Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director Name | Dr Nahid Salih Jasim |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swinton Close Wembley Park Middlesex HA9 9HW |
Director Name | Mrs Awatif Abed Ali |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(23 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Director Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dunsdale Drive Cramlington Northumberland NE23 2GA |
Director Name | Mr Paul Thomas Boydell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(23 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12a Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
Secretary Name | Mr Paul Boydell |
---|---|
Status | Current |
Appointed | 15 December 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 12a Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
Director Name | David John Hammond |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 September 2005) |
Role | Operations Director |
Correspondence Address | 36 Layton Road Parkstone Poole Dorset BH12 2BL |
Director Name | Dudley John Hull |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2001) |
Role | Technical Director |
Correspondence Address | 136 York Road Broadstone Dorset BH18 8EY |
Director Name | Mr Geoffrey Alexander McCreadle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2000) |
Role | Technical Director |
Correspondence Address | 75 Sorrel Gardens Poole Dorset BH18 9WA |
Director Name | Gerald Royston Moyle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW |
Secretary Name | David John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | 36 Layton Road Parkstone Poole Dorset BH12 2BL |
Secretary Name | Mr Martin Keith Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Countess Close Merley Wimborne Dorset BH21 1UJ |
Director Name | Anthony Myers |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Aviation Systems Manager |
Correspondence Address | White Wickets 8 Ballard Road Swanage Dorset BH19 1NG |
Secretary Name | Gerald Royston Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW |
Director Name | Mr Paul Thomas Boydell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2013) |
Role | Ate Manager |
Country of Residence | England |
Correspondence Address | 1 Elm Close Cramlington Northumberland NE23 3HY |
Secretary Name | Mr Paul Thomas Boydell |
---|---|
Status | Resigned |
Appointed | 31 December 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | 1 Elm Close Hartford Green Cramlington Northumberland NE23 3HY |
Secretary Name | M & Co Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2013(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2016) |
Correspondence Address | Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW |
Website | copperchase.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 774500 |
Telephone region | Bournemouth |
Registered Address | Unit 12a Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
4.3k at £1 | Mr Abbas Noaman Abdulhasan 60.65% Ordinary |
---|---|
1.5k at £1 | Anthony Myers 20.69% Ordinary |
152 at £1 | Mr Paul Thomas Boydell 2.13% Ordinary |
1.2k at £1 | Mr Nahid Salih Jasim 16.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,109 |
Cash | £302,313 |
Current Liabilities | £1,085,099 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
7 February 2019 | Delivered on: 7 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 April 2015 | Delivered on: 16 April 2015 Satisfied on: 10 December 2015 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Fully Satisfied |
20 March 2001 | Delivered on: 22 March 2001 Satisfied on: 10 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 8 st georges avenue poole dorset BH12 4ND t/n dt 148389. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 August 1997 | Delivered on: 30 August 1997 Satisfied on: 10 December 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 1993 | Delivered on: 25 May 1993 Satisfied on: 28 March 2001 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aces house st. Georges avenue poole dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Satisfaction of charge 025601410006 in full (1 page) |
7 February 2019 | Registration of charge 025601410006, created on 7 February 2019 (20 pages) |
22 January 2019 | Satisfaction of charge 025601410005 in full (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
9 March 2017 | Director's details changed for Mr Anthony Myers on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Anthony Myers on 8 March 2017 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Appointment of Mr Paul Boydell as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of M & Co Company Secretaries Limited as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Paul Boydell as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of M & Co Company Secretaries Limited as a secretary on 15 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 June 2016 | Registration of charge 025601410005, created on 14 June 2016 (18 pages) |
14 June 2016 | Registration of charge 025601410005, created on 14 June 2016 (18 pages) |
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
4 February 2016 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2015 | Satisfaction of charge 025601410004 in full (4 pages) |
10 December 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2015 | Satisfaction of charge 025601410004 in full (4 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 October 2015 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page) |
16 April 2015 | Registration of charge 025601410004, created on 15 April 2015 (21 pages) |
16 April 2015 | Registration of charge 025601410004, created on 15 April 2015 (21 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Ms Awatif Abed Ali on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Ms Awatif Abed Ali on 25 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 11 April 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Paul Boydell as a secretary (1 page) |
5 December 2013 | Appointment of Mrs Awatif Abed Ali as a director (2 pages) |
5 December 2013 | Appointment of M & Co Company Secretaries Limited as a secretary (2 pages) |
5 December 2013 | Director's details changed for Mr Nahid Salih Jasim on 14 November 2013 (2 pages) |
5 December 2013 | Appointment of M & Co Company Secretaries Limited as a secretary (2 pages) |
5 December 2013 | Director's details changed for Mr Nahid Salih Jasim on 14 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Paul Boydell as a secretary (1 page) |
5 December 2013 | Appointment of Mr Paul Thomas Boydell as a director (2 pages) |
5 December 2013 | Appointment of Mrs Awatif Abed Ali as a director (2 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Mr Paul Thomas Boydell as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Director's details changed for Mr Nahid Salih Jasim on 27 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Paul Boydell as a director (1 page) |
30 August 2013 | Termination of appointment of Paul Boydell as a director (1 page) |
30 August 2013 | Director's details changed for Mr Nahid Salih Jasim on 27 August 2013 (2 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Purchase of own shares. (3 pages) |
18 September 2012 | Purchase of own shares. (3 pages) |
12 September 2012 | Director's details changed for Anthony Myers on 7 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Anthony Myers on 7 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Anthony Myers on 7 September 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 February 2012 | Appointment of Mr Paul Thomas Boydell as a secretary (2 pages) |
16 February 2012 | Termination of appointment of Gerald Moyle as a director (1 page) |
16 February 2012 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
16 February 2012 | Termination of appointment of Gerald Moyle as a director (1 page) |
16 February 2012 | Termination of appointment of Gerald Moyle as a secretary (1 page) |
16 February 2012 | Appointment of Mr Paul Thomas Boydell as a secretary (2 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Nahid Salih Jasim on 23 September 2009 (1 page) |
13 October 2009 | Director's details changed for Nahid Salih Jasim on 23 September 2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Director appointed nahid salih jasim (3 pages) |
3 July 2009 | Director appointed nahid salih jasim (3 pages) |
23 June 2009 | Director appointed paul thomas boydell (3 pages) |
23 June 2009 | Director appointed paul thomas boydell (3 pages) |
28 April 2009 | Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page) |
28 April 2009 | Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / anthony myers / 16/04/2009 (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
9 March 2009 | Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\ (1 page) |
9 March 2009 | Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\ (1 page) |
4 March 2009 | Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\ (2 pages) |
4 March 2009 | Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\ (2 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (7 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (7 pages) |
12 August 2008 | Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\ (2 pages) |
12 August 2008 | Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\ (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
18 July 2006 | Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560 (2 pages) |
18 July 2006 | Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560 (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
12 September 2005 | Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108 (2 pages) |
22 April 2005 | Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (13 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (13 pages) |
14 April 2004 | Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538 (2 pages) |
14 April 2004 | Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538 (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
20 January 2004 | Conso 18/12/03 (2 pages) |
20 January 2004 | Return made up to 20/11/03; full list of members (12 pages) |
20 January 2004 | Conso 18/12/03 (2 pages) |
20 January 2004 | Return made up to 20/11/03; full list of members (12 pages) |
6 January 2004 | Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203 (2 pages) |
6 January 2004 | Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203 (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
12 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
3 September 2002 | Return made up to 20/11/01; full list of members; amend (8 pages) |
3 September 2002 | Return made up to 20/11/01; full list of members; amend (8 pages) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
22 January 2002 | Return made up to 20/11/01; full list of members
|
22 January 2002 | Return made up to 20/11/01; full list of members
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Particulars of mortgage/charge (6 pages) |
22 March 2001 | Particulars of mortgage/charge (6 pages) |
1 March 2001 | Return made up to 20/11/00; full list of members (9 pages) |
1 March 2001 | Return made up to 20/11/00; full list of members (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 20/11/99; full list of members (9 pages) |
18 May 2000 | Return made up to 20/11/99; full list of members (9 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
11 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 February 1999 | Return made up to 20/11/98; full list of members (6 pages) |
11 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 February 1999 | Return made up to 20/11/98; full list of members (6 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
28 April 1998 | Ad 07/11/97--------- £ si 33550@1=33550 £ ic 5000/38550 (2 pages) |
28 April 1998 | Ad 07/11/97--------- £ si 33550@1=33550 £ ic 5000/38550 (2 pages) |
28 April 1998 | £ nc 10000/100000 14/07/97 (1 page) |
28 April 1998 | Return made up to 20/11/97; full list of members (6 pages) |
28 April 1998 | Return made up to 20/11/97; full list of members (6 pages) |
28 April 1998 | £ nc 10000/100000 14/07/97 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
30 August 1997 | Particulars of mortgage/charge (6 pages) |
30 August 1997 | Particulars of mortgage/charge (6 pages) |
14 February 1997 | Return made up to 20/11/96; no change of members
|
14 February 1997 | Return made up to 20/11/96; no change of members
|
3 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
28 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
9 May 1991 | Memorandum and Articles of Association (18 pages) |
9 May 1991 | Memorandum and Articles of Association (18 pages) |
27 November 1990 | Memorandum and Articles of Association (5 pages) |
27 November 1990 | Resolutions
|
20 November 1990 | Incorporation (13 pages) |
20 November 1990 | Incorporation (13 pages) |