London
W2 1AF
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(30 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr David John Hupton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House New Buckenham Norwich Norfolk NR16 2AS |
Director Name | Stephen MacDonald Dawson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elveden Close Norwich Norfolk NR4 6AS |
Director Name | Raymond Leslie Chenhall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Apartment 9 Walberton Park Walberton Arundel West Sussex BN18 0PJ |
Director Name | Peter Henry Brundle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Burefield House Wroxham Norfolk NR12 8SH |
Secretary Name | Mr David John Hupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House New Buckenham Norwich Norfolk NR16 2AS |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1996) |
Role | Accountant |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Miss Lynn Barbara Hopkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Secretary Name | Miss Lynn Barbara Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Director Name | Mr William Hiron |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2000) |
Role | Managing Director |
Country of Residence | GB |
Correspondence Address | Gables Waterside Bradwell On Sea Southminster Essex CM0 7QT |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Alan Neville Barrett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2002) |
Role | Managing Director |
Correspondence Address | 23 Teasel Road Attleborough Norfolk NR17 1XX |
Secretary Name | Carl Anthony Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 45 Mallow Way Harts Farm Wymondham Norfolk NR18 0XF |
Secretary Name | Mr David Leslie Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wensum Close Watlington Norfolk PE33 0TT |
Director Name | Keith Andrews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2007) |
Role | Manager Director |
Correspondence Address | Plashes House Upper Bacchus Colliers End Ware Hertfordshire SG11 1EH |
Director Name | Peter James Iddon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbot Road Horning, Norwich Norfolk NR12 8PN |
Secretary Name | Peter James Iddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbot Road Horning, Norwich Norfolk NR12 8PN |
Secretary Name | Mr Stephen Anthony Wickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Finance & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Margetson Avenue Norwich NR7 0DG |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 31 December 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(25 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(29 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2022) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
909.1k at £0.05 | Grt Bus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
20 October 1994 | Delivered on: 3 November 1994 Satisfied on: 9 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and the Banks Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the banks (as defined) under the charge and the facility agreement and any finance document (as defined) and/or any deed or document. 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. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
28 February 2023 | Cessation of Grt Bus Group Limited as a person with significant control on 22 February 2023 (1 page) |
28 February 2023 | Notification of Firstgroup Plc as a person with significant control on 22 February 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page) |
3 February 2022 | Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
1 August 2011 | Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 1 August 2011 (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
19 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Stephen Wickers as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Stephen Wickers as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages) |
16 February 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (2 pages) |
16 February 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (2 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
4 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 February 2009 | Director appointed mr alan thomas pilbeam (1 page) |
12 February 2009 | Director appointed mr alan thomas pilbeam (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 December 2008 | Appointment terminated director peter iddon (1 page) |
16 December 2008 | Appointment terminated director peter iddon (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
3 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
7 February 2005 | Accounts made up to 31 March 2004 (4 pages) |
7 February 2005 | Accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (14 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (14 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 79 thorpe road norwich norfolk NR1 1UA (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 79 thorpe road norwich norfolk NR1 1UA (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (11 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (11 pages) |
31 March 1998 | Return made up to 05/02/98; full list of members (11 pages) |
31 March 1998 | Return made up to 05/02/98; full list of members (11 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (4 pages) |
9 May 1997 | New director appointed (4 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
27 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
13 March 1995 | Return made up to 05/02/95; bulk list available separately (22 pages) |
13 March 1995 | Return made up to 05/02/95; bulk list available separately (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
11 March 1994 | Return made up to 05/02/94; full list of members (7 pages) |
11 March 1994 | Return made up to 05/02/94; full list of members (7 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |