Newcastle Upon Tyne
NE4 6DB
Director Name | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr Ian Thomas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr John Donald Read Fothergill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield West Hill Harrow Middlesex HA2 0JQ |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1999) |
Role | Financial Director |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Mr Stephen Michael McNulty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Langley Way Watford Hertfordshire WD17 3ED |
Director Name | John Angus Duncan Morrison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Stanley Joseph Tatko |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Business Development Director |
Correspondence Address | 32 Queens Road Whitley Bay Tyne & Wear NE26 3BH |
Director Name | Mr John Edmund Anthony Caveney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2008) |
Role | Operations Director |
Correspondence Address | 13 Woodcock Close Bamford Rochdale Lancashire OL11 5QA |
Director Name | Keith Foggon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 9 Neasham Drive Darlington County Durham DL1 4LG |
Director Name | Sunil Dev Bhagwandeen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2007) |
Role | IT Consultant |
Correspondence Address | 14 Neeld Crescent Wembley Middlesex HA9 6LW |
Secretary Name | Mr Joseph Andrew Deane |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 25 April 2001(5 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Joseph Andrew Deane |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 22 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | David Thomas Horn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Alan Moffat |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(18 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr David Gerald Lannin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(18 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 October 2023) |
Role | Copmany Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Ms Annabel Berry |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr John Donald Read Fothergill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2020) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Mr Alan Moffat |
---|---|
Status | Resigned |
Appointed | 31 March 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 5827001 |
---|---|
Telephone region | Unknown |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,608,596 |
Gross Profit | £1,824,122 |
Net Worth | £1,171,200 |
Cash | £550 |
Current Liabilities | £1,268,420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
1 July 2004 | Delivered on: 7 July 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over all book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts. Outstanding |
10 January 2001 | Delivered on: 27 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Subordination deed Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined). Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. see the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 5 August 2002 Satisfied on: 25 October 2003 Persons entitled: National Westminster 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 |
21 January 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
6 November 2020 | Termination of appointment of John Donald Read Fothergill as a director on 28 October 2020 (1 page) |
6 November 2020 | Appointment of Mr John Kiran Read Fothergill as a director on 28 October 2020 (2 pages) |
3 November 2020 | Full accounts made up to 31 March 2020 (23 pages) |
18 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mr John Donald Read Fothergill as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Richard James Guy Davies as a director on 31 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
9 October 2015 | Termination of appointment of David Thomas Horn as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of David Thomas Horn as a director on 8 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
13 July 2015 | Statement of capital on 13 July 2015
|
13 July 2015 | Statement of capital on 13 July 2015
|
26 June 2015 | Solvency Statement dated 09/06/15 (2 pages) |
26 June 2015 | Statement by Directors (6 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement by Directors (6 pages) |
26 June 2015 | Solvency Statement dated 09/06/15 (2 pages) |
30 April 2015 | Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page) |
30 April 2015 | Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 February 2015 | Termination of appointment of John Angus Duncan Morrison as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of John Angus Duncan Morrison as a director on 27 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Appointment of Mr David Gerald Lannin as a director (2 pages) |
5 June 2014 | Appointment of Alan Moffat as a director (2 pages) |
5 June 2014 | Appointment of Alan Moffat as a director (2 pages) |
5 June 2014 | Appointment of Ms Annabel Berry as a director (2 pages) |
5 June 2014 | Appointment of Ms Annabel Berry as a director (2 pages) |
5 June 2014 | Appointment of Mr David Gerald Lannin as a director (2 pages) |
28 April 2014 | Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page) |
28 April 2014 | Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page) |
28 April 2014 | Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 December 2012 | Appointment of Mr Richard James Guy Davies as a director (2 pages) |
21 December 2012 | Appointment of Mr Richard James Guy Davies as a director (2 pages) |
6 December 2012 | Termination of appointment of John Fothergill as a director (1 page) |
6 December 2012 | Termination of appointment of John Fothergill as a director (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages) |
6 October 2010 | Director's details changed for Mr David John Horn on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David John Horn on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David John Horn on 6 October 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 April 2010 | Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages) |
11 December 2009 | Appointment of Mr David John Thomas as a director (2 pages) |
11 December 2009 | Appointment of Mr David John Thomas as a director (2 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / mayan shah / 01/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / mayan shah / 01/04/2009 (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Appointment terminated director john caveney (1 page) |
5 August 2008 | Appointment terminated director john caveney (1 page) |
29 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / mayan shah / 01/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / mayan shah / 01/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / mayan shah / 01/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / mayan shah / 01/04/2008 (1 page) |
29 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 07/04/07; no change of members
|
6 June 2007 | Return made up to 07/04/07; no change of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (9 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (9 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members
|
27 April 2003 | Return made up to 10/04/03; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 10/04/02; full list of members
|
25 April 2002 | Return made up to 10/04/02; full list of members
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 June 2001 | Return made up to 10/04/01; full list of members
|
4 June 2001 | Return made up to 10/04/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Ad 24/11/00--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Ad 24/11/00--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
4 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
4 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
22 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
29 October 1998 | Company name changed bromsgrove information technolog y LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed bromsgrove information technolog y LIMITED\certificate issued on 30/10/98 (2 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 April 1998 | Return made up to 10/04/98; no change of members
|
21 April 1998 | Return made up to 10/04/98; no change of members
|
23 March 1998 | Registered office changed on 23/03/98 from: station street stockton on tees cleveland TS20 2AB (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: station street stockton on tees cleveland TS20 2AB (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 10/04/97; full list of members
|
22 April 1997 | Return made up to 10/04/97; full list of members
|
11 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
11 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: globe elevator works p o box 19 stockton on tees cleveland TS20 2AD (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: globe elevator works p o box 19 stockton on tees cleveland TS20 2AD (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
24 October 1996 | Ad 24/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 October 1996 | Ad 24/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 October 1996 | Memorandum and Articles of Association (8 pages) |
4 October 1996 | Memorandum and Articles of Association (8 pages) |
30 September 1996 | Company name changed classracing LIMITED\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed classracing LIMITED\certificate issued on 01/10/96 (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Nc inc already adjusted 24/09/96 (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | Nc inc already adjusted 24/09/96 (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | Secretary resigned (2 pages) |
10 April 1996 | Incorporation (9 pages) |
10 April 1996 | Incorporation (9 pages) |