Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2016(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Richard Lee-Kong |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(32 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Erick Roberton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 71 Northlands Road Banister Southampton SO15 2LP |
Director Name | Mr Stephen Brian Cox |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 17 Lime Gardens West End Southampton SO30 3RG |
Director Name | Mrs Christine Veronica Drew |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 237 Oakley Road Millbrook Southampton Hampshire SO16 4NN |
Director Name | Mr Peter Terence Drew |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Willowdale Canada Road West Wellow Hampshire SO51 6DE |
Secretary Name | Mrs Christine Veronica Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Willowdale Canada Road West Wellow Hampshire SO51 6DE |
Director Name | Mrs Christine Veronica Drew |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Willowdale Canada Road West Wellow Hampshire SO51 6DE |
Director Name | Geoffrey Michael Parsons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2007) |
Role | Fleet Engineer |
Correspondence Address | 19 Harper Road Salisbury Wiltshire SP2 7HG |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 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 | Mr Nicholas John Dillon Woods |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (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 | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(33 years, 1 month 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 |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(35 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
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 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | www.hantsanddorsettrim.co.uk |
---|---|
Telephone | 023 80644200 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
66 at £1 | Go South Coast LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 December 1987 | Delivered on: 23 February 1989 Satisfied on: 26 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to an order of court dated 13/2/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b county wharf william street southampton t/no. Hp 338738 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 May 2018 | Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (16 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (16 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (18 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (18 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (18 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: prospect house 50 leigh road eastleigh southampton SO50 9DT (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
15 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: prospect house 50 leigh road eastleigh southampton SO50 9DT (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New secretary appointed;new director appointed (4 pages) |
14 February 2006 | New secretary appointed;new director appointed (4 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
9 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
12 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 October 2001 | £ ic 99/66 07/09/01 £ sr 33@1=33 (1 page) |
17 October 2001 | £ ic 99/66 07/09/01 £ sr 33@1=33 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
20 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
14 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
24 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 August 1997 | Return made up to 06/08/97; no change of members
|
13 August 1997 | Return made up to 06/08/97; no change of members
|
13 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
16 August 1996 | Return made up to 06/08/96; full list of members (5 pages) |
16 August 1996 | Return made up to 06/08/96; full list of members (5 pages) |
8 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
17 August 1995 | Return made up to 06/08/95; no change of members
|
17 August 1995 | Return made up to 06/08/95; no change of members
|
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
14 March 1989 | Memorandum and Articles of Association (11 pages) |
14 March 1989 | Memorandum and Articles of Association (11 pages) |
15 December 1986 | Company name changed forgechoice LIMITED\certificate issued on 15/12/86 (2 pages) |
15 December 1986 | Company name changed forgechoice LIMITED\certificate issued on 15/12/86 (2 pages) |
8 May 1986 | Incorporation (12 pages) |
8 May 1986 | Incorporation (12 pages) |