17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary Name | Mr Oliver Tom Vaulkhard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Miss Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Harry Vaulkhard |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Stuart McAdam Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | Coniston Whitby Avenue Hexham Northumberland NE46 3JJ |
Secretary Name | Mr Stuart McAdam Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | Coniston Whitby Avenue Hexham Northumberland NE46 3JJ |
Secretary Name | Mr Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsland Jesmond Newcastle Upon Tyne NE2 3AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fluiddesignsolutions.com |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
824.8k at £0.0001 | Vaulkhard Group Limited 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £7,149,408 |
Gross Profit | £2,873,525 |
Net Worth | £898,577 |
Cash | £75,298 |
Current Liabilities | £8,201,358 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
12 May 2011 | Delivered on: 14 May 2011 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 58 acorn road jesmond newcastle upon tyne t/no TY489134 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
---|---|
12 May 2011 | Delivered on: 14 May 2011 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the blackie boy 11 groat market newcastle upon tyne t/no's TY463080 and TY465520 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 21 sanderson arcade morpeth northumberland t/n ND163748 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
30 November 2009 | Delivered on: 4 December 2009 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bealim house 17-25 gallowgate newcastle upon tyne, t/no.TY385994 and all that l/h property k/a basement and ground floor premises at 33-39 grey street newcastle upon tyne, f/h property k/a bealim house 17-25 gallowgate newcastle upon tyne, t/no.TY399912 and the goodwill see image for full details. Fully Satisfied |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as perdu 20 collingwood street newcastle upon tyne t/n TY449913,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as groat house collingwood street blackboy lane newcastle upon tyne t/n TY86886,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 June 2006 | Delivered on: 9 June 2006 Satisfied on: 4 December 2009 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property and premises and buildings situate thereon and k/a perdu ground floor 20 collingwood street, newcastle upon tyne. Fully Satisfied |
5 February 2008 | Delivered on: 19 September 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 28 narrowgate, alnwick, northumberland t/no ND109658. Fully Satisfied |
20 March 2008 | Delivered on: 19 September 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 30 narrowgate, alnwick, northumberland t/no ND93454. Fully Satisfied |
12 December 2008 | Delivered on: 19 September 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 30 narrowgate, alnwick, northumberland t/no ND85431. Fully Satisfied |
17 July 2008 | Delivered on: 19 September 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 28/30 narrowgate, alnwick, northumberland t/nos ND109658 and ND93454. Fully Satisfied |
10 September 2013 | Delivered on: 19 September 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 30 narrowgate alnwick northumberland t/no ND85431,l/h property k/a 30 narrowgate alnwick northumberland t/no ND9345,f/h property k/a 28 narrowgate alnwick northumberland t/no ND109658. Notification of addition to or amendment of charge. Fully Satisfied |
11 January 2013 | Delivered on: 12 January 2013 Satisfied on: 1 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16-18 hood street newcastle upon tyne t/no TY503895 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
6 June 2006 | Delivered on: 9 June 2006 Satisfied on: 4 December 2009 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all rights in the goodwill, the benefit of all justices licences and public entertainment licences, all proceeds of insurance and by way of floating charge the undertaking and all its property and assets. See the mortgage charge document for full details. Fully Satisfied |
3 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 May 2016 | Delivered on: 12 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land forming terrace to the rear of 35 grey street, newcastle upon tyne. Outstanding |
12 April 2016 | Delivered on: 20 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold of unit 5, 68 grainger street, newcastle upon tyne, NE1 5JQ, registered under title number TY432300. Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property bar luga 33-39 grey street newcastle upon tyne t/no. TY399912, f/h property bealim house 17-25 gallowgate newcastle upon tyne t/no. TY385994, l/h property blackie boy 11 groat market newcastle upon tyne t/nos. TY463080 and TY465520. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
12 August 2011 | Delivered on: 16 August 2011 Persons entitled: Morpeth Ii Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor and first floor unit 3D sanderson arcade, morpeth, northumberland by way of fixed charge all rights in any policies of insurance relating to the property, the benefit of all contracts, guarantees, appointments and warranties see image for full details. Outstanding |
25 September 2023 | Full accounts made up to 25 December 2022 (27 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
28 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
13 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (30 pages) |
3 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
14 October 2020 | Satisfaction of charge 052984910021 in part (1 page) |
31 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Memorandum and Articles of Association (14 pages) |
12 April 2019 | Registration of charge 052984910021, created on 3 April 2019 (23 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 052984910020 in full (1 page) |
3 April 2019 | Satisfaction of charge 052984910018 in full (1 page) |
3 April 2019 | Satisfaction of charge 052984910017 in full (1 page) |
3 April 2019 | Satisfaction of charge 052984910019 in full (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
12 May 2016 | Registration of charge 052984910020, created on 9 May 2016 (9 pages) |
12 May 2016 | Registration of charge 052984910020, created on 9 May 2016 (9 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2016 | Registration of charge 052984910019, created on 12 April 2016 (9 pages) |
20 April 2016 | Registration of charge 052984910019, created on 12 April 2016 (9 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910015 in full (4 pages) |
1 May 2015 | Satisfaction of charge 6 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910016 in full (4 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Satisfaction of charge 9 in full (4 pages) |
1 May 2015 | Satisfaction of charge 8 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Satisfaction of charge 11 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910013 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910014 in full (4 pages) |
1 May 2015 | Satisfaction of charge 4 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910012 in full (4 pages) |
1 May 2015 | Satisfaction of charge 8 in full (4 pages) |
1 May 2015 | Satisfaction of charge 4 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910015 in full (4 pages) |
1 May 2015 | Satisfaction of charge 6 in full (4 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910013 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910014 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910016 in full (4 pages) |
1 May 2015 | Satisfaction of charge 052984910012 in full (4 pages) |
1 May 2015 | Satisfaction of charge 9 in full (4 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 11 in full (4 pages) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Registration of charge 052984910017, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 052984910018, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 052984910018, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 052984910017, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 052984910017, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 052984910018, created on 2 April 2015 (10 pages) |
8 April 2015 | Company name changed fluid design solutions LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed fluid design solutions LIMITED\certificate issued on 08/04/15
|
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
12 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
19 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
26 November 2013 | Termination of appointment of David King as a director (1 page) |
26 November 2013 | Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages) |
26 November 2013 | Termination of appointment of David King as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910013 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910016 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910015 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910016 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910013 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910014 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910014 (5 pages) |
19 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052984910015 (5 pages) |
19 September 2013 | Registration of charge 052984910012 (21 pages) |
19 September 2013 | Registration of charge 052984910012 (21 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Purchase of own shares. (3 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Mr David Carlton King on 26 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (1 page) |
26 November 2010 | Director's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Miss Sarah Barbara Bowens on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr David Carlton King on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Miss Sarah Barbara Bowens on 26 November 2010 (2 pages) |
2 November 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
2 November 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
15 January 2010 | Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Company name changed fluid diamond LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed fluid diamond LIMITED\certificate issued on 17/12/09
|
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
4 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
3 December 2009 | Sub-division of shares on 19 November 2009 (5 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
3 December 2009 | Sub-division of shares on 19 November 2009 (5 pages) |
11 March 2009 | Director appointed miss sarah barbara bowens (1 page) |
11 March 2009 | Director appointed miss sarah barbara bowens (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
19 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
19 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
7 February 2009 | Appointment terminated secretary christopher welch (1 page) |
7 February 2009 | Appointment terminated secretary christopher welch (1 page) |
21 January 2009 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 January 2009 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Auditor's resignation (1 page) |
11 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
17 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
22 June 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
22 June 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 29/11/04 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 29/11/04 (1 page) |
16 May 2006 | Return made up to 26/11/05; full list of members (3 pages) |
16 May 2006 | Return made up to 26/11/05; full list of members (3 pages) |
12 May 2006 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2006 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | Company name changed sceneround LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed sceneround LIMITED\certificate issued on 11/05/06 (2 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
26 November 2004 | Incorporation (16 pages) |
26 November 2004 | Incorporation (16 pages) |