Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director Name | Mr Neil Thackeray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | Park Cottage Highwood Tenbury Wells Worcester WR15 8PB |
Secretary Name | Dawn Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sudgrove Close Blackpole Worcester Worcestershire WR4 9XS |
Secretary Name | Robert Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | The Old Wheelwrights Whitbourne Worcester WR6 5RR |
Director Name | Mr Robert Christopher Grove |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 17 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Qu Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Secretary Name | Mr Neil Thackeray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Park Cottage Highwood Tenbury Wells Worcester WR15 8PB |
Secretary Name | Catherine Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Dale House Suckley Road Knightwick Worcestershire WR6 5QE |
Secretary Name | Mr Robert Christopher Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Qu Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr Christopher Cooper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Codsall Road Tettenhall Wolverhampton West Midlands WV6 9QP |
Director Name | Mr David Edward Price |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Brunswick Gate Pedmore Stourbridge West Midlands DY8 2QA |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | dermauk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 733500 |
Telephone region | Hitchin |
Registered Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
220.4k at £0.4 | Derma Uk Holdings LTD 45.00% Ordinary |
---|---|
220.4k at £0.3 | Derma Uk Holdings LTD 38.00% Ordinary 2 |
220.4k at £0.1 | Derma Uk Holdings LTD 17.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,858,853 |
Gross Profit | £959,578 |
Net Worth | £907,747 |
Cash | £395,156 |
Current Liabilities | £1,294,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
2 March 2011 | Delivered on: 16 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £26,000.00 and all amounts in the future credited to account number 62408410 with the bank. Outstanding |
---|---|
15 January 2010 | Delivered on: 19 January 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets 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 over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2010 | Delivered on: 14 January 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 2006 | Delivered on: 23 June 2006 Satisfied on: 5 March 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
22 June 2006 | Delivered on: 23 June 2006 Satisfied on: 5 March 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
19 June 2003 | Delivered on: 20 June 2003 Satisfied on: 5 October 2006 Persons entitled: Skipton Business Finance LTD Classification: Fixed charge on all debts and related rights and floating charge on all other property 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: Fixed charge al specified debts and other debts; by way of floating charge the floating assets. Fully Satisfied |
23 July 2002 | Delivered on: 31 July 2002 Satisfied on: 5 March 2010 Persons entitled: Hsbc 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 December 2023 | Change of details for Mr Nicholas Stephen Pass as a person with significant control on 19 December 2023 (2 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Nicholas Stephen Pass on 19 December 2023 (2 pages) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
11 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
10 August 2021 | Satisfaction of charge 6 in full (1 page) |
10 August 2021 | Satisfaction of charge 5 in full (1 page) |
5 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 August 2018 | Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 November 2016 | Satisfaction of charge 7 in full (1 page) |
8 November 2016 | Satisfaction of charge 7 in full (1 page) |
3 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Sub-division of shares on 24 June 2014 (4 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Sub-division of shares on 24 June 2014 (4 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 22 February 2012 (1 page) |
16 January 2012 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 16 January 2012 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
21 September 2009 | Gbp sr 5100@1 (2 pages) |
21 September 2009 | Gbp sr 5100@1 (2 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
16 September 2009 | Appointment terminated director david price (1 page) |
16 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
16 September 2009 | Appointment terminated director christopher cooper (1 page) |
16 September 2009 | Appointment terminated director christopher cooper (1 page) |
16 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
16 September 2009 | Appointment terminated director david price (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
22 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
22 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
8 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Company name changed centrapharm LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed centrapharm LIMITED\certificate issued on 11/10/05 (2 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
15 September 2005 | Ad 29/06/05--------- £ si 200@1=200 £ ic 225300/225500 (2 pages) |
15 September 2005 | Statement of affairs (5 pages) |
15 September 2005 | Ad 29/06/05--------- £ si 200@1=200 £ ic 225300/225500 (2 pages) |
15 September 2005 | Statement of affairs (5 pages) |
30 August 2005 | Company name changed derma uk LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed derma uk LIMITED\certificate issued on 30/08/05 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Nc inc already adjusted 12/08/05 (1 page) |
24 August 2005 | Nc inc already adjusted 12/08/05 (1 page) |
24 August 2005 | Ad 12/08/05--------- £ si 5100@1=5100 £ ic 220200/225300 (4 pages) |
24 August 2005 | Ad 12/08/05--------- £ si 5100@1=5100 £ ic 220200/225300 (4 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 July 2005 | Company name changed centrapharm LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed centrapharm LIMITED\certificate issued on 22/07/05 (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
12 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 October 2002 | Return made up to 08/08/02; full list of members
|
18 October 2002 | Return made up to 08/08/02; full list of members
|
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Ad 30/08/02--------- £ si 65100@1=65100 £ ic 155100/220200 (2 pages) |
6 October 2002 | Ad 30/08/02--------- £ si 65100@1=65100 £ ic 155100/220200 (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: park cottage highwood tenbury wills worcestershire WR15 8PB (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: park cottage highwood tenbury wills worcestershire WR15 8PB (1 page) |
3 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 August 2001 | Ad 05/04/01--------- £ si 155000@1=155000 £ ic 100/155100 (2 pages) |
13 August 2001 | Ad 05/04/01--------- £ si 155000@1=155000 £ ic 100/155100 (2 pages) |
6 April 2001 | £ nc 1000/500000 12/03/01 (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | £ nc 1000/500000 12/03/01 (1 page) |
6 April 2001 | Resolutions
|
5 April 2001 | Company name changed highwood design and technology l imited\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed highwood design and technology l imited\certificate issued on 05/04/01 (2 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members
|
6 September 2000 | Return made up to 08/08/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
9 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members
|
2 September 1998 | Return made up to 08/08/98; no change of members
|
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 January 1998 | Company name changed insight design and technology li mited\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed insight design and technology li mited\certificate issued on 12/01/98 (2 pages) |
24 September 1997 | Return made up to 08/08/97; full list of members
|
24 September 1997 | Return made up to 08/08/97; full list of members
|
7 May 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
7 May 1997 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
7 May 1997 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Incorporation (21 pages) |
8 August 1996 | Incorporation (21 pages) |