Watlington Road
Oxford
OX4 6GA
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Luke Carl Marion |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Secretary Name | Ms Carolyn Ferguson |
---|---|
Status | Current |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 41 - 51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Paul Hennigan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 June 2019(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 November 2021(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Paul Thomas Tappin |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 May 2007) |
Role | Public Service Vehicle Operato |
Correspondence Address | Pippins Roman Place Didcot Oxfordshire OX11 7ET |
Director Name | Mr Robert William Tappin |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2000) |
Role | Public Service Vehicle Operator |
Country of Residence | United Kingdom |
Correspondence Address | South Lawn 26 Watlington Road Benson Wallingford Oxfordshire OX10 6LS |
Director Name | Mrs Heather Lydia Allen |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | North Stoke Farm North Stoke Wallingford Oxfordshire OX10 6BL |
Secretary Name | Mrs Heather Lydia Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(52 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Stoke Farm North Stoke Wallingford Oxfordshire OX10 6BL |
Director Name | Mr Geoffrey William Allen |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(61 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Carrimers Farmhouse Aston Tirrold Didcot Oxfordshire OX11 9DP |
Director Name | James Thomas Bosley |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(61 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 December 2017) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | Danes Cottage Shepherds Lane, Hurley Maidenhead Berkshire SL6 5NG |
Director Name | Mrs Jennifer Jeskins |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(61 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 December 2017) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 73 Ilges Lane Cholsey Wallingford Oxfordshire OX10 9PA |
Director Name | Mrs Elizabeth Tappin |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(68 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 December 2017) |
Role | Tour Organiser |
Country of Residence | England |
Correspondence Address | Pippins Romans Place Didcot OX11 7ET |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Raymond Woodhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2019) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | tappins.co.uk |
---|---|
Telephone | 01865 772778 |
Telephone region | Oxford |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Caroline Audrey Binning 5.00% Ordinary |
---|---|
1000 at £1 | James Thomas Bosley 5.00% Ordinary |
1000 at £1 | Marion Venners 5.00% Ordinary |
770 at £1 | Mrs Heather Lydia Allen 3.85% Ordinary |
750 at £1 | Charles Thomas Allen 3.75% Ordinary |
750 at £1 | Geoffrey William Allen 3.75% Ordinary |
750 at £1 | Sarah Elizabeth Strainge 3.75% Ordinary |
4k at £1 | Mr Robert William Tappin 19.83% Ordinary |
3.6k at £1 | Elizabeth Tappin 17.85% Ordinary |
3.4k at £1 | Gillian Tappin 17.10% Ordinary |
3k at £1 | Jennifer Jeskins 15.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,863,479 |
Cash | £1,240,476 |
Current Liabilities | £131,426 |
Latest Accounts | 3 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
11 July 2008 | Delivered on: 24 July 2008 Satisfied on: 1 September 2009 Persons entitled: Paul Stanley Castle Classification: Legal charge Secured details: £19,500.00 due or to become due from the company to the chargee. Particulars: St john's garage, st john's road, wallingford, oxon. Fully Satisfied |
---|---|
18 March 1996 | Delivered on: 20 March 1996 Satisfied on: 8 July 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
28 February 1994 | Delivered on: 2 March 1994 Satisfied on: 11 April 2015 Persons entitled: Lloyds 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: The f/h property k/a or being land at collet southend industrial park didcot oxon t/n on 106704 and by way of assignment the goodwill of the business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 December 1986 | Delivered on: 22 December 1986 Satisfied on: 8 July 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in station road didcot, oxfordshire. Fully Satisfied |
25 September 1978 | Delivered on: 27 September 1978 Satisfied on: 8 July 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land ant garage in st. John's road, wallingford, oxon and no 8 park road, didcot, oxon, as described in a conveyance dated 24/4/39. Fully Satisfied |
25 April 1939 | Delivered on: 28 April 1939 Satisfied on: 8 July 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £2000. Particulars: Land house buildings and garage in st johns road, wallingford, berks land house buildings and garage in didcot, berks. Fully Satisfied |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
---|---|
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 27 June 2020 (30 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (24 pages) |
3 March 2020 | Second filing for the cessation of Geoffrey William Allen as a person with significant control (6 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
5 February 2020 | Register(s) moved to registered office address 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE (1 page) |
29 November 2019 | Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page) |
12 November 2019 | Cessation of Geoffrey William Allen as a person with significant control on 7 December 2017
|
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
28 May 2019 | Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
16 July 2018 | Notification of The City of Oxford Motor Services Limited as a person with significant control on 7 December 2017 (2 pages) |
20 February 2018 | Resolutions
|
25 January 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
25 January 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
8 January 2018 | Registered office address changed from North Stoke Farm Nr Wallingford Oxon OX10 6BL to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from North Stoke Farm Nr Wallingford Oxon OX10 6BL to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 8 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Luke Carl Marion as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Simon Patrick Butcher as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Philip Richard Southall as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Raymond Woodhouse as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Ms Carolyn Ferguson as a secretary on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr David Allen Brown as a director on 7 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Elizabeth Tappin as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Jennifer Jeskins as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of James Thomas Bosley as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Heather Lydia Allen as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Geoffrey William Allen as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Heather Lydia Allen as a secretary on 7 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Luke Carl Marion as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Simon Patrick Butcher as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Philip Richard Southall as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Raymond Woodhouse as a director on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Ms Carolyn Ferguson as a secretary on 7 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr David Allen Brown as a director on 7 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Elizabeth Tappin as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Jennifer Jeskins as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of James Thomas Bosley as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Heather Lydia Allen as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Geoffrey William Allen as a director on 7 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Heather Lydia Allen as a secretary on 7 December 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Geoffrey William Allen as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Geoffrey William Allen as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Geoffrey William Allen as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Mrs Jennifer Jeskins on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Jennifer Jeskins on 17 July 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 April 2015 | Satisfaction of charge 4 in full (6 pages) |
11 April 2015 | Satisfaction of charge 4 in full (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: collett southmead park didcot oxfordshire OX11 7ET (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: collett southmead park didcot oxfordshire OX11 7ET (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (12 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (12 pages) |
24 August 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
24 August 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 August 2005 | Return made up to 04/07/05; full list of members (12 pages) |
8 August 2005 | Return made up to 04/07/05; full list of members (12 pages) |
15 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
15 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
2 September 2004 | Return made up to 04/07/04; full list of members
|
2 September 2004 | Return made up to 04/07/04; full list of members
|
30 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members (12 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members (12 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: holiday house 16 station road didcot oxfordshire OX11 7LZ (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: holiday house 16 station road didcot oxfordshire OX11 7LZ (2 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (12 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (12 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 July 2001 | Return made up to 04/07/01; full list of members (11 pages) |
29 July 2001 | Return made up to 04/07/01; full list of members (11 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 August 2000 | Return made up to 04/07/00; full list of members (11 pages) |
2 August 2000 | Return made up to 04/07/00; full list of members (11 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 August 1999 | Return made up to 04/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 04/07/99; no change of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
20 March 1996 | Particulars of mortgage/charge (4 pages) |
20 March 1996 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
2 March 1994 | Particulars of mortgage/charge (5 pages) |
2 March 1994 | Particulars of mortgage/charge (5 pages) |
12 February 1975 | Articles of association (10 pages) |
12 February 1975 | Articles of association (10 pages) |
20 March 1939 | Incorporation (24 pages) |
20 March 1939 | Incorporation (24 pages) |