Colchester
CO3 8PH
Director Name | Mrs Debbie Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Paul William Auger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ewhurst Linersh Wood Road, Bramley Guildford Surrey GU5 0EF |
Director Name | Mr Neville Jeremy Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolney Gate London SW7 1QW |
Director Name | Peter Mackay Rae |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Greys House Bramley Basingstoke Hampshire RG26 5DF |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Secretary Name | Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Mr Peter Gerald James |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallows Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(24 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(24 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Albert Frank Rawlings Gait |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Little Garth Healing Grimsby South Humberside DN37 7QN |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 May 2006) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Anthony John Austin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | Stanhill House Birchwood Road Wilmington Kent DA2 7HD |
Director Name | Peter Barber |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 25 Furness Road Harrow Middlesex HA2 0RJ |
Director Name | Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(34 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 8 Pevensy Drive Knutsford Cheshire WA16 9BX |
Director Name | Robert Stokell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Kimbers 6 Wheatfield Avenue West Common Harpenden Hertfordshire AL5 2NU |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackheath Cottage Toms Lane Linwood Hampshire BN24 3QX |
Director Name | Mr John Stanley Flavell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Newham Lane Steyning BN44 3LR |
Director Name | Gunnar Smari Egilsson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 May 2006(37 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 22 October 2006) |
Role | Company Director |
Correspondence Address | Thorsgata 10 Reykjavik 101 Foreign |
Director Name | Vidar Thorkelsson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 May 2006(37 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Haukalind 4 Kopavogur 201 Iceland |
Director Name | Thordis Jona Sigurdardottir |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 May 2006(37 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Hvassaleiti 113 Reykjavik 108 Foreign |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Felsham Road London SW15 1DQ |
Director Name | Mr Michael John Tooley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(38 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Grange Hill Coggeshall Colchester Essex CO6 1RE |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burnside Road Glasgow G46 6TT Scotland |
Director Name | Mr Amit Aggarwal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Mary's Mansions St Mary's Terrace London W2 1SQ |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burnside Road Glasgow G46 6TT Scotland |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(43 years after company formation) |
Appointment Duration | 5 years (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre London Road Colchester CO3 8PH |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre London Road Colchester CO3 8PH |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Turnover | £4,956,000 |
Net Worth | £13,152,000 |
Cash | £68,000 |
Current Liabilities | £30,041,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
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 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 |
5 November 2008 | Delivered on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts. Barclays banl PLC re wyndeham press group limited business premium account account number 90027014. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2005 | Delivered on: 21 June 2005 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 1998 | Delivered on: 28 January 1998 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank re wyndeham press gorup PLC business premium account number 90027014. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 November 1986 | Delivered on: 11 December 1986 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank 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 known as finedon industrial estate paterson road wellingborough northamptonshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1985 | Delivered on: 11 January 1985 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By legal mortgage, 45/47, roebuck road, hainault, redbridge. T/n egl 142448 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 21 November 1991 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30 june 1971. Particulars: A specific charge over all book debts and other debts owing to the company. Fully Satisfied |
22 September 1971 | Delivered on: 1 October 1971 Satisfied on: 21 November 1991 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property & assets charged by the mortgage dated 30/6/71. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
30 June 1971 | Delivered on: 13 July 1971 Satisfied on: 21 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london st. Helens lancs, cardiff, biggleswade - beds., Portsmouth - hants., Wellingborough-northants hainault- essex, floating charge over:- undertaking and all property and assets present and future assignment of goodwill (see doc 29 for full details). Fully Satisfied |
13 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
11 July 2023 | Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
12 October 2022 | Change of details for Walstead United Kingdomlimited as a person with significant control on 1 January 2021 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
8 April 2022 | Full accounts made up to 31 December 2020 (28 pages) |
9 December 2021 | Satisfaction of charge 009334180015 in full (1 page) |
6 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
16 September 2021 | Director's details changed for Mr Paul George Utting on 16 September 2021 (2 pages) |
16 September 2021 | Director's details changed for Mr Paul George Utting on 16 September 2021 (2 pages) |
16 September 2021 | Director's details changed for Mrs Debbie Read on 16 September 2021 (2 pages) |
16 September 2021 | Director's details changed for Mr Roy Ernest Kingston on 16 September 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
1 December 2020 | Registration of charge 009334180015, created on 25 November 2020 (11 pages) |
15 October 2020 | Registered office address changed from 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester CO3 8PH England to 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH on 5 October 2020 (1 page) |
2 October 2020 | Change of details for Walstead Uk Limited as a person with significant control on 1 January 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 February 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
3 October 2019 | Satisfaction of charge 13 in full (1 page) |
3 October 2019 | Satisfaction of charge 009334180014 in full (1 page) |
2 August 2019 | Satisfaction of charge 9 in full (1 page) |
2 August 2019 | Satisfaction of charge 12 in full (1 page) |
11 December 2018 | Resolutions
|
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 28/09/2016 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 28/09/2016 (7 pages) |
11 July 2017 | Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
12 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
17 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 17 August 2016 (1 page) |
15 April 2016 | Satisfaction of charge 10 in full (2 pages) |
15 April 2016 | Satisfaction of charge 10 in full (2 pages) |
12 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 13 (2 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 9 (2 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 9 (2 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 009334180014 (1 page) |
10 March 2015 | Part of the property or undertaking has been released from charge 13 (2 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 009334180014 (1 page) |
10 March 2015 | Part of the property or undertaking has been released from charge 12 (2 pages) |
10 March 2015 | Part of the property or undertaking has been released from charge 12 (2 pages) |
20 February 2015 | Registration of charge 009334180014, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 009334180014, created on 17 February 2015 (103 pages) |
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 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 December 2013 | Appointment of Ms Debbie Read as a director (2 pages) |
20 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
20 December 2013 | Appointment of Ms Debbie Read as a director (2 pages) |
20 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
20 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
20 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
14 June 2011 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
6 June 2011 | Termination of appointment of Kevin Lyon as a director (1 page) |
6 June 2011 | Termination of appointment of Kevin Lyon as a director (1 page) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
9 February 2009 | Director appointed kevin john lyon (2 pages) |
9 February 2009 | Director appointed kevin john lyon (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
11 December 2008 | Appointment terminated director kevin lyon (1 page) |
11 December 2008 | Appointment terminated director amit aggarwal (1 page) |
11 December 2008 | Appointment terminated director amit aggarwal (1 page) |
11 December 2008 | Appointment terminated director kevin lyon (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 October 2008 | Appointment terminated director adam shaw (1 page) |
30 October 2008 | Appointment terminated director adam shaw (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 28/09/07; full list of members (9 pages) |
6 November 2007 | Return made up to 28/09/07; full list of members (9 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
2 March 2007 | Ad 21/04/06--------- £ si [email protected] (2 pages) |
2 March 2007 | Ad 21/04/06--------- £ si [email protected] (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
10 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (27 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (31 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (30 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (27 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (27 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (27 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (31 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
21 December 2006 | Declaration of assistance for shares acquisition (33 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (18 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (18 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Return made up to 28/09/06; bulk list available separately (8 pages) |
27 October 2006 | Return made up to 28/09/06; bulk list available separately (8 pages) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Re-registration of Memorandum and Articles (12 pages) |
15 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2006 | Re-registration of Memorandum and Articles (12 pages) |
15 August 2006 | Application for reregistration from PLC to private (1 page) |
15 August 2006 | Application for reregistration from PLC to private (1 page) |
15 August 2006 | Resolutions
|
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Statement of affairs (129 pages) |
13 April 2006 | Statement of affairs (129 pages) |
13 April 2006 | Ad 24/02/06--------- £ si [email protected]=104869 £ ic 10297260/10402129 (2 pages) |
13 April 2006 | Ad 24/02/06--------- £ si [email protected]=104869 £ ic 10297260/10402129 (2 pages) |
27 March 2006 | Ad 10/03/06--------- £ si [email protected]=4000 £ ic 10293260/10297260 (2 pages) |
27 March 2006 | Ad 10/03/06--------- £ si [email protected]=4000 £ ic 10293260/10297260 (2 pages) |
3 November 2005 | Return made up to 28/09/05; bulk list available separately (9 pages) |
3 November 2005 | Return made up to 28/09/05; bulk list available separately (9 pages) |
14 October 2005 | Ad 19/09/05--------- £ si [email protected]=4000 £ ic 10288258/10292258 (2 pages) |
14 October 2005 | Ad 19/09/05--------- £ si [email protected]=4000 £ ic 10288258/10292258 (2 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
23 September 2005 | Ad 11/08/05--------- £ si [email protected]=136363 £ ic 10151895/10288258 (2 pages) |
23 September 2005 | Statement of affairs (97 pages) |
23 September 2005 | Ad 11/08/05--------- £ si [email protected]=136363 £ ic 10151895/10288258 (2 pages) |
23 September 2005 | Statement of affairs (97 pages) |
20 September 2005 | Ad 30/08/05--------- £ si [email protected]=16000 £ ic 10135895/10151895 (2 pages) |
20 September 2005 | Ad 30/08/05--------- £ si [email protected]=16000 £ ic 10135895/10151895 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | New director appointed (2 pages) |
21 June 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Particulars of mortgage/charge (9 pages) |
10 January 2005 | Ad 11/11/04--------- £ si [email protected]=133593 £ ic 10002302/10135895 (2 pages) |
10 January 2005 | Ad 11/11/04--------- £ si [email protected]=133593 £ ic 10002302/10135895 (2 pages) |
12 October 2004 | Return made up to 28/09/04; bulk list available separately (9 pages) |
12 October 2004 | Return made up to 28/09/04; bulk list available separately (9 pages) |
12 October 2004 | Statement of affairs (66 pages) |
12 October 2004 | Statement of affairs (66 pages) |
12 October 2004 | Ad 20/07/04--------- £ si [email protected] (2 pages) |
12 October 2004 | Ad 20/07/04--------- £ si [email protected] (2 pages) |
8 October 2004 | Ad 13/09/04--------- £ si [email protected]=73000 £ ic 9467764/9540764 (2 pages) |
8 October 2004 | Ad 13/09/04--------- £ si [email protected]=73000 £ ic 9467764/9540764 (2 pages) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (57 pages) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (57 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Nc inc already adjusted 20/07/04 (1 page) |
3 August 2004 | Nc inc already adjusted 20/07/04 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
8 April 2004 | Ad 26/03/04--------- £ si [email protected]=727300 £ ic 8740464/9467764 (2 pages) |
8 April 2004 | Ad 26/03/04--------- £ si [email protected]=727300 £ ic 8740464/9467764 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 December 2003 | Ad 08/12/03--------- £ si [email protected]=20645 £ ic 8719819/8740464 (2 pages) |
17 December 2003 | Ad 08/12/03--------- £ si [email protected]=20645 £ ic 8719819/8740464 (2 pages) |
27 October 2003 | Return made up to 28/09/03; bulk list available separately (7 pages) |
27 October 2003 | Return made up to 28/09/03; bulk list available separately (7 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (49 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (49 pages) |
8 May 2003 | Location of register of members (non legible) (1 page) |
8 May 2003 | Location of register of members (non legible) (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Location of register of members (non legible) (1 page) |
8 April 2003 | Location of register of members (non legible) (1 page) |
8 April 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
22 October 2002 | Return made up to 28/09/02; change of members (9 pages) |
22 October 2002 | Return made up to 28/09/02; change of members (9 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
9 October 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
9 October 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 28/09/01; bulk list available separately (9 pages) |
26 October 2001 | Return made up to 28/09/01; bulk list available separately (9 pages) |
8 October 2001 | Ad 27/02/01--------- £ si [email protected]=5468 £ ic 8714349/8719817 (1 page) |
8 October 2001 | Ad 27/02/01--------- £ si [email protected]=5468 £ ic 8714349/8719817 (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 March 2001 (49 pages) |
14 September 2001 | Group of companies' accounts made up to 31 March 2001 (49 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Return made up to 28/09/00; bulk list available separately (9 pages) |
2 November 2000 | Return made up to 28/09/00; bulk list available separately (9 pages) |
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=10322 £ ic 8704027/8714349 (2 pages) |
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=10322 £ ic 8704027/8714349 (2 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (54 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (54 pages) |
17 August 2000 | Ad 25/07/00--------- £ si [email protected]=40555 £ ic 8663472/8704027 (2 pages) |
17 August 2000 | Ad 25/07/00--------- £ si [email protected]=40555 £ ic 8663472/8704027 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
10 August 2000 | Ad 01/08/00--------- £ si [email protected]=10322 £ ic 8653150/8663472 (2 pages) |
10 August 2000 | Ad 01/08/00--------- £ si [email protected]=10322 £ ic 8653150/8663472 (2 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (60 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (60 pages) |
5 July 1999 | Ad 10/06/99--------- £ si [email protected]=178181 £ ic 8448956/8627137 (2 pages) |
5 July 1999 | Ad 10/06/99--------- £ si [email protected]=366144 £ ic 8082812/8448956 (2 pages) |
5 July 1999 | Ad 10/06/99--------- £ si [email protected]=366144 £ ic 8082812/8448956 (2 pages) |
5 July 1999 | Ad 10/06/99--------- £ si [email protected]=178181 £ ic 8448956/8627137 (2 pages) |
13 October 1998 | Return made up to 28/09/98; bulk list available separately (12 pages) |
13 October 1998 | Return made up to 28/09/98; bulk list available separately (12 pages) |
24 July 1998 | Full group accounts made up to 31 March 1998 (54 pages) |
24 July 1998 | Full group accounts made up to 31 March 1998 (54 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
7 April 1998 | Ad 18/02/98--------- £ si [email protected]=2600 £ ic 8015557/8018157 (2 pages) |
7 April 1998 | Ad 18/02/98--------- £ si [email protected]=2600 £ ic 8015557/8018157 (2 pages) |
27 March 1998 | Ad 14/03/97--------- £ si [email protected] (2 pages) |
27 March 1998 | Ad 14/03/97--------- £ si [email protected] (2 pages) |
17 March 1998 | Statement of affairs (86 pages) |
17 March 1998 | Statement of affairs (86 pages) |
17 March 1998 | Ad 23/05/97--------- £ si [email protected] (2 pages) |
17 March 1998 | Ad 23/05/97--------- £ si [email protected] (2 pages) |
24 February 1998 | Statement of affairs (89 pages) |
24 February 1998 | Ad 10/02/98--------- £ si [email protected]=227487 £ ic 7582728/7810215 (2 pages) |
24 February 1998 | Ad 10/02/98--------- £ si [email protected]=205342 £ ic 7810215/8015557 (2 pages) |
24 February 1998 | Statement of affairs (89 pages) |
24 February 1998 | Ad 10/02/98--------- £ si [email protected]=205342 £ ic 7810215/8015557 (2 pages) |
24 February 1998 | Ad 10/02/98--------- £ si [email protected]=227487 £ ic 7582728/7810215 (2 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1997 | Ad 20/03/97--------- £ si [email protected] (2 pages) |
21 November 1997 | Ad 20/03/97--------- £ si [email protected] (2 pages) |
27 October 1997 | Return made up to 28/09/97; bulk list available separately (9 pages) |
27 October 1997 | Return made up to 28/09/97; bulk list available separately (9 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
17 October 1997 | Location of register of members (1 page) |
17 October 1997 | Location of register of members (1 page) |
28 July 1997 | Full group accounts made up to 31 March 1997 (54 pages) |
28 July 1997 | Full group accounts made up to 31 March 1997 (54 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
18 October 1996 | Return made up to 28/09/96; bulk list available separately (8 pages) |
18 October 1996 | Return made up to 28/09/96; bulk list available separately (8 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=35875 £ ic 6933656/6969531 (2 pages) |
29 August 1996 | Ad 21/08/96--------- £ si [email protected]=35875 £ ic 6933656/6969531 (2 pages) |
9 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
9 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | £ nc 7600000/9500000 16/07/96 (1 page) |
26 July 1996 | £ nc 7600000/9500000 16/07/96 (1 page) |
26 July 1996 | Resolutions
|
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1996 | Ad 05/06/96--------- £ si [email protected]=667683 £ ic 6265973/6933656 (3 pages) |
24 June 1996 | Ad 05/06/96--------- £ si [email protected]=263172 £ ic 6002801/6265973 (2 pages) |
24 June 1996 | Ad 05/06/96--------- £ si [email protected]=263172 £ ic 6002801/6265973 (2 pages) |
24 June 1996 | Ad 05/06/96--------- £ si [email protected]=667683 £ ic 6265973/6933656 (3 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
14 May 1996 | Listing of particulars (63 pages) |
14 May 1996 | Listing of particulars (63 pages) |
22 November 1995 | Ad 10/08/95--------- £ si [email protected] (4 pages) |
22 November 1995 | Ad 10/08/95--------- £ si [email protected] (4 pages) |
19 October 1995 | Return made up to 28/09/95; bulk list available separately (16 pages) |
19 October 1995 | Return made up to 28/09/95; bulk list available separately (16 pages) |
28 September 1995 | Ad 21/08/95--------- £ si [email protected]=1134195 £ ic 4868606/6002801 (6 pages) |
28 September 1995 | Ad 21/08/95--------- £ si [email protected]=1134195 £ ic 4868606/6002801 (6 pages) |
15 September 1995 | Ad 14/09/95--------- £ si [email protected]=314765 £ ic 4535182/4849947 (4 pages) |
15 September 1995 | Ad 14/09/95--------- £ si [email protected]=18659 £ ic 4849947/4868606 (4 pages) |
15 September 1995 | Ad 14/09/95--------- £ si [email protected]=18659 £ ic 4849947/4868606 (4 pages) |
15 September 1995 | Ad 14/09/95--------- £ si [email protected]=314765 £ ic 4535182/4849947 (4 pages) |
14 September 1995 | Ad 13/06/95--------- £ si [email protected] (4 pages) |
14 September 1995 | Statement of affairs (2 pages) |
14 September 1995 | Statement of affairs (2 pages) |
14 September 1995 | Ad 13/06/95--------- £ si [email protected] (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | £ nc 5500000/7600000 21/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Ad 13/06/95--------- £ si [email protected]=31779 £ ic 4503403/4535182 (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | £ nc 5500000/7600000 21/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Ad 13/06/95--------- £ si [email protected]=31779 £ ic 4503403/4535182 (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
27 July 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
10 December 1993 | Company name changed s w wood group P L C\certificate issued on 10/12/93 (2 pages) |
10 December 1993 | Company name changed s w wood group P L C\certificate issued on 10/12/93 (2 pages) |
5 August 1993 | Certificate of cancellation of share premium account (1 page) |
5 August 1993 | Certificate of cancellation of share premium account (1 page) |
2 August 1993 | Resolutions
|
2 August 1993 | Resolutions
|
30 July 1993 | Cancelation of share prem acct (3 pages) |
30 July 1993 | Cancelation of share prem acct (3 pages) |
28 July 1993 | Resolutions
|
28 July 1993 | Resolutions
|
30 June 1993 | Resolutions
|
30 June 1993 | Resolutions
|
7 June 1968 | Incorporation (12 pages) |
7 June 1968 | Certificate of incorporation (1 page) |
7 June 1968 | Certificate of incorporation (1 page) |
7 June 1968 | Incorporation (12 pages) |