Birchwood Park
Warrington
WA3 6BA
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Technical Director |
Country of Residence | Ireland |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Paul Christopher Barwick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Hollywell Cottage Hollywell Cottage, Druids Coombe Luxborough Somerset Ta23 Osf |
Director Name | David Simon Davies |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Old Pump House 49 High Street Fishguard Pembrokeshire SA65 9AW Wales |
Secretary Name | David Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Old Pump House 49 High Street Fishguard Pembrokeshire SA65 9AW Wales |
Director Name | Mr David Raymond Rylatt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 July 2016) |
Role | Engineering Consultants |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Paul Andrew Marshall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Olivier Pierre-Yves Garrigue |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 August 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Swallow Court Devonshire Gate Tiverton Devon EX16 7EJ |
Director Name | Mr Adam Dominic Sharples |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ |
Secretary Name | Mr Adam Dominic Sharples |
---|---|
Status | Resigned |
Appointed | 04 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Dr Philip Anthony Bennett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Paul Antony Capener |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2023) |
Role | Group Director Of Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Andrew John Kinsey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgezoneltd.co.uk |
---|---|
Telephone | 01884 842942 |
Telephone region | Tiverton |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
638.6k at £0.0001 | Juri Pch Sarl 6.38% Ordinary |
---|---|
576.9k at £0.0001 | Benoit D'angelin 5.77% Ordinary |
384.6k at £0.0001 | True Pearl LTD 3.85% Ordinary |
2.6m at £0.0001 | David Raymond Rylatt 25.59% Ordinary |
2.2m at £0.0001 | David Simon Davies 21.74% Ordinary |
288.5k at £0.0001 | Guillaume Bonpun 2.88% Ordinary |
288.5k at £0.0001 | Pierre Castela 2.88% Ordinary |
240.4k at £0.0001 | Jeremy Leonard 2.40% Ordinary |
240.4k at £0.0001 | Sheila Jeremy 2.40% Ordinary |
1.2m at £0.0001 | Olivier Pierre-yves Garrigue 12.11% Ordinary |
192.3k at £0.0001 | Adam Sharples 1.92% Ordinary |
192.3k at £0.0001 | Renaud Hamelin 1.92% Ordinary |
192.3k at £0.0001 | Susan Ogier 1.92% Ordinary |
- | OTHER 1.81% - |
144.2k at £0.0001 | Jasbir Singh 1.44% Ordinary |
144.2k at £0.0001 | Michael Fenton 1.44% Ordinary |
96.2k at £0.0001 | Monique Hamelin 0.96% Ordinary |
96.2k at £0.0001 | Olivia Hamelin 0.96% Ordinary |
60k at £0.0001 | Mark Jonathan Le-butt Musgrave 0.60% Ordinary |
50k at £0.0001 | Humphrey William Diack 0.50% Ordinary |
50k at £0.0001 | Paul Antony Capener 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,538 |
Cash | £202 |
Current Liabilities | £399,619 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
16 February 2022 | Delivered on: 3 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 June 2020 | Delivered on: 12 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 November 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
5 November 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 lower town sampford peverell tiverton t/no DN245197 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 November 2009 | Delivered on: 6 November 2009 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2009 | Delivered on: 26 September 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 lower town sampford peverell tiverton devon t/no. DN245157 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 June 2023 | Delivered on: 20 June 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including the foreground and background intellectual property subsisting in the xport software platform operated, and developed, by xeiad limited. For more details please refer to the deed. Outstanding |
5 September 2007 | Delivered on: 15 September 2007 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. Outstanding |
11 September 2023 | Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages) |
---|---|
11 September 2023 | Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages) |
8 September 2023 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page) |
8 September 2023 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page) |
7 August 2023 | Full accounts made up to 31 July 2022 (30 pages) |
20 June 2023 | Registration of charge 047182060010, created on 14 June 2023 (22 pages) |
17 May 2023 | Confirmation statement made on 30 April 2023 with updates (7 pages) |
16 January 2023 | Satisfaction of charge 047182060009 in full (1 page) |
20 December 2022 | Statement of company's objects (2 pages) |
17 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
7 October 2022 | Resolutions
|
29 September 2022 | Statement of capital following an allotment of shares on 23 September 2022
|
17 August 2022 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
12 August 2022 | Memorandum and Articles of Association (24 pages) |
12 August 2022 | Resolutions
|
10 August 2022 | Appointment of Mr Andrew John Kinsey as a director on 9 August 2022 (2 pages) |
10 August 2022 | Termination of appointment of Adam Dominic Sharples as a director on 9 August 2022 (1 page) |
10 August 2022 | Appointment of Mr James Clifford Reeves as a director on 9 August 2022 (2 pages) |
10 August 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 10 August 2022 (1 page) |
10 August 2022 | Cessation of Olivier Pierre-Yves Garrigue as a person with significant control on 9 August 2022 (1 page) |
10 August 2022 | Termination of appointment of Olivier Pierre-Yves Garrigue as a director on 9 August 2022 (1 page) |
10 August 2022 | Appointment of Mr Sebastian James Lomax as a director on 9 August 2022 (2 pages) |
10 August 2022 | Termination of appointment of Adam Dominic Sharples as a secretary on 9 August 2022 (1 page) |
10 August 2022 | Notification of British Engineering Services Holdco Limited as a person with significant control on 9 August 2022 (2 pages) |
10 August 2022 | Termination of appointment of Paul Antony Capener as a director on 9 August 2022 (1 page) |
9 August 2022 | Statement of capital following an allotment of shares on 9 August 2022
|
2 August 2022 | Purchase of own shares. (4 pages) |
25 July 2022 | Satisfaction of charge 047182060008 in full (1 page) |
7 July 2022 | Resolutions
|
7 July 2022 | Memorandum and Articles of Association (29 pages) |
5 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2022 | Change of share class name or designation (2 pages) |
30 June 2022 | Satisfaction of charge 047182060006 in full (4 pages) |
30 June 2022 | Satisfaction of charge 047182060007 in full (4 pages) |
27 June 2022 | Second filing of a statement of capital following an allotment of shares on 8 October 2013
|
22 June 2022 | Cancellation of shares. Statement of capital on 16 June 2022
|
22 June 2022 | Statement by Directors (1 page) |
22 June 2022 | Resolutions
|
22 June 2022 | Statement of capital on 22 June 2022
|
22 June 2022 | Solvency Statement dated 15/06/22 (1 page) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 April 2022 | Cancellation of shares. Statement of capital on 15 September 2017
|
3 March 2022 | Registration of charge 047182060009, created on 16 February 2022 (18 pages) |
25 February 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
12 June 2020 | Registration of charge 047182060008, created on 4 June 2020 (41 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
25 October 2018 | Purchase of own shares. (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (8 pages) |
12 December 2017 | Registration of charge 047182060007, created on 28 November 2017 (22 pages) |
12 December 2017 | Registration of charge 047182060007, created on 28 November 2017 (22 pages) |
14 November 2017 | Full accounts made up to 31 July 2017 (17 pages) |
14 November 2017 | Full accounts made up to 31 July 2017 (17 pages) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (2 pages) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
28 February 2017 | Purchase of own shares. (2 pages) |
28 February 2017 | Purchase of own shares. (2 pages) |
26 January 2017 | Appointment of Mr Paul Anthony Capener as a director on 11 November 2016 (2 pages) |
26 January 2017 | Appointment of Mr Paul Anthony Capener as a director on 11 November 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Anthony Capener on 11 November 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Anthony Capener on 11 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Simon Davies as a director on 8 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Simon Davies as a director on 8 December 2016 (1 page) |
8 December 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
8 December 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
27 July 2016 | Termination of appointment of David Raymond Rylatt as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David Raymond Rylatt as a director on 26 July 2016 (1 page) |
30 June 2016 | Registration of charge 047182060006, created on 30 June 2016 (22 pages) |
30 June 2016 | Registration of charge 047182060006, created on 30 June 2016 (22 pages) |
22 June 2016 | Satisfaction of charge 2 in full (2 pages) |
22 June 2016 | Satisfaction of charge 2 in full (2 pages) |
15 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
15 June 2016 | Satisfaction of charge 1 in full (1 page) |
15 June 2016 | Satisfaction of charge 1 in full (1 page) |
15 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 June 2015 | Resolutions
|
11 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 February 2015 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
29 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Philip Bennett as a director (1 page) |
2 April 2014 | Termination of appointment of Philip Bennett as a director (1 page) |
11 February 2014 | Appointment of Dr. Philip Anthony Bennett as a director (2 pages) |
11 February 2014 | Appointment of Dr. Philip Anthony Bennett as a director (2 pages) |
28 January 2014 | Company name changed bridgezone LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed bridgezone LIMITED\certificate issued on 28/01/14
|
6 December 2013 | Termination of appointment of Paul Marshall as a director (1 page) |
6 December 2013 | Termination of appointment of David Davies as a secretary (1 page) |
6 December 2013 | Termination of appointment of Paul Marshall as a director (1 page) |
6 December 2013 | Termination of appointment of David Davies as a secretary (1 page) |
15 November 2013 | Appointment of Mr Adam Dominic Sharples as a director (2 pages) |
15 November 2013 | Appointment of Mr Adam Dominic Sharples as a director (2 pages) |
5 November 2013 | Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page) |
4 November 2013 | Appointment of Mr Adam Dominic Sharples as a secretary (1 page) |
4 November 2013 | Appointment of Mr Adam Dominic Sharples as a secretary (1 page) |
30 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
25 October 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 2 (4 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 2 (4 pages) |
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Sub-division of shares on 15 July 2013 (5 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Sub-division of shares on 15 July 2013 (5 pages) |
11 June 2013 | Appointment of Mr Olivier Pierre-Yves Garrigue as a director (2 pages) |
11 June 2013 | Appointment of Mr Olivier Pierre-Yves Garrigue as a director (2 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2012 | Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 February 2011 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
23 February 2011 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for David Simon Davies on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Simon Davies on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Simon Davies on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 November 2009 | Duplicate mortgage certificatecharge no:5 (8 pages) |
17 November 2009 | Duplicate mortgage certificatecharge no:5 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Appointment terminated director paul barwick (1 page) |
4 April 2008 | Appointment terminated director paul barwick (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
11 July 2007 | £ ic 750/500 05/06/07 £ sr 250@1=250 (1 page) |
11 July 2007 | £ ic 750/500 05/06/07 £ sr 250@1=250 (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2007 | Resolutions
|
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 November 2006 | £ ic 1000/750 06/07/06 £ sr 250@1=250 (1 page) |
10 November 2006 | £ ic 1000/750 06/07/06 £ sr 250@1=250 (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
13 May 2005 | Ad 28/01/05--------- £ si 1000@1 (2 pages) |
13 May 2005 | Ad 28/01/05--------- £ si 1000@1 (2 pages) |
10 May 2005 | Return made up to 01/04/05; full list of members
|
10 May 2005 | Return made up to 01/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members
|
8 April 2004 | Return made up to 01/04/04; full list of members
|
15 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
15 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (17 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (17 pages) |