41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Luke Carl Marion |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Paul Hennigan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Eamon John Parsons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 57 Broomfield Road Tilehurst Reading Berkshire RG30 6AJ |
Director Name | John Edmund Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Bus Operator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey St Newcastle Upon Tyne NE1 6EE |
Secretary Name | Robert Frederick Spresser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Jeanfield Road Perth Tayside PH1 1PB Scotland |
Director Name | Barbara Ann Wood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey St Newcastle Upon Tyne NE1 6EE |
Secretary Name | John Edmund Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD |
Secretary Name | Ms Joanna Higgs |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 3rd Floor 41-51 Grey St Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Philip William Kirk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mrs Louisa Marie Weeks |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley House Watlington Road Cowley Oxford Oxfordshire OX4 6GA |
Director Name | Mr Raymond Woodhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2019) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company, Cowley House Watlington Road Oxford Oxfordshire OX4 6GA |
Director Name | Ms Helen Fowweather |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Philip Richard Southall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Bus Company Cowley House Watlington Road Oxford OX4 6GA |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(20 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thames-travel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 785400 |
Telephone region | Oxford |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
950 at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,874,000 |
Net Worth | £651,000 |
Cash | £2,000 |
Current Liabilities | £2,501,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 November 2002 | Delivered on: 16 November 2002 Satisfied on: 20 November 2013 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 August 2023 | Memorandum and Articles of Association (24 pages) |
3 August 2023 | Resolutions
|
21 July 2023 | Registration of charge 041844360002, created on 18 July 2023 (68 pages) |
14 July 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (39 pages) |
3 July 2023 | Appointment of Mr Neil David Butler as a director on 26 June 2023 (2 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
27 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Philip Richard Southall as a director on 16 November 2022 (1 page) |
15 December 2022 | Director's details changed for Christian Schreyer on 4 January 2022 (2 pages) |
20 October 2022 | Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey St Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page) |
8 July 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (46 pages) |
21 June 2022 | Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page) |
21 June 2022 | Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
17 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
22 March 2021 | Full accounts made up to 27 June 2020 (37 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (29 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
29 November 2019 | Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
28 May 2019 | Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 1 July 2017 (26 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (25 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (25 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 October 2016 | Auditor's resignation (1 page) |
2 October 2016 | Auditor's resignation (1 page) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
1 December 2015 | Full accounts made up to 27 June 2015 (18 pages) |
1 December 2015 | Full accounts made up to 27 June 2015 (18 pages) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 March 2015 | Full accounts made up to 28 June 2014 (18 pages) |
27 March 2015 | Full accounts made up to 28 June 2014 (18 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page) |
2 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 May 2013 | Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page) |
1 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
1 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
11 December 2012 | Appointment of Luke Carl Marion as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
5 December 2012 | Appointment of Philip Richard Southall as a director (2 pages) |
3 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Auditor's resignation (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
26 September 2012 | Termination of appointment of Helen Fowweather as a director (1 page) |
2 August 2012 | Termination of appointment of Louisa Weeks as a director (1 page) |
2 August 2012 | Termination of appointment of Louisa Weeks as a director (1 page) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Director's details changed for Louisa Marie Clarke on 21 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Louisa Marie Clarke on 21 July 2011 (2 pages) |
1 September 2011 | Appointment of Mr Raymond Woodhouse as a director (3 pages) |
1 September 2011 | Appointment of Mr Raymond Woodhouse as a director (3 pages) |
18 August 2011 | Appointment of Louisa Marie Clarke as a director (3 pages) |
18 August 2011 | Appointment of Louisa Marie Clarke as a director (3 pages) |
18 August 2011 | Appointment of Ms Helen Fowweather as a director (3 pages) |
18 August 2011 | Appointment of Ms Helen Fowweather as a director (3 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
21 June 2011 | Appointment of Keith Down as a director (3 pages) |
21 June 2011 | Appointment of Keith Down as a director (3 pages) |
16 June 2011 | Appointment of Mrs Carolyn Sephton as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Carolyn Sephton as a secretary (1 page) |
14 June 2011 | Appointment of David Allen Brown as a director (3 pages) |
14 June 2011 | Termination of appointment of Barbara Wood as a director (2 pages) |
14 June 2011 | Termination of appointment of John Wright as a director (2 pages) |
14 June 2011 | Appointment of David Allen Brown as a director (3 pages) |
14 June 2011 | Termination of appointment of John Wright as a director (2 pages) |
14 June 2011 | Termination of appointment of Barbara Wood as a director (2 pages) |
14 June 2011 | Termination of appointment of Joanna Higgs as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Joanna Higgs as a secretary (2 pages) |
14 June 2011 | Appointment of Mr Philip William Kirk as a director (3 pages) |
14 June 2011 | Appointment of Mr Philip William Kirk as a director (3 pages) |
13 June 2011 | Registered office address changed from Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD on 13 June 2011 (1 page) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2010 | Termination of appointment of John Wright as a secretary (1 page) |
6 April 2010 | Appointment of Ms Joanna Higgs as a secretary (1 page) |
6 April 2010 | Termination of appointment of John Wright as a secretary (1 page) |
6 April 2010 | Appointment of Ms Joanna Higgs as a secretary (1 page) |
25 March 2010 | Director's details changed for Barbara Ann Wood on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Barbara Ann Wood on 21 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for John Edmund Wright on 21 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for John Edmund Wright on 21 March 2010 (1 page) |
25 March 2010 | Director's details changed for John Edmund Wright on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for John Edmund Wright on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
16 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
3 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/03/05; full list of members (3 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | £ ic 1000/950 05/11/04 £ sr 50@1=50 (1 page) |
22 December 2004 | £ ic 1000/950 05/11/04 £ sr 50@1=50 (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 May 2003 | Return made up to 21/03/03; full list of members (5 pages) |
29 May 2003 | Return made up to 21/03/03; full list of members (5 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: lester way hithercroft industrial estate wallingford oxfordshire OX10 9TA (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: lester way hithercroft industrial estate wallingford oxfordshire OX10 9TA (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: lester way hithercroft industrail estate wallingford oxfordshire OX10 9TA (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: lester way hithercroft industrail estate wallingford oxfordshire OX10 9TA (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 May 2002 | Return made up to 21/03/02; full list of members
|
5 May 2002 | Return made up to 21/03/02; full list of members
|
2 July 2001 | Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (15 pages) |
21 March 2001 | Incorporation (15 pages) |