Stanway
Colchester
CO3 8PH
Director Name | Alan Kenneth White |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Esperanza Crinnis Close Carlyon Bay St Austell Cornwall PL25 3SD |
Director Name | Andrew Boucher Edwards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 14 April 1991) |
Role | Chartered Accountant |
Correspondence Address | Fenn House Grenofen Tavistock Devon PL19 9ES |
Director Name | Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 22 Colville Road London W11 2BS |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(69 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Keith George Holmes |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Brown Hazel 76 Beach Road Carlyon Bay St Austell Cornwall PL25 3PJ |
Director Name | Andrew Robert Prudden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(69 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2007) |
Role | Accountant |
Correspondence Address | Arundel House Laureston Road Newton Abbot Devon TQ12 1HN |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(69 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2008) |
Role | Deputy Divisional Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Colin Jackson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 1999) |
Role | General Manager |
Correspondence Address | 16 Creekside View Tresillian Truro Cornwall TR2 4BS |
Director Name | David Emeny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(74 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 1 Old Beggarwood Lane Beggarwood Basingstoke RG22 4WS |
Director Name | Joanne Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 14 Cleaveland Road Surbiton Surrey KT6 4AH |
Director Name | Jonathan Gregory Vaughan Roberts |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2010) |
Role | Manufacturing Director |
Correspondence Address | 1 Parklands Wheal Kitty St Agnes Cornwall TR5 0QS |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(83 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(84 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Court House Old Court Place Kensington London W8 4PD |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(84 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Glenn Broomfield |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Northgate Utkinton Tarporley Cheshire CW6 0JX |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
Secretary Name | Zoe Repman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(86 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as st ives plymouth limited) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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, fixed plant & machinery see image for full details. Outstanding |
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 7 June 2013 Persons entitled: St Ives PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as st ives plymouth limited to the chargee 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. Fully Satisfied |
7 June 1985 | Delivered on: 17 June 1985 Satisfied on: 26 July 2007 Persons entitled: Midland Bank PLC 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 land on the estover industrial estate plymouth devon. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 26 July 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. Fully Satisfied |
25 February 1985 | Delivered on: 11 March 1985 Satisfied on: 26 July 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 92 east hill st austell cornwall. Fully Satisfied |
16 February 1984 | Delivered on: 24 February 1984 Satisfied on: 26 July 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises the subject of an agreement dated 27/1/84. see the mortgage charge document for full details. Fully Satisfied |
19 December 1983 | Delivered on: 3 January 1984 Satisfied on: 26 July 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H property at holmbush st austell cornwall. Fully Satisfied |
2 November 1981 | Delivered on: 12 November 1981 Satisfied on: 26 July 2007 Persons entitled: Susan Mary Harvey Classification: Legal charge Secured details: £300,000. Particulars: Land at st austell ornwall with buildings plant & machinery. Fully Satisfied |
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
---|---|
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 8 in full (1 page) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 July 2017 | Secretary's details changed for Zoe Repman on 23 June 2016 (1 page) |
11 July 2017 | Secretary's details changed for Zoe Repman on 23 June 2016 (1 page) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
7 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 June 2013 | Satisfaction of charge 7 in full (1 page) |
7 June 2013 | Satisfaction of charge 7 in full (1 page) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Termination of appointment of Glenn Broomfield as a director (1 page) |
29 February 2012 | Termination of appointment of Glenn Broomfield as a director (1 page) |
26 April 2011 | Full accounts made up to 30 July 2010 (19 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (19 pages) |
18 April 2011 | Termination of appointment of Stephen Downey as a director (2 pages) |
18 April 2011 | Termination of appointment of Giles Richell as a director (2 pages) |
18 April 2011 | Termination of appointment of Giles Richell as a director (2 pages) |
18 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 April 2011 | Termination of appointment of Matthew Armitage as a director (2 pages) |
18 April 2011 | Termination of appointment of Patrick Martell as a director (2 pages) |
18 April 2011 | Termination of appointment of Patrick Martell as a director (2 pages) |
18 April 2011 | Termination of appointment of Stephen Downey as a director (2 pages) |
18 April 2011 | Termination of appointment of Angela Butler as a director (2 pages) |
18 April 2011 | Termination of appointment of Matthew Armitage as a director (2 pages) |
18 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 April 2011 | Termination of appointment of Philip Harris as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Angela Butler as a director (2 pages) |
18 April 2011 | Termination of appointment of Philip Harris as a secretary (2 pages) |
17 April 2011 | Appointment of Mr Richard Charles Fookes as a director (3 pages) |
17 April 2011 | Appointment of Zoe Repman as a secretary (3 pages) |
17 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages) |
17 April 2011 | Appointment of Zoe Repman as a secretary (3 pages) |
17 April 2011 | Appointment of Mr Paul George Utting as a director (3 pages) |
17 April 2011 | Appointment of Mr Paul George Utting as a director (3 pages) |
17 April 2011 | Appointment of Mr Richard Charles Fookes as a director (3 pages) |
17 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed st ives plymouth LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed st ives plymouth LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Memorandum and Articles of Association (12 pages) |
21 March 2011 | Statement of company's objects (1 page) |
21 March 2011 | Statement of company's objects (1 page) |
21 March 2011 | Memorandum and Articles of Association (12 pages) |
21 March 2011 | Resolutions
|
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Appointment of Glenn Broomfield as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Glenn Broomfield as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (21 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (21 pages) |
2 February 2010 | Termination of appointment of Jonathan Roberts as a director (1 page) |
2 February 2010 | Termination of appointment of Jonathan Roberts as a director (1 page) |
30 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
14 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
14 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
14 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (20 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (20 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
27 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (11 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (11 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (11 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (11 pages) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (18 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (18 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (18 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (11 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (11 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (18 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (18 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (18 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (18 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (18 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (20 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (20 pages) |
4 February 2000 | Company name changed st ives (plymouth) LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed st ives (plymouth) LIMITED\certificate issued on 07/02/00 (2 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
23 April 1998 | Full accounts made up to 1 August 1997 (18 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (18 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (18 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (18 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 30/12/96; no change of members (7 pages) |
6 January 1997 | Return made up to 30/12/96; no change of members (7 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
30 May 1996 | Full accounts made up to 28 July 1995 (18 pages) |
30 May 1996 | Full accounts made up to 28 July 1995 (18 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
11 May 1995 | Full accounts made up to 29 July 1994 (19 pages) |
11 May 1995 | Full accounts made up to 29 July 1994 (19 pages) |
13 November 1993 | Full accounts made up to 30 July 1993 (18 pages) |
13 November 1993 | Full accounts made up to 30 July 1993 (18 pages) |
24 January 1992 | Full accounts made up to 2 August 1991 (18 pages) |
24 January 1992 | Full accounts made up to 2 August 1991 (18 pages) |
24 January 1992 | Full accounts made up to 2 August 1991 (18 pages) |
12 January 1990 | Full accounts made up to 31 July 1989 (21 pages) |
12 January 1990 | Full accounts made up to 31 July 1989 (21 pages) |
4 January 1989 | Accounts made up to 31 July 1988 (22 pages) |
4 January 1989 | Accounts made up to 31 July 1988 (22 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (17 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (17 pages) |
27 September 1984 | Accounts made up to 31 March 1984 (15 pages) |
27 September 1984 | Accounts made up to 31 March 1984 (15 pages) |
26 November 1982 | Accounts made up to 31 March 1982 (12 pages) |
26 November 1982 | Accounts made up to 31 March 1982 (12 pages) |
13 December 1980 | Accounts made up to 31 March 1980 (10 pages) |
13 December 1980 | Accounts made up to 31 March 1980 (10 pages) |
28 November 1978 | Accounts made up to 31 March 1978 (9 pages) |
28 November 1978 | Accounts made up to 31 March 1978 (9 pages) |
8 November 1976 | Accounts made up to 31 March 1976 (8 pages) |
8 November 1976 | Accounts made up to 31 March 1976 (8 pages) |
24 December 1974 | Accounts made up to 31 March 1974 (6 pages) |
24 December 1974 | Accounts made up to 31 March 1974 (6 pages) |
11 September 1924 | Incorporation (24 pages) |
11 September 1924 | Incorporation (24 pages) |