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 | 29 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Commercial Director |
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 | 29 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
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(17 years, 7 months 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 | Mr Robert James Christopher Mycock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsnap Cottage 45 Old Road Mottram Cheshire SK14 6LW |
Secretary Name | Tracey Jane Mycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Dewsnap Cottage 45 Old Road Mottram Cheshire SK14 6LW |
Director Name | Donald Arthur Francis Pickering |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Correspondence Address | 23 Longwood Drive Sutton In Ashfield Nottinghamshire NG17 1NH |
Director Name | Mrs Linda Jayne Temprell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB |
Director Name | Mr Christopher Boot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 29 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | nottinghamvolkswagen.com |
---|
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 |
75k at £1 | Bristol Street Fourth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
23 June 2011 | Delivered on: 2 July 2011 Satisfied on: 8 January 2014 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. Fully Satisfied |
---|---|
19 January 2010 | Delivered on: 1 February 2010 Satisfied on: 8 January 2014 Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets present and future (including uncalled capital). Fully Satisfied |
22 June 2007 | Delivered on: 28 June 2007 Satisfied on: 14 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a unit b bleinham court, bleinham park, nottingham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 August 2005 | Delivered on: 25 August 2005 Satisfied on: 14 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 March 2002 | Delivered on: 19 March 2002 Satisfied on: 13 September 2013 Persons entitled: Ronald Arthur Smith and Karen Ann Smith Classification: Rent deposit deed Secured details: £7,000.00 and all other 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: The interest in the deposit account. Fully Satisfied |
4 December 2001 | Delivered on: 7 December 2001 Satisfied on: 25 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
3 December 2001 | Delivered on: 5 December 2001 Satisfied on: 8 January 2014 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of the company of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Fully Satisfied |
3 December 2001 | Delivered on: 5 December 2001 Satisfied on: 26 March 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to brookside (1998) limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of brookside (1998) limited to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
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) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
18 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
18 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (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 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
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 Karen Anderson as a secretary on 1 March 2019 (1 page) |
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 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bristol Street Fourth Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Bristol Street Fourth Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
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 | 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) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
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 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) |
4 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
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) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 7 in full (4 pages) |
8 January 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Satisfaction of charge 7 in full (4 pages) |
10 December 2013 | Register inspection address has been changed (1 page) |
10 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
3 December 2013 | Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Karen Anderson as a secretary (1 page) |
3 December 2013 | Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Karen Anderson as a secretary (1 page) |
2 December 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Appointment of David Paul Crane as a director (2 pages) |
2 December 2013 | Termination of appointment of Linda Temprell as a director (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a director (1 page) |
2 December 2013 | Appointment of Karen Anderson as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
2 December 2013 | Termination of appointment of Tracey Mycock as a secretary (1 page) |
2 December 2013 | Appointment of David Paul Crane as a director (2 pages) |
2 December 2013 | Appointment of Michael Sherwin as a director (2 pages) |
2 December 2013 | Appointment of Michael Sherwin as a director (2 pages) |
2 December 2013 | Appointment of Karen Anderson as a director (2 pages) |
2 December 2013 | Termination of appointment of Christopher Boot as a director (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Termination of appointment of Christopher Boot as a director (1 page) |
2 December 2013 | Termination of appointment of Tracey Mycock as a secretary (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a director (1 page) |
2 December 2013 | Termination of appointment of Linda Temprell as a director (1 page) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Mr Christopher Boot as a director (2 pages) |
1 May 2012 | Appointment of Mr Christopher Boot as a director (2 pages) |
12 January 2012 | Appointment of Mrs Linda Jayne Temprell as a director (2 pages) |
12 January 2012 | Termination of appointment of Donald Pickering as a director (1 page) |
12 January 2012 | Appointment of Mrs Linda Jayne Temprell as a director (2 pages) |
12 January 2012 | Termination of appointment of Donald Pickering as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
4 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: vernon road, basford, nottingham, NG6 0AA (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: vernon road, basford, nottingham, NG6 0AA (1 page) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
1 August 2005 | Auditor's resignation (1 page) |
1 August 2005 | Auditor's resignation (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 September 2003 | Return made up to 30/07/03; full list of members
|
24 September 2003 | Return made up to 30/07/03; full list of members
|
1 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
30 August 2002 | Return made up to 30/07/02; full list of members
|
30 August 2002 | Return made up to 30/07/02; full list of members
|
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
3 January 2002 | Ad 07/12/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
3 January 2002 | Ad 07/12/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
8 October 2001 | Company name changed howper 380 LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed howper 380 LIMITED\certificate issued on 08/10/01 (2 pages) |
30 July 2001 | Incorporation (41 pages) |
30 July 2001 | Incorporation (41 pages) |