Chelmsford
CM1 3BY
Director Name | Mr Andrew Keith Watkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mrs Denise Josephine Hadgill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Bryan Norman Lenygon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Bells Yew Green Tonbridge Wells Kent TN3 9AP |
Director Name | Anthony Arthur Reid |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood South Drive Wentworth Surrey GU25 4JR |
Director Name | Mr John Edward Chappell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | Springfield New Pond Hill Cross In Hand Heathfield East Sussex TN21 0LX |
Director Name | Michael William Latham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 1 Station Road Cobham Surrey KT11 3BW |
Director Name | Mr Nicholas John Stephen Randall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Leys Cottage Old Bix Road Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW |
Director Name | William Alexander Van Heesewijk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Brazillian |
Status | Resigned |
Appointed | 28 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2004) |
Role | Investment Trust Management |
Correspondence Address | Bfs Investments Plc White Lodge Farm Goose Rye Road Worplesdon Surrey GU3 3RQ |
Director Name | Mr William Alexander Van Heesewijk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2022) |
Role | Investment Trust Management |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2014) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,420,000 |
Net Worth | £22,579,000 |
Cash | £39,000 |
Current Liabilities | £132,000 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
1 August 2012 | Delivered on: 8 August 2012 Persons entitled: Small Companies Zdp PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital see image for full details. Outstanding |
---|---|
3 February 2011 | Delivered on: 5 February 2011 Persons entitled: Hsbc Bank PLC Classification: Charge agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever. Particulars: The charged assets see image for full details. Outstanding |
1 February 2024 | Statement of capital following an allotment of shares on 10 January 2024
|
---|---|
1 February 2024 | Statement of capital following an allotment of shares on 9 January 2024
|
8 December 2023 | Auditor's resignation (1 page) |
20 September 2023 | Group of companies' accounts made up to 30 April 2023 (96 pages) |
19 September 2023 | Resolutions
|
19 July 2023 | Secretary's details changed for Maitland Administration Services Limited on 26 June 2023 (1 page) |
18 May 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
18 May 2023 | Statement of capital following an allotment of shares on 3 May 2023
|
18 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
24 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
24 April 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
24 April 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
20 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
20 April 2023 | Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited Crosby Way Farnham Surrey GU9 7XX (2 pages) |
28 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
27 March 2023 | Statement of capital following an allotment of shares on 15 March 2023
|
3 March 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
16 September 2022 | Resolutions
|
15 September 2022 | Group of companies' accounts made up to 30 April 2022 (86 pages) |
8 September 2022 | Termination of appointment of Norman Stewart Hughson Lamont as a director on 8 September 2022 (1 page) |
4 May 2022 | Appointment of Mrs Denise Josephine Hadgill as a director on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of William Alexander Van Heesewijk as a director on 30 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 30 April 2021 (83 pages) |
21 September 2021 | Resolutions
|
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
1 December 2020 | Group of companies' accounts made up to 30 April 2020 (84 pages) |
22 September 2020 | Resolutions
|
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
5 October 2019 | Group of companies' accounts made up to 30 April 2019 (79 pages) |
30 September 2019 | Resolutions
|
9 April 2019 | Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page) |
10 January 2019 | Second filing of Confirmation Statement dated 06/04/2018 (4 pages) |
20 December 2018 | Withdrawal of a person with significant control statement on 20 December 2018 (2 pages) |
13 December 2018 | Notification of a person with significant control statement (2 pages) |
19 September 2018 | Group of companies' accounts made up to 30 April 2018 (81 pages) |
19 September 2018 | Resolutions
|
10 September 2018 | Appointment of Mr Andrew Keith Watkins as a director on 6 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of David Harris as a director on 6 September 2018 (1 page) |
6 July 2018 | Interim accounts made up to 30 April 2018 (5 pages) |
15 June 2018 | Resolutions
|
15 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
27 April 2018 | Purchase of own shares. (3 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates
|
21 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
21 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
21 March 2018 | Sub-division of shares on 23 January 2018 (4 pages) |
21 March 2018 | Cancellation of shares. Statement of capital on 29 January 2018
|
21 March 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (83 pages) |
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (83 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
7 August 2017 | Interim accounts made up to 30 April 2017 (5 pages) |
7 August 2017 | Interim accounts made up to 30 April 2017 (5 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
6 April 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Resolutions
|
19 September 2016 | Group of companies' accounts made up to 30 April 2016 (66 pages) |
19 September 2016 | Group of companies' accounts made up to 30 April 2016 (66 pages) |
12 August 2016 | Interim accounts made up to 30 April 2016 (5 pages) |
12 August 2016 | Interim accounts made up to 30 April 2016 (5 pages) |
1 August 2016 | Company name changed small companies dividend trust PLC\certificate issued on 01/08/16
|
1 August 2016 | Company name changed small companies dividend trust PLC\certificate issued on 01/08/16
|
1 July 2016 | Director's details changed for Mr David Harris on 29 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr David Harris on 29 June 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 no member list Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 no member list Statement of capital on 2016-04-06
|
8 October 2015 | Director's details changed for Mr Howard Vivian Peter Myles on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Howard Vivian Peter Myles on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr William Alexander Van Heesewijk on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Harris on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr William Alexander Van Heesewijk on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Harris on 1 October 2015 (2 pages) |
30 September 2015 | Group of companies' accounts made up to 30 April 2015 (72 pages) |
30 September 2015 | Group of companies' accounts made up to 30 April 2015 (72 pages) |
30 September 2015 | Resolutions
|
13 July 2015 | Interim accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Interim accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 6 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 no member list Statement of capital on 2015-04-07
|
6 January 2015 | Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page) |
2 October 2014 | Resolutions
|
2 October 2014 | Group of companies' accounts made up to 30 April 2014 (71 pages) |
2 October 2014 | Group of companies' accounts made up to 30 April 2014 (71 pages) |
9 July 2014 | Interim accounts made up to 30 April 2014 (5 pages) |
9 July 2014 | Interim accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 6 April 2014 no member list Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 no member list Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 no member list Statement of capital on 2014-04-17
|
17 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
27 September 2013 | Group of companies' accounts made up to 30 April 2013 (65 pages) |
27 September 2013 | Group of companies' accounts made up to 30 April 2013 (65 pages) |
26 June 2013 | Interim accounts made up to 30 April 2013 (5 pages) |
26 June 2013 | Interim accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 no member list (7 pages) |
10 October 2012 | Memorandum and Articles of Association (111 pages) |
10 October 2012 | Memorandum and Articles of Association (111 pages) |
27 September 2012 | Accounts made up to 30 April 2012 (65 pages) |
27 September 2012 | Accounts made up to 30 April 2012 (65 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2012 | Interim accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Interim accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Director's details changed for William Alexander Van Heesewijk on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lord Lamont of Lerwick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lord Lamont of Lerwick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
16 April 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for William Alexander Van Heesewijk on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (7 pages) |
17 August 2011 | Accounts made up to 30 April 2011 (63 pages) |
17 August 2011 | Accounts made up to 30 April 2011 (63 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
13 April 2011 | Appointment of Mr Howard Myles as a director (2 pages) |
13 April 2011 | Appointment of Mr Howard Myles as a director (2 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2010 | Termination of appointment of Bryan Lenygon as a director (1 page) |
24 December 2010 | Termination of appointment of Bryan Lenygon as a director (1 page) |
6 October 2010 | Memorandum and Articles of Association (120 pages) |
6 October 2010 | Memorandum and Articles of Association (120 pages) |
22 September 2010 | Accounts made up to 30 April 2010 (65 pages) |
22 September 2010 | Accounts made up to 30 April 2010 (65 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 October 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (2 pages) |
3 September 2009 | Accounts made up to 30 April 2009 (61 pages) |
3 September 2009 | Accounts made up to 30 April 2009 (61 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (8 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (8 pages) |
18 November 2008 | Location of register of members (non legible) (1 page) |
18 November 2008 | Location of register of members (non legible) (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
29 August 2008 | Accounts made up to 30 April 2008 (65 pages) |
29 August 2008 | Accounts made up to 30 April 2008 (65 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
23 June 2008 | Interim accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Interim accounts made up to 30 April 2008 (4 pages) |
18 April 2008 | Return made up to 06/04/08; bulk list available separately (7 pages) |
18 April 2008 | Return made up to 06/04/08; bulk list available separately (7 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
8 April 2008 | Interim accounts made up to 31 January 2008 (13 pages) |
8 April 2008 | Interim accounts made up to 31 January 2008 (13 pages) |
18 October 2007 | Accounts made up to 30 April 2007 (60 pages) |
18 October 2007 | Accounts made up to 30 April 2007 (60 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Resolutions
|
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
14 May 2007 | Return made up to 06/04/07; bulk list available separately
|
14 May 2007 | Return made up to 06/04/07; bulk list available separately
|
1 April 2007 | Interim accounts made up to 31 January 2007 (13 pages) |
1 April 2007 | Interim accounts made up to 31 January 2007 (13 pages) |
29 November 2006 | Group of companies' accounts made up to 30 April 2006 (82 pages) |
29 November 2006 | Group of companies' accounts made up to 30 April 2006 (82 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Interim accounts made up to 30 April 2006 (13 pages) |
28 June 2006 | Interim accounts made up to 30 April 2006 (13 pages) |
16 May 2006 | Return made up to 06/04/06; bulk list available separately (9 pages) |
16 May 2006 | Return made up to 06/04/06; bulk list available separately (9 pages) |
7 April 2006 | Interim accounts made up to 31 January 2006 (15 pages) |
7 April 2006 | Interim accounts made up to 31 January 2006 (15 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
7 December 2005 | Group of companies' accounts made up to 30 April 2005 (62 pages) |
7 December 2005 | Group of companies' accounts made up to 30 April 2005 (62 pages) |
21 November 2005 | Ad 04/11/05--------- £ si [email protected]=125000 £ ic 3937500/4062500 (2 pages) |
21 November 2005 | Ad 04/11/05--------- £ si [email protected]=125000 £ ic 3937500/4062500 (2 pages) |
28 June 2005 | Interim accounts made up to 30 April 2005 (13 pages) |
28 June 2005 | Interim accounts made up to 30 April 2005 (13 pages) |
13 May 2005 | Group of companies' accounts made up to 30 April 2004 (63 pages) |
13 May 2005 | Group of companies' accounts made up to 30 April 2004 (63 pages) |
4 May 2005 | Return made up to 06/04/05; bulk list available separately (8 pages) |
4 May 2005 | Return made up to 06/04/05; bulk list available separately (8 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
3 March 2005 | Interim accounts made up to 31 January 2005 (13 pages) |
3 March 2005 | Interim accounts made up to 31 January 2005 (13 pages) |
16 February 2005 | Interim accounts made up to 31 October 2004 (14 pages) |
16 February 2005 | Interim accounts made up to 31 October 2004 (14 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
18 June 2004 | Interim accounts made up to 30 April 2004 (13 pages) |
18 June 2004 | Interim accounts made up to 30 April 2004 (13 pages) |
11 May 2004 | Return made up to 06/04/04; bulk list available separately (9 pages) |
11 May 2004 | Return made up to 06/04/04; bulk list available separately (9 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Interim accounts made up to 31 January 2004 (13 pages) |
31 March 2004 | Interim accounts made up to 31 January 2004 (13 pages) |
22 December 2003 | Initial accounts made up to 31 October 2003 (13 pages) |
22 December 2003 | Initial accounts made up to 31 October 2003 (13 pages) |
28 September 2003 | Group of companies' accounts made up to 30 April 2003 (61 pages) |
28 September 2003 | Group of companies' accounts made up to 30 April 2003 (61 pages) |
3 September 2003 | Company name changed bfs small companies dividend tru st PLC\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed bfs small companies dividend tru st PLC\certificate issued on 03/09/03 (2 pages) |
16 June 2003 | Full accounts made up to 30 April 2003 (12 pages) |
16 June 2003 | Full accounts made up to 30 April 2003 (12 pages) |
30 April 2003 | Return made up to 06/04/03; bulk list available separately (9 pages) |
30 April 2003 | Return made up to 06/04/03; bulk list available separately (9 pages) |
17 March 2003 | Interim accounts made up to 31 January 2003 (13 pages) |
17 March 2003 | Interim accounts made up to 31 January 2003 (13 pages) |
17 December 2002 | Interim accounts made up to 31 October 2002 (13 pages) |
17 December 2002 | Interim accounts made up to 31 October 2002 (13 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (60 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (60 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 July 2002 | Interim accounts made up to 30 April 2002 (11 pages) |
3 July 2002 | Interim accounts made up to 30 April 2002 (11 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (98 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (98 pages) |
21 March 2002 | Interim accounts made up to 31 January 2002 (12 pages) |
21 March 2002 | Interim accounts made up to 31 January 2002 (12 pages) |
12 December 2001 | Interim accounts made up to 31 October 2001 (12 pages) |
12 December 2001 | Interim accounts made up to 31 October 2001 (12 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
1 October 2001 | Group of companies' accounts made up to 30 April 2001 (62 pages) |
1 October 2001 | Group of companies' accounts made up to 30 April 2001 (62 pages) |
21 September 2001 | Interim accounts made up to 31 July 2001 (12 pages) |
21 September 2001 | Interim accounts made up to 31 July 2001 (12 pages) |
11 July 2001 | Interim accounts made up to 30 April 2001 (13 pages) |
11 July 2001 | Interim accounts made up to 30 April 2001 (13 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members
|
20 April 2001 | Return made up to 06/04/01; full list of members
|
21 March 2001 | Initial accounts made up to 31 January 2001 (12 pages) |
21 March 2001 | Initial accounts made up to 31 January 2001 (12 pages) |
23 January 2001 | Interim accounts made up to 31 October 2000 (12 pages) |
23 January 2001 | Interim accounts made up to 31 October 2000 (12 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
18 September 2000 | Full group accounts made up to 30 April 2000 (58 pages) |
18 September 2000 | Full group accounts made up to 30 April 2000 (58 pages) |
11 September 2000 | Nc inc already adjusted 25/08/00 (2 pages) |
11 September 2000 | Nc inc already adjusted 25/08/00 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
14 June 2000 | Initial accounts made up to 30 April 2000 (15 pages) |
14 June 2000 | Initial accounts made up to 30 April 2000 (15 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 06/04/00; bulk list available separately (8 pages) |
19 April 2000 | Return made up to 06/04/00; bulk list available separately (8 pages) |
21 March 2000 | Ad 03/03/00--------- £ si [email protected]=187500 £ ic 3750002/3937502 (2 pages) |
21 March 2000 | Ad 03/03/00--------- £ si [email protected]=187500 £ ic 3750002/3937502 (2 pages) |
13 March 2000 | Initial accounts made up to 31 January 2000 (15 pages) |
13 March 2000 | Initial accounts made up to 31 January 2000 (15 pages) |
8 December 1999 | Initial accounts made up to 31 October 1999 (15 pages) |
8 December 1999 | Initial accounts made up to 31 October 1999 (15 pages) |
29 September 1999 | Initial accounts made up to 31 July 1999 (15 pages) |
29 September 1999 | Initial accounts made up to 31 July 1999 (15 pages) |
6 July 1999 | Location of register of members (non legible) (1 page) |
6 July 1999 | Location of register of members (non legible) (1 page) |
28 May 1999 | Ad 10/05/99--------- £ si [email protected]=3750000 £ ic 2/3750002 (6 pages) |
28 May 1999 | Ad 10/05/99--------- £ si [email protected]=3750000 £ ic 2/3750002 (6 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Listing of particulars (35 pages) |
17 May 1999 | Listing of particulars (35 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | £ nc 50000/4125000 06/05/99 (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | £ nc 50000/4125000 06/05/99 (1 page) |
15 May 1999 | S-div 06/05/99 (1 page) |
15 May 1999 | S-div 06/05/99 (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
8 April 1999 | Notice of intention to trade as an investment co. (1 page) |
8 April 1999 | Notice of intention to trade as an investment co. (1 page) |
7 April 1999 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 1999 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 1999 | Application to commence business (2 pages) |
7 April 1999 | Application to commence business (2 pages) |
6 April 1999 | Incorporation (88 pages) |
6 April 1999 | Incorporation (88 pages) |