Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Charles Edward Peter Wellington |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1992) |
Role | Manager |
Correspondence Address | 537 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Secretary Name | Mr Jeffrey Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Penmount 6 Thirsk Road Stokesley North Yorkshire TS9 5BW |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Secretary Name | Sarah Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Mr John Francis Soden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 98 Alleyn Road Dulwich London SE21 8AH |
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Road St. Albans Hertfordshire AL1 4PL |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Website | www.pdports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 877000 |
Telephone region | Middlesbrough |
Registered Address | 17/27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,944,000 |
Current Liabilities | £358,800,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 3 June 2013 Satisfied on: 6 January 2015 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 January 2011 | Delivered on: 17 January 2011 Satisfied on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage all shares and all related rights see image for full details. Fully Satisfied |
11 August 2004 | Delivered on: 17 August 2004 Satisfied on: 19 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges all the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
31 January 1992 | Delivered on: 4 February 1992 Satisfied on: 4 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
13 December 2022 | Satisfaction of charge 020331490008 in full (1 page) |
13 December 2022 | Registration of charge 020331490009, created on 8 December 2022 (24 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
26 April 2022 | Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
24 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 020331490007 in full (4 pages) |
21 January 2020 | Registration of charge 020331490008, created on 17 January 2020 (24 pages) |
15 January 2020 | Resolutions
|
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
12 July 2018 | Registration of charge 020331490007, created on 4 July 2018 (19 pages) |
7 July 2018 | Satisfaction of charge 020331490005 in full (4 pages) |
7 July 2018 | Satisfaction of charge 020331490006 in full (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
21 December 2017 | Registration of charge 020331490006, created on 15 December 2017 (18 pages) |
21 December 2017 | Registration of charge 020331490006, created on 15 December 2017 (18 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Pd Ports Limited as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Pd Ports Limited as a person with significant control on 7 November 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 020331490004 in full (4 pages) |
6 January 2015 | Satisfaction of charge 020331490004 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Registration of charge 020331490005, created on 19 December 2014 (24 pages) |
24 December 2014 | Registration of charge 020331490005, created on 19 December 2014 (24 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 June 2013 | Registration of charge 020331490004 (27 pages) |
3 June 2013 | Registration of charge 020331490004 (27 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
12 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
12 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Statement of affairs (13 pages) |
29 June 2004 | Ad 20/04/04--------- £ si [email protected] (2 pages) |
29 June 2004 | Ad 20/04/04--------- £ si [email protected] (2 pages) |
29 June 2004 | Statement of affairs (13 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | S-div 16/02/04 (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | S-div 16/02/04 (2 pages) |
27 May 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
27 May 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 September 2003 | Company name changed tees offshore base LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed tees offshore base LIMITED\certificate issued on 05/09/03 (2 pages) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
12 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
12 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 October 1997 | Return made up to 04/10/97; no change of members
|
12 October 1997 | Return made up to 04/10/97; no change of members
|
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
28 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
12 October 1995 | Return made up to 04/10/95; full list of members (10 pages) |
12 October 1995 | Return made up to 04/10/95; full list of members (10 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
3 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 September 1993 | Full accounts made up to 31 March 1993 (9 pages) |
15 September 1993 | Full accounts made up to 31 March 1993 (9 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
13 February 1992 | Resolutions
|
13 February 1992 | Resolutions
|
6 February 1992 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |
15 April 1988 | Accounts made up to 31 December 1987 (3 pages) |
15 April 1988 | Accounts made up to 31 December 1987 (3 pages) |
30 March 1988 | Company name changed boldpath LIMITED\certificate issued on 31/03/88 (2 pages) |
30 March 1988 | Company name changed boldpath LIMITED\certificate issued on 31/03/88 (2 pages) |
2 July 1986 | Certificate of Incorporation (1 page) |
2 July 1986 | Certificate of Incorporation (1 page) |