Brentwood
Essex
CM14 5NQ
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Rita Canning |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillsfarm Court Melbourne Derbyshire DE73 1EE |
Director Name | John Canning |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whispers Bradfords Lane Coleorton Coalville Leicester Leicestershire LE67 8FE |
Secretary Name | John Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whispers Bradfords Lane Coleorton Coalville Leicester Leicestershire LE67 8FE |
Director Name | Mrs Michelle Swain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 15 Richmond Avenue Breaston Derby DE72 3AP |
Secretary Name | Mr Michael Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 15 Richmond Avenue Breaston Derby DE72 3AP |
Secretary Name | Rita Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 2 Hillsfarm Court Melbourne Derbyshire DE73 1EE |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Alan Sidney Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 18 Milton Court Spring Grove Gravesend Kent DA12 1ND |
Secretary Name | Mr Nicholas Simon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Carshalton Park Road Carshalton Surrey SM5 3SF |
Director Name | Mr Geoffrey Lester |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Oakdene 6 Bramble Mead Balcombe Haywards Heath West Sussex RH17 6HU |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2013) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 25 Savile Row London W1S 2ES |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(22 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(22 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 May 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2015(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | moodyint.com |
---|---|
Telephone | 01372 370900 |
Telephone region | Esher |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Intertek Certification LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 August 2020 | Resolutions
|
---|---|
20 August 2020 | Statement of company's objects (2 pages) |
20 August 2020 | Memorandum and Articles of Association (27 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 June 2020 | Appointment of Mr Julian Charles Burge as a director on 1 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Ida Maria Woodger as a director on 30 January 2020 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mrs Ida Maria Woodger on 31 October 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 December 2015 | Company name changed premier assessments LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed premier assessments LIMITED\certificate issued on 16/12/15
|
2 October 2015 | Appointment of Mrs Ida Maria Woodger as a director on 29 September 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Ida Maria Woodger as a director on 29 September 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Termination of appointment of John Challis as a director (1 page) |
28 May 2014 | Termination of appointment of John Challis as a director (1 page) |
28 May 2014 | Appointment of Mrs Angela June Firman as a director (2 pages) |
28 May 2014 | Appointment of Mrs Angela June Firman as a director (2 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 December 2013 | Appointment of Mr John Christopher Challis as a director (2 pages) |
9 December 2013 | Appointment of Mr John Christopher Challis as a director (2 pages) |
6 December 2013 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
6 December 2013 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
6 December 2013 | Termination of appointment of Fiona Evans as a director (1 page) |
6 December 2013 | Termination of appointment of Fiona Evans as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Moore as a director (1 page) |
5 December 2013 | Appointment of Helen Louise Ashton as a director (2 pages) |
5 December 2013 | Termination of appointment of Paul Moore as a director (1 page) |
5 December 2013 | Appointment of Helen Louise Ashton as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
26 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
15 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
30 November 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
30 November 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Brendan Connolly on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Martin Muir Fotheringham on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Brendan Connolly on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Martin Muir Fotheringham on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o rcg moody international LTD cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o rcg moody international LTD cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
25 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members
|
28 October 2005 | Return made up to 04/10/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
4 October 2002 | Return made up to 04/10/02; full list of members
|
4 October 2002 | Return made up to 04/10/02; full list of members
|
18 September 2002 | Registered office changed on 18/09/02 from: unit 6 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: unit 6 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 April 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
5 December 1999 | Return made up to 04/10/99; full list of members
|
5 December 1999 | Return made up to 04/10/99; full list of members
|
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of members (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 January 1999 | Return made up to 04/10/98; no change of members (4 pages) |
18 January 1999 | Return made up to 04/10/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: unit 34 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: unit 34 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
13 October 1997 | Return made up to 04/10/97; full list of members
|
13 October 1997 | Return made up to 04/10/97; full list of members
|
9 July 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
23 May 1997 | Company name changed premier assessments (internation al) LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed premier assessments (internation al) LIMITED\certificate issued on 27/05/97 (2 pages) |
30 April 1997 | Company name changed ams quality LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed ams quality LIMITED\certificate issued on 01/05/97 (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: unit 40 derwent business centre clarke street derby DE1 2BU (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: unit 40 derwent business centre clarke street derby DE1 2BU (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
8 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
20 November 1992 | Company name changed cangabb LIMITED\certificate issued on 23/11/92 (2 pages) |
20 November 1992 | Company name changed cangabb LIMITED\certificate issued on 23/11/92 (2 pages) |
13 January 1992 | Company name changed premier assessments LIMITED\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed premier assessments LIMITED\certificate issued on 14/01/92 (2 pages) |
4 October 1991 | Incorporation (13 pages) |
4 October 1991 | Incorporation (13 pages) |