Washington
NE37 3JD
Director Name | Mr Yoshiji Nakamura |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit30 Bentall Business Park Washington NE37 3JD |
Director Name | Mr Seiji Masaki |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | Unit30 Bentall Business Park Washington NE37 3JD |
Director Name | Mr Masato Hori |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | Unit30 Bentall Business Park Washington NE37 3JD |
Director Name | Mr Hikaru Tateiwa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 July 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit30 Bentall Business Park Washington NE37 3JD |
Director Name | Mr Kenji Sunohara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit30 Bentall Business Park Washington NE37 3JD |
Director Name | Ken Furuoya |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | President |
Correspondence Address | 7-18-6-402 Kikuna Kohoku-Ku Yokohama-Shi Kanagawa 2220011 |
Director Name | Masato Furusho |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Donnington Grove House Donnington Grove Newbury Berkshire RG14 2LA |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Ian Douglas McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kiln Close Hermitage Thatcham Berkshire RG18 9TQ |
Secretary Name | Masato Furusho |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Donnington Grove House Donnington Grove Newbury Berkshire RG14 2LA |
Director Name | Ryuji Yamamoto |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Voller Drive Tilehurst Reading Berkshire RG31 4SE |
Secretary Name | Katsumi Nishihara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 272 Hyde End Road Spencers Wood Reading Berkshire RG7 1DL |
Director Name | Tomiyoshi Maekawa |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-1 -10-207 Higashi Ikuta Tama-Ku Kawasaki Kanagawa Japan |
Director Name | Mr Yoshiji Nakamura |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH |
Director Name | Mr Hikaru Tateiwa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2015) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH |
Director Name | Mr Ian Douglas McGregor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH |
Director Name | Mr Shoichiro Kobayashi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH |
Director Name | Mr Masaya Hirose |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH |
Website | www.ohashi.co.jp |
---|
Registered Address | Unit30 Bentall Business Park Washington NE37 3JD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £10,336,873 |
Gross Profit | £1,805,233 |
Net Worth | £2,737,697 |
Cash | £820,506 |
Current Liabilities | £1,752,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 April 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: ohashi technica UK, LTD and numbered 61133060 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
28 September 2009 | Delivered on: 3 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re ohashi technica UK LTD. Business premium account. Account number 33775046. Outstanding |
28 September 2009 | Delivered on: 3 October 2009 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
4 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
8 July 2021 | Appointment of Mr. Kenji Sunohara as a director on 24 June 2021 (2 pages) |
8 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH to Unit30 Bentall Business Park Washington NE37 3JD on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 31 December 2019 (38 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 August 2019 | Termination of appointment of Masaya Hirose as a director on 1 August 2019 (1 page) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 October 2018 | Cessation of Ian D Mcgregor as a person with significant control on 1 August 2018 (1 page) |
8 October 2018 | Termination of appointment of Ian Douglas Mcgregor as a director on 1 August 2018 (1 page) |
8 October 2018 | Notification of Hikaru Tateiwa as a person with significant control on 2 August 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 July 2018 | Appointment of Mr Hikaru Tateiwa as a director on 31 July 2018 (2 pages) |
26 June 2018 | Appointment of Mr. Masaya Hirose as a director on 26 June 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Appointment of Mr. Masato Hori as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Yoshiji Nakamura as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Masato Hori as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Yoshiji Nakamura as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Seiji Masaki as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Seiji Masaki as a director on 1 August 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 August 2016 | Satisfaction of charge 2 in full (6 pages) |
6 August 2016 | Satisfaction of charge 3 in full (7 pages) |
6 August 2016 | Satisfaction of charge 3 in full (7 pages) |
6 August 2016 | Satisfaction of charge 2 in full (6 pages) |
24 June 2016 | Termination of appointment of Shoichiro Kobayashi as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Shoichiro Kobayashi as a director on 24 June 2016 (1 page) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Termination of appointment of Tomiyoshi Maekawa as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Tomiyoshi Maekawa as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Yoshiji Nakamura as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Yoshiji Nakamura as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Mamoru Shibasaki as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Mamoru Shibasaki as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Shoichiro Kobayashi as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Shoichiro Kobayashi as a director on 24 June 2015 (2 pages) |
17 April 2015 | Termination of appointment of Hikaru Tateiwa as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Hikaru Tateiwa as a director on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Ian Douglas Mcgregor as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Ian Douglas Mcgregor as a director on 30 March 2015 (2 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from Unit 6 I O Centre Radway Road Swindon Wiltshire SN3 4ND on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Unit 6 I O Centre Radway Road Swindon Wiltshire SN3 4ND on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mr Hikaru Tateiwa on 31 July 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Yoshiji Nakamura on 31 July 2012 (2 pages) |
14 September 2012 | Termination of appointment of Ryuji Yamamoto as a director (1 page) |
14 September 2012 | Director's details changed for Mr Hikaru Tateiwa on 31 July 2012 (2 pages) |
14 September 2012 | Termination of appointment of Ryuji Yamamoto as a director (1 page) |
14 September 2012 | Director's details changed for Mr Yoshiji Nakamura on 31 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr Yoshiji Nakamura as a director (2 pages) |
20 July 2012 | Appointment of Mr Hikaru Tateiwa as a director (2 pages) |
20 July 2012 | Director's details changed for Ryuji Yamamoto on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Ryuji Yamamoto on 20 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr Yoshiji Nakamura as a director (2 pages) |
20 July 2012 | Appointment of Mr Hikaru Tateiwa as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Katsumi Nishihara as a secretary (1 page) |
2 August 2010 | Termination of appointment of Katsumi Nishihara as a secretary (1 page) |
20 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 December 2009 | Director's details changed for Tomiyoshi Maekawa on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ryuji Yamamoto on 22 August 2006 (1 page) |
17 December 2009 | Director's details changed for Tomiyoshi Maekawa on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ryuji Yamamoto on 22 August 2006 (1 page) |
17 December 2009 | Director's details changed for Ryuji Yamamoto on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ryuji Yamamoto on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page) |
17 December 2009 | Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page) |
17 December 2009 | Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 17/12/05; full list of members (7 pages) |
25 April 2006 | Return made up to 17/12/05; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
25 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Ad 29/11/01--------- £ si 300000@1 (2 pages) |
8 February 2002 | Ad 29/11/01--------- £ si 300000@1 (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: unit 6 lo rise radway road swindon wiltshire SN3 4ND (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: unit 6 lo rise radway road swindon wiltshire SN3 4ND (1 page) |
21 December 2001 | Return made up to 17/12/01; full list of members
|
21 December 2001 | Return made up to 17/12/01; full list of members
|
3 July 2001 | Amending 882 iss 01/09/00 (2 pages) |
3 July 2001 | Amending 882 iss 01/09/00 (2 pages) |
3 July 2001 | Ad 14/06/01--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
3 July 2001 | Ad 14/06/01--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members
|
28 December 2000 | Return made up to 17/12/00; full list of members
|
12 September 2000 | Ad 01/09/00--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 23, techno trading estate bramble road swindon wiltshire SN2 6EU (1 page) |
12 September 2000 | Ad 01/09/00--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 23, techno trading estate bramble road swindon wiltshire SN2 6EU (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
26 January 2000 | Ad 24/12/99--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
26 January 2000 | Ad 24/12/99--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
17 December 1999 | Incorporation (16 pages) |
17 December 1999 | Incorporation (16 pages) |