Burghclere
Newbury
RG20 9EQ
Director Name | Ms Rebecca Lynn Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 03 January 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Christopher Allen Chapman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 03 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 107 Well Lane Galleywood Chelmsford Essex CM2 8QZ |
Secretary Name | Alan George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Director Name | Brian Harold Smith |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1996) |
Role | Graphic Designer |
Correspondence Address | Street Farm Quendon Saffron Walden Essex CB11 3XJ |
Director Name | Andrew David Sumner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1996) |
Role | Graphic Designer |
Correspondence Address | Street Farm Quendon Saffron Walden Essex CB11 3XJ |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ronald Philip Coill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Drive Richfield Ohio 44286 |
Director Name | Penelope Francene Dickos |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2020) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Perry Charles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ike Charles Herman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2018(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Chief Operating Officer Eu And Asia Pacific |
Country of Residence | United States |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | clifford-thames.com |
---|
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
2 at £1 | Clifford Thames (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £325,745 |
Gross Profit | £258,809 |
Net Worth | -£317,047 |
Cash | £1,082,386 |
Current Liabilities | £2,124,595 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2011 | Delivered on: 18 June 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All sums due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2010 | Delivered on: 12 February 2010 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 20 May 2011 Persons entitled: 3I Group PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 13 April 2013 Persons entitled: Fortis Bank 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Multilateral guarantee Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever. Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details. Fully Satisfied |
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 5 October 2005 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
2 February 2021 | Director's details changed for Mr Perry Charles on 26 January 2021 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 December 2020 | Appointment of Ms Rebecca Lynn Smith as a director on 10 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Christopher Allen Chapman as a director on 10 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Ronald Philip Coill as a director on 10 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Ike Charles Herman as a director on 10 December 2020 (1 page) |
20 April 2020 | Appointment of Mr Matthew Harrison Kane as a director on 9 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Scott James Christie as a director on 9 April 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Ike Charles Herman on 23 January 2020 (2 pages) |
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
1 February 2019 | Change of details for Oec Europe Holdings Limited as a person with significant control on 31 January 2019 (2 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 August 2018 | Termination of appointment of Penelope Francene Dickos as a director on 25 July 2018 (1 page) |
3 August 2018 | Appointment of Mr Ike Charles Herman as a director on 25 July 2018 (2 pages) |
22 June 2018 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
22 June 2018 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
21 June 2018 | Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 7 February 2018 (2 pages) |
13 April 2018 | Appointment of Penelope Francene Dickos as a director on 28 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Richard Mark West as a director on 28 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Scott James Christie as a director on 28 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Perry Charles as a director on 28 March 2018 (2 pages) |
7 February 2018 | Change of name notice (2 pages) |
7 February 2018 | Resolutions
|
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 November 2017 | Second filing for the appointment of Ronald Coil as a director (6 pages) |
9 November 2017 | Second filing for the appointment of Ronald Coil as a director (6 pages) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2016
|
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2016
|
12 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 July 2017 | Satisfaction of charge 030547230008 in full (1 page) |
12 July 2017 | Satisfaction of charge 030547230008 in full (1 page) |
12 July 2017 | Satisfaction of charge 6 in full (1 page) |
12 July 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
16 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
16 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
28 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
28 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
28 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
9 December 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (1 page) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
4 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
4 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
16 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
16 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
16 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
16 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
16 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages) |
17 July 2013 | Registration of charge 030547230008 (15 pages) |
17 July 2013 | Registration of charge 030547230008 (15 pages) |
15 April 2013 | Satisfaction of charge 3 in full (3 pages) |
15 April 2013 | Satisfaction of charge 3 in full (3 pages) |
13 April 2013 | Satisfaction of charge 4 in full (3 pages) |
13 April 2013 | Satisfaction of charge 4 in full (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 March 2011 | Auditor's resignation (1 page) |
17 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 March 2010 | Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 October 2009 | Appointment of Mr Roger Graham Raffell as a director (2 pages) |
8 October 2009 | Appointment of Mr Roger Graham Raffell as a director (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 May 2009 | Memorandum and Articles of Association (8 pages) |
19 May 2009 | Memorandum and Articles of Association (8 pages) |
14 May 2009 | Company name changed repairbynet.com LIMITED\certificate issued on 16/05/09 (2 pages) |
14 May 2009 | Company name changed repairbynet.com LIMITED\certificate issued on 16/05/09 (2 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
12 May 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 May 2002 | Return made up to 31/01/02; full list of members
|
2 May 2002 | Return made up to 31/01/02; full list of members
|
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 June 2001 | Return made up to 31/01/01; full list of members
|
7 June 2001 | Return made up to 31/01/01; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Return made up to 31/01/00; full list of members
|
24 February 2000 | Company name changed smith sumner LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed smith sumner LIMITED\certificate issued on 25/02/00 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1998 | Return made up to 09/11/98; full list of members (5 pages) |
13 November 1998 | Return made up to 09/11/98; full list of members (5 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | Return made up to 03/05/96; full list of members (6 pages) |
30 August 1996 | Return made up to 03/05/96; full list of members (6 pages) |
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Secretary resigned (4 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham (1 page) |
4 August 1995 | Secretary resigned (4 pages) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham (1 page) |
3 May 1995 | Incorporation (24 pages) |
3 May 1995 | Incorporation (24 pages) |