Newcastle Upon Tyne
NE6 2YN
Director Name | Mr Peter Nigel Hastings Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Simon Montgomery Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Colin John Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Director Name | Mrs Julia Clare Thompson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Secretary Name | Mr Peter Nigel Hastings Smith |
---|---|
Status | Current |
Appointed | 24 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Director Name | Mr Douglas Smith |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Dene Grange Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Mr John Montgomery Smith |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 19 Swinhoe Road Beadnell Chathill Northumberland NE67 5AG |
Secretary Name | Mr Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Mr Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Mr Douglas Norman Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseworth Terrace Gosforth Tyne & Wear NE3 1LU |
Director Name | Mr Carl William Moffett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Secretary Name | Mr Carl Moffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Secretary Name | Mr Peter Nigel Hastings Smith |
---|---|
Status | Resigned |
Appointed | 27 September 2011(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Secretary Name | Miss Michelle Donnan |
---|---|
Status | Resigned |
Appointed | 12 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
Website | ringtons.co.uk |
---|---|
Telephone | 0800 0522440 |
Telephone region | Freephone |
Registered Address | Algernon Road Newcastle Upon Tyne NE6 2YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
22k at £1 | Executors Of G N Smith Will Trust 7.05% Ordinary |
---|---|
12.4k at £1 | Simon M. Smith 3.98% Ordinary |
9.5k at £1 | Rosemary B. Smith & John D. Smith 3.05% Ordinary |
71.9k at £1 | Ringtons Foundation LTD 23.05% A 1st Preference |
8.6k at £1 | Ringtons Foundation LTD 2.75% Ordinary |
8k at £1 | P. Nigel H Smith 2.55% Ordinary |
7.1k at £1 | Colin J. Smith 2.29% Ordinary |
7k at £1 | Christine L. Rowell 2.24% Ordinary |
6.5k at £1 | Fiona A. Harrison 2.08% Ordinary |
6.5k at £1 | Julia M. Holmes 2.08% Ordinary |
6.4k at £1 | Mrs Sylvia H. Monaghan 2.04% A 1st Preference |
47.5k at £1 | Ringtons Foundation LTD 15.22% C 2nd Preference |
- | OTHER 12.37% - |
32.5k at £1 | Ringtons Foundation LTD 10.41% B 1st Preference |
5.3k at £1 | Thomas M. Jennings 1.68% Ordinary |
5k at £1 | Amanda L. Smith 1.60% Ordinary |
5k at £1 | Linda Smith 1.60% Ordinary |
3.7k at £1 | Jennifer A. Jennings 1.18% Ordinary |
2.9k at £1 | Daniel M. Smith 0.93% Ordinary |
2.9k at £1 | Stephanie V. Smith 0.93% Ordinary |
2.9k at £1 | Brigitte E. Smith 0.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,187,725 |
Gross Profit | £20,168,407 |
Net Worth | £48,192,045 |
Cash | £9,016,019 |
Current Liabilities | £8,098,518 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
12 July 2021 | Delivered on: 12 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
19 January 2017 | Delivered on: 3 February 2017 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
16 December 2003 | Delivered on: 19 December 2003 Persons entitled: Ubs Ag Classification: Charge over accounts and securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the accounts and all account monies. By way of legal mortgage any securities and/or derivative assets. By way of first equitable mortgage any securities and/or derivative assets other than those which are effectively mortgaged or charged. The assigned rights. Outstanding |
6 May 2020 | Group of companies' accounts made up to 30 June 2019 (47 pages) |
---|---|
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (47 pages) |
27 March 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Cessation of Colin John Smith as a person with significant control on 17 March 2018 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (7 pages) |
18 March 2019 | Cessation of Simon Montgomery Smith as a person with significant control on 17 March 2018 (1 page) |
18 March 2019 | Cessation of Peter Nigel Hastings Smith as a person with significant control on 17 March 2018 (1 page) |
20 June 2018 | Registration of charge 021951960003, created on 13 June 2018 (10 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (52 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (10 pages) |
31 March 2017 | Group of companies' accounts made up to 24 June 2016 (47 pages) |
31 March 2017 | Group of companies' accounts made up to 24 June 2016 (47 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (13 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (13 pages) |
3 February 2017 | Registration of charge 021951960002, created on 19 January 2017 (23 pages) |
3 February 2017 | Registration of charge 021951960002, created on 19 January 2017 (23 pages) |
7 April 2016 | Group of companies' accounts made up to 26 June 2015 (41 pages) |
7 April 2016 | Group of companies' accounts made up to 26 June 2015 (41 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (38 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (38 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Termination of appointment of Michelle Donnan as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Michelle Donnan as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Peter Nigel Hastings Smith as a secretary on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Peter Nigel Hastings Smith as a secretary on 24 December 2014 (2 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
19 December 2013 | Memorandum and Articles of Association (35 pages) |
19 December 2013 | Memorandum and Articles of Association (35 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
30 August 2013 | Appointment of Mrs Julia Clare Thompson as a director (2 pages) |
30 August 2013 | Appointment of Mrs Julia Clare Thompson as a director (2 pages) |
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
12 October 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
12 October 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
12 October 2012 | Appointment of Miss Michelle Donnan as a secretary (1 page) |
12 October 2012 | Appointment of Miss Michelle Donnan as a secretary (1 page) |
26 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
26 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (10 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (10 pages) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
7 October 2011 | Appointment of Mr Peter Nigel Hastings Smith as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a director (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a director (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
5 October 2011 | Termination of appointment of Carl Moffett as a secretary (1 page) |
12 April 2011 | Director's details changed for Mr Simon Montgomery Smith on 17 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Director's details changed for Mr Simon Montgomery Smith on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Colin John Smith on 17 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Carl Moffett on 17 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Colin John Smith on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Carl Moffett on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Peter Nigel Hastings Smith on 17 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Carl Moffett on 17 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mr John David Smith on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Carl Moffett on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Peter Nigel Hastings Smith on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr John David Smith on 17 March 2011 (2 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
2 July 2010 | Director's details changed for Mr Carl Moffett on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Simon Montgomery Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Douglas Norman Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Colin John Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Carl Moffett on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr John David Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr John David Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Simon Montgomery Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Douglas Norman Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Colin John Smith on 18 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (30 pages) |
28 May 2010 | Director's details changed for Mr John David Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Simon Montgomery Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Douglas Norman Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Carl Moffett on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Douglas Norman Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Colin John Smith on 10 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (30 pages) |
28 May 2010 | Director's details changed for Mr Carl Moffett on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John David Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Colin John Smith on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Simon Montgomery Smith on 10 March 2010 (2 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
30 March 2010 | Termination of appointment of Douglas Smith as a director (1 page) |
30 March 2010 | Termination of appointment of Douglas Smith as a director (1 page) |
18 March 2010 | Secretary's details changed for Mr Carl Moffett on 12 September 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Carl Moffett on 12 September 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Carl Moffett on 12 September 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Carl Moffett on 12 September 2009 (1 page) |
16 March 2010 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
16 March 2010 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
2 July 2009 | Auditor's resignation (1 page) |
2 July 2009 | Auditor's resignation (1 page) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (28 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (28 pages) |
17 March 2009 | Director and secretary's change of particulars / carl moffett / 13/02/2009 (1 page) |
17 March 2009 | Director and secretary's change of particulars / carl moffett / 13/02/2009 (1 page) |
26 February 2009 | Gbp ic 322213/322193\22/01/09\gbp sr 20@1=20\ (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
26 February 2009 | Gbp ic 322213/322193\22/01/09\gbp sr 20@1=20\ (1 page) |
9 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
9 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (27 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (27 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 17/03/07; full list of members (15 pages) |
3 May 2007 | Return made up to 17/03/07; full list of members (15 pages) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
19 December 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
19 April 2006 | Return made up to 17/03/06; full list of members
|
19 April 2006 | Return made up to 17/03/06; full list of members
|
14 November 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
14 November 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members
|
14 April 2005 | Return made up to 17/03/05; full list of members
|
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
30 April 2004 | Return made up to 17/03/04; full list of members
|
30 April 2004 | Return made up to 17/03/04; full list of members
|
19 December 2003 | Particulars of mortgage/charge (8 pages) |
19 December 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
29 April 2003 | Return made up to 17/03/03; full list of members
|
29 April 2003 | Return made up to 17/03/03; full list of members
|
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (12 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (12 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members
|
13 April 2001 | Return made up to 17/03/01; full list of members
|
28 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members
|
19 April 2000 | Return made up to 17/03/00; full list of members
|
2 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
12 April 1999 | Return made up to 17/03/99; no change of members (6 pages) |
12 April 1999 | Return made up to 17/03/99; no change of members (6 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
8 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
8 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
15 April 1998 | Return made up to 17/03/98; full list of members (10 pages) |
15 April 1998 | Return made up to 17/03/98; full list of members (10 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members (10 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members (10 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 17/03/96; full list of members
|
1 April 1996 | Return made up to 17/03/96; full list of members
|
20 December 1995 | £ ic 343963/322213 23/11/95 £ sr 21750@1=21750 (1 page) |
20 December 1995 | £ ic 343963/322213 23/11/95 £ sr 21750@1=21750 (1 page) |
10 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
10 April 1995 | Return made up to 17/03/95; full list of members (12 pages) |
10 April 1995 | Return made up to 17/03/95; full list of members (12 pages) |
25 March 1993 | Return made up to 17/03/93; full list of members (14 pages) |
25 March 1993 | Return made up to 17/03/93; full list of members (14 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
23 October 1990 | Return made up to 21/09/90; full list of members (8 pages) |
23 October 1990 | Return made up to 21/09/90; full list of members (8 pages) |
27 April 1989 | Memorandum and Articles of Association (64 pages) |
27 April 1989 | Memorandum and Articles of Association (64 pages) |
20 April 1989 | Return made up to 17/03/89; full list of members (10 pages) |
20 April 1989 | Return made up to 17/03/89; full list of members (10 pages) |
13 January 1989 | Memorandum and Articles of Association (66 pages) |
13 January 1989 | Memorandum and Articles of Association (66 pages) |
17 November 1988 | Resolutions
|
17 November 1988 | Resolutions
|
12 September 1988 | Statement of affairs (24 pages) |
12 September 1988 | Statement of affairs (24 pages) |
26 April 1988 | Memorandum and Articles of Association (30 pages) |
26 April 1988 | Memorandum and Articles of Association (30 pages) |
30 December 1987 | Memorandum and Articles of Association (12 pages) |
30 December 1987 | Memorandum and Articles of Association (12 pages) |
16 December 1987 | Company name changed airojust LIMITED\certificate issued on 17/12/87 (2 pages) |
16 December 1987 | Company name changed airojust LIMITED\certificate issued on 17/12/87 (2 pages) |
11 December 1987 | Memorandum and Articles of Association (1 page) |
11 December 1987 | Memorandum and Articles of Association (1 page) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
17 November 1987 | Incorporation (12 pages) |
17 November 1987 | Incorporation (12 pages) |