 December 2000 | Memorandum and Articles of Association (14 pages) |
4 December 2000 | Resolutions
|
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
27 September 2000 | Memorandum and Articles of Association (7 pages) |
27 September 2000 | Memorandum and Articles of Association (7 pages) |
22 September 2000 | Company name changed J.M.S. rockhopper LIMITED\certificate issued on 22/09/00 (2 pages) |
22 September 2000 | Company name changed J.M.S. rockhopper LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 16 churchill way, cardiff, south glamorgan CF10 2DX (1 page) |
31 August 2000 | Incorporation (14 pages) |
31 August 2000 | Incorporation (14 pages) |