Ashington
Northumberland
NE63 8UQ
Director Name | Mr Thomas Peter Wylie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Secretary Name | Miss Donna George |
---|---|
Status | Current |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(24 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Hampton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Mahoney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mrs Heather Eileen Dore |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Charlecote Charlecote Warwick CV35 9EW |
Secretary Name | Mr Stephen Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Deanslade Farm Claypit Lane Lichfield Staffordshire WS14 0AG |
Secretary Name | Glyn Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 33 South View Road Leamington Spa Warwickshire CV32 7JD |
Secretary Name | Mrs Rosanne Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 59 Waverley Road Kenilworth Warwickshire CV8 1JL |
Director Name | Mr Glyn Dore |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Mill Lane Kineton Warwickshire CV35 0LA |
Director Name | Mrs Helen Jane Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Michael McGlynn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2019) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Gary Peter Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr John Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | craftcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01340 235683 |
Telephone region | Craigellachie |
Registered Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Culpitt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,156 |
Cash | £123,449 |
Current Liabilities | £246,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
29 November 2006 | Delivered on: 30 November 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
30 December 1996 | Delivered on: 3 January 1997 Satisfied on: 19 March 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
4 January 2024 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
9 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mrs Cynthia Lynne Mahoney on 20 September 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
26 November 2020 | Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of John Anderson as a director on 24 November 2020 (1 page) |
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page) |
4 April 2019 | Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Mcglynn as a director on 31 March 2019 (1 page) |
21 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 December 2018 | Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page) |
13 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (14 pages) |
19 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
17 November 2015 | Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 17 November 2015 (1 page) |
24 April 2015 | Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ United Kingdom to Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ United Kingdom to Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ on 26 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ to C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ to C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 23 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page) |
19 March 2015 | Satisfaction of charge 1 in full (3 pages) |
19 March 2015 | Satisfaction of charge 1 in full (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 March 2013 | Director's details changed for Glyn Dore on 17 December 2012 (2 pages) |
1 March 2013 | Director's details changed for Glyn Dore on 17 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LH United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LH United Kingdom on 26 October 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Glyn Dore as a director (3 pages) |
13 December 2011 | Appointment of Glyn Dore as a director (3 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LZ on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Heather Eileen Dore on 20 January 2011 (3 pages) |
24 February 2011 | Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LZ on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Heather Eileen Dore on 20 January 2011 (3 pages) |
24 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 December 2009 | Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page) |
5 December 2009 | Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page) |
5 December 2009 | Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Director's change of particulars / heather dore / 21/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / heather dore / 21/07/2009 (1 page) |
14 July 2009 | Return made up to 04/12/07; full list of members (3 pages) |
14 July 2009 | Return made up to 04/12/08; full list of members (3 pages) |
14 July 2009 | Return made up to 04/12/07; full list of members (3 pages) |
14 July 2009 | Return made up to 04/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
30 November 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Return made up to 04/12/05; full list of members
|
22 November 2006 | Return made up to 04/12/05; full list of members
|
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 23 coten end, warwick, warwickshire, CV34 4NT (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 23 coten end, warwick, warwickshire, CV34 4NT (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
7 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 December 1998 | Return made up to 15/12/98; full list of members
|
24 December 1998 | Return made up to 15/12/98; full list of members
|
7 August 1998 | Registered office changed on 07/08/98 from: 89 northumberland road, leamington spa, warwickshire, CV32 6HQ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 89 northumberland road, leamington spa, warwickshire, CV32 6HQ (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 March 1996 | Return made up to 15/12/95; full list of members (6 pages) |
24 March 1996 | Return made up to 15/12/95; full list of members (6 pages) |
26 May 1995 | Ad 08/05/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
26 May 1995 | Ad 08/05/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 December 1994 | Incorporation (13 pages) |
15 December 1994 | Incorporation (13 pages) |