Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(10 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Henry Barnaby Gervaise-Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Allan Charles Baldock |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horseshoe Bend Goodrington Paignton TQ4 6NH |
Director Name | Mr Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Warrick Butler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Roger Frank Charles Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddocks Abbotskerswell Newton Abbot Devon TQ12 5YE |
Director Name | Denis Gordon Congdon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Washington Close Paignton Devon TQ3 2QJ |
Secretary Name | Roger Frank Charles Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddocks Abbotskerswell Newton Abbot Devon TQ12 5YE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2018) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(13 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | bpt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £0.0001 | Bpt LTD 16.67% A |
---|---|
1.000k at £0.0001 | Bpt LTD 16.67% B |
1.000k at £0.0001 | Bpt LTD 16.67% C |
1.000k at £0.0001 | Bpt LTD 16.67% D |
1.000k at £0.0001 | Bpt LTD 16.67% E |
1.000k at £0.0001 | Bpt LTD 16.67% F |
Year | 2014 |
---|---|
Turnover | £2,408,703 |
Gross Profit | £1,908,533 |
Net Worth | £8,468,122 |
Cash | £1,901,452 |
Current Liabilities | £617,966 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
12 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 20 October 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pha limited including without limitation (1) flat 14 hayes court, totnes road, paignton and parking space TQ3 3RZ registered at the land registry with title number DN307617 (2) flat 13 hayes court, totnes road, paignton and parking space TQ3 3RZ registered at the land registry with title number DN307619 and (3) 38 gibson road, paignton, TQ4 7AG registered at the land registry with title number DN208329, please refer to the charge document for full details. Outstanding |
1 October 2015 | Delivered on: 14 October 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pha limited. Outstanding |
26 February 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property flat 17 hayes court totnes road paignton and parking space t/no DN307599, l/h property flat 15 hayes court totnes road paignton and parking space t/no DN307601 and l/h property flat 14 hayes court totnes road paignton and parking space t/no DN307617 (for full list of additional properties please see form MG01) by way of fixed charge all of the additional specified bank balances, assigns all rights title and interest in and to the additional charged contracts and by way of first fixed floating charge all assets and undertaking both present and future see image for full details. Outstanding |
26 February 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
30 June 2023 | Full accounts made up to 30 September 2022 (19 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
8 December 2022 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 30 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page) |
27 May 2022 | Full accounts made up to 30 September 2021 (19 pages) |
25 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
15 November 2021 | Appointment of Mr Toby Edward Austin as a director on 15 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
10 May 2021 | Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
19 February 2021 | Registration of charge 067344190006, created on 12 February 2021 (52 pages) |
16 February 2021 | Registration of charge 067344190005, created on 12 February 2021 (52 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
6 May 2020 | Satisfaction of charge 1 in full (1 page) |
6 May 2020 | Satisfaction of charge 067344190003 in full (1 page) |
6 May 2020 | Satisfaction of charge 067344190004 in full (1 page) |
6 May 2020 | Satisfaction of charge 2 in full (2 pages) |
3 March 2020 | Full accounts made up to 30 September 2019 (18 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
1 May 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
12 June 2018 | Termination of appointment of a director (1 page) |
11 June 2018 | Termination of appointment of Mark Christopher Fleetwood as a director on 8 June 2018 (1 page) |
17 May 2018 | Full accounts made up to 30 September 2017 (16 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
17 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
7 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 October 2015 | Registration of charge 067344190004, created on 1 October 2015 (57 pages) |
20 October 2015 | Registration of charge 067344190004, created on 1 October 2015 (57 pages) |
20 October 2015 | Registration of charge 067344190004, created on 1 October 2015 (57 pages) |
14 October 2015 | Registration of charge 067344190003, created on 1 October 2015 (57 pages) |
14 October 2015 | Registration of charge 067344190003, created on 1 October 2015 (57 pages) |
14 October 2015 | Registration of charge 067344190003, created on 1 October 2015 (57 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (11 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (15 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (15 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
18 January 2012 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
18 January 2012 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
17 January 2012 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 January 2012 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 January 2012 | Appointment of Mark Greenwood as a director (3 pages) |
17 January 2012 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (13 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (13 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 April 2010 | Auditor's resignation (1 page) |
23 April 2010 | Auditor's resignation (1 page) |
20 April 2010 | Auditor's resignation (1 page) |
20 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Warrick Butler as a director (2 pages) |
15 April 2010 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
15 April 2010 | Termination of appointment of Allan Baldock as a director (2 pages) |
15 April 2010 | Termination of appointment of Roger Roberts as a director (2 pages) |
15 April 2010 | Termination of appointment of Allan Baldock as a director (2 pages) |
15 April 2010 | Termination of appointment of Andrew Barker as a director (2 pages) |
15 April 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
15 April 2010 | Appointment of Nick On as a director (3 pages) |
15 April 2010 | Termination of appointment of Roger Roberts as a secretary (2 pages) |
15 April 2010 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
15 April 2010 | Appointment of Mark Jeremy Robson as a director (3 pages) |
15 April 2010 | Appointment of Nick On as a director (3 pages) |
15 April 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
15 April 2010 | Termination of appointment of Roger Roberts as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Andrew Barker as a director (2 pages) |
15 April 2010 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
15 April 2010 | Registered office address changed from 25 Gibson Gardens Paignton Devon TQ4 7AJ on 15 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Denis Congdon as a director (2 pages) |
15 April 2010 | Termination of appointment of Warrick Butler as a director (2 pages) |
15 April 2010 | Termination of appointment of Denis Congdon as a director (2 pages) |
15 April 2010 | Registered office address changed from 25 Gibson Gardens Paignton Devon TQ4 7AJ on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Mark Jeremy Robson as a director (3 pages) |
15 April 2010 | Termination of appointment of Roger Roberts as a director (2 pages) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 February 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
2 December 2009 | Director's details changed for Roger Frank Charles Roberts on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Martin Barker on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Roger Frank Charles Roberts on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (17 pages) |
2 December 2009 | Director's details changed for Mr Andrew John Bruckland on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Warrick Butler on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Andrew John Bruckland on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (17 pages) |
2 December 2009 | Director's details changed for Andrew Martin Barker on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Warrick Butler on 30 November 2009 (2 pages) |
20 October 2009 | Director's details changed (3 pages) |
20 October 2009 | Director's details changed (3 pages) |
12 January 2009 | Ad 08/12/08\gbp si [email protected]=594\gbp ic 6/600\ (3 pages) |
12 January 2009 | Ad 08/12/08\gbp si [email protected]=594\gbp ic 6/600\ (3 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | S-div (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | S-div (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
27 October 2008 | Incorporation (29 pages) |
27 October 2008 | Incorporation (29 pages) |