Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ian Cole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2000) |
Role | Managing Director |
Correspondence Address | 43 Lovers Walk Dumfries Dumfriesshire DG1 1LR Scotland |
Director Name | Mr William Dobie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 January 2013) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stainburn Road Stainburn Workington Cumbria CA14 1SW |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2001) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | dobiescumbria.com |
---|---|
Telephone | 01900 871234 |
Telephone region | Workington |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
491.3k at £1 | Vertu Motors (Amc) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 October 2005 | Delivered on: 1 November 2005 Satisfied on: 26 June 2007 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 |
---|---|
8 April 1999 | Delivered on: 10 April 1999 Satisfied on: 3 January 2013 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Dpp charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed floating charge the whole of the company's whatsoever and wheresoever present and future. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 3 March 1998 Satisfied on: 19 May 2011 Persons entitled: The Royal 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. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 27 February 1998 Satisfied on: 11 January 2013 Persons entitled: Vauxhall Motors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property situate at and known as land on the south side of viaduct road, carlisle title numbers CU44810 and CU29419. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 27 February 1998 Satisfied on: 3 January 2013 Persons entitled: General Motors Acceptance Corporation (UK) PLC; And/or Any Receiver Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture. Particulars: F/H property situate at hm land registry t/nos: CU29419 and CU44810. 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 |
13 February 1998 | Delivered on: 16 February 1998 Satisfied on: 3 January 2013 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises situate at and k/a land and buildings on the south side of viaduct road carlisle t/no's CU29419 and CU44810. 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 |
5 January 2024 | Director's details changed for Mr Robert Thomas Forrester on 7 January 2013 (2 pages) |
---|---|
5 January 2024 | Director's details changed for Ms Karen Anderson on 1 March 2019 (2 pages) |
5 January 2024 | Confirmation statement made on 31 December 2023 with updates (3 pages) |
5 January 2024 | Director's details changed for David Paul Crane on 1 March 2016 (2 pages) |
10 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
10 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 November 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
23 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (1 page) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 December 2014 | Accounts made up to 28 February 2014 (11 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (11 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
27 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
27 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
27 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
27 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
27 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
27 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
27 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
29 July 2013 | Register(s) moved to registered office address (1 page) |
29 July 2013 | Register inspection address has been changed from C/O Motors Secretaries Ltd Griffin House Osborne Road Luton Bedfordshire LU1 3YT England (1 page) |
29 July 2013 | Register inspection address has been changed from C/O Motors Secretaries Ltd Griffin House Osborne Road Luton Bedfordshire LU1 3YT England (1 page) |
29 July 2013 | Register(s) moved to registered office address (1 page) |
18 June 2013 | Appointment of Karen Anderson as a secretary (3 pages) |
18 June 2013 | Appointment of Karen Anderson as a secretary (3 pages) |
3 June 2013 | Appointment of Michael Sherwin as a director (3 pages) |
3 June 2013 | Appointment of Karen Anderson as a director (3 pages) |
3 June 2013 | Termination of appointment of Motors Secretaries Limited as a secretary (2 pages) |
3 June 2013 | Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages) |
3 June 2013 | Appointment of Mr Robert Thomas Forrester as a director (3 pages) |
3 June 2013 | Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages) |
3 June 2013 | Termination of appointment of Motors Directors Limited as a director (2 pages) |
3 June 2013 | Appointment of Mr Robert Thomas Forrester as a director (3 pages) |
3 June 2013 | Termination of appointment of William Dobie as a director (2 pages) |
3 June 2013 | Appointment of Michael Sherwin as a director (3 pages) |
3 June 2013 | Termination of appointment of Motors Directors Limited as a director (2 pages) |
3 June 2013 | Appointment of David Paul Crane as a director (3 pages) |
3 June 2013 | Appointment of Karen Anderson as a director (3 pages) |
3 June 2013 | Termination of appointment of William Dobie as a director (2 pages) |
3 June 2013 | Appointment of David Paul Crane as a director (3 pages) |
3 June 2013 | Termination of appointment of Motors Secretaries Limited as a secretary (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Current accounting period extended from 31 December 2012 to 28 February 2013 (3 pages) |
16 January 2013 | Section 519 (2 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Current accounting period extended from 31 December 2012 to 28 February 2013 (3 pages) |
16 January 2013 | Section 519 (2 pages) |
16 January 2013 | Resolutions
|
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 20/01/04; full list of members (8 pages) |
6 April 2004 | Return made up to 20/01/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (10 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (10 pages) |
3 September 2003 | Company name changed coles of carlisle LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed coles of carlisle LIMITED\certificate issued on 03/09/03 (2 pages) |
10 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
17 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 June 2002 | Return made up to 20/01/02; full list of members; amend
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 20/01/02; full list of members; amend
|
25 February 2002 | Nc inc already adjusted 20/12/01 (1 page) |
25 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 February 2002 | Ad 20/12/01--------- £ si 150000@1 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 February 2002 | Nc inc already adjusted 20/12/01 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Ad 20/12/01--------- £ si 150000@1 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 3-4 holborn circus 6TH floor, thavies inn house london EC1N 2HL (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 3-4 holborn circus 6TH floor, thavies inn house london EC1N 2HL (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Nc inc already adjusted 30/12/98 (1 page) |
26 September 2001 | Nc inc already adjusted 13/02/98 (1 page) |
26 September 2001 | Nc inc already adjusted 30/12/98 (1 page) |
26 September 2001 | Nc inc already adjusted 24/01/00 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Nc inc already adjusted 24/01/00 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Nc inc already adjusted 13/02/98 (1 page) |
11 September 2001 | Ad 24/01/00--------- £ si 83333@1 (2 pages) |
11 September 2001 | Return made up to 20/01/01; full list of members
|
11 September 2001 | Ad 24/01/00--------- £ si 83333@1 (2 pages) |
11 September 2001 | Return made up to 20/01/01; full list of members
|
22 June 2001 | Full accounts made up to 31 December 1999 (20 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
22 June 2001 | Full accounts made up to 31 December 1999 (20 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 20/01/00; full list of members
|
6 February 2000 | Return made up to 20/01/00; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 20/01/99; full list of members
|
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 January 1999 | Return made up to 20/01/99; full list of members
|
3 March 1998 | Particulars of mortgage/charge (5 pages) |
3 March 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
16 February 1998 | Particulars of mortgage/charge (4 pages) |
16 February 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (18 pages) |
20 January 1998 | Incorporation (18 pages) |