Company NameCNH Industrial Oldco Capital Limited
DirectorsJohn Edwin Chick and Mizanal Choudhury
Company StatusActive
Company Number03933971
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edwin Chick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCountry Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address32-521 Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed11 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameRichard McCrea Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address140 Old Ford Road
London
E2 9PW
Director NameWilliam Davis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameWilliam Davis
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr James Stuart Webster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NameJoel Van Vark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 June 2001)
RoleGeneral Manager
Correspondence Address67 Larchfield
Dunboyne
County Meath
Irish
Director NameDonal Gerard Courtney
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2000(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2001)
RoleChartered Accountant
Correspondence Address4 Pinecourt
Newtown Park Ave
Blackrock Co
Dublin
Irish
Secretary NameKathleen Therese Powers
NationalityAmerican
StatusResigned
Appointed04 October 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleTreasurer
Correspondence Address83 Woodlands
Ratoath
Meath
Irish
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 High Road
Chadwell Heath
Romford
Essex
RM6 6NL
Director NameMr Robert Austin Brudenell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2005)
RoleFinance Company Manager
Country of ResidenceEngland
Correspondence Address3 Oast House Spinney
Church Lane Bocking
Braintree
Essex
CM7 5GX
Director NameLouis Trudelle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2009)
RoleSenior Director
Correspondence Address11 Upper Walk
Virginia Water
Surrey
GU25 4SN
Director NameKenrick Briffa
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Executive
Correspondence AddressVia Carradori, 2
San Pietro In Cariano
Verona 37020
Foreign
Director NameAntoine Du Moulinet D Hardemare
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrancais
StatusResigned
Appointed22 November 2007(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address103 Rue De Versailles
Le Chesnay
78150
France
Director NameEspen Ludvigsen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 2008)
RoleBusiness Executive
Correspondence AddressRue De L'Espiniat 31
Ohain
1380
Belgium
Director NameCamillo Rossotto
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2009)
RoleCompany Executive
Correspondence Address634 Prairie Avenue
Wilmette
Illinois
60091
United States
Director NameMr Daniel James McTaggart
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2014)
RoleCompany Executive
Country of ResidenceItaly
Correspondence Address20/2 Strada Maddalena
Moncalieri
10024
Italy
Director NameMr Charles Rohan Ravindra De Alwis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameFrans Andre Angelo Alpaert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed23 November 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2016)
RoleCompany Executive
Country of ResidenceFrance
Correspondence Address11 Rue Gabriel Faure
Croissy Sur Seine
78290
France
Director NameGiovanni Folonari
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2010)
RoleCompany Executive
Country of ResidenceItaly
Correspondence Address7
Via Filangieri
Turin
10128
Italy
Director NameMr David Robert Humphreys
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2016)
RoleFinance Sales Manager
Country of ResidenceEngland
Correspondence Address32-521 Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameAndrea Kosagowsky
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2014(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2016)
RoleCompany Executive
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed14 February 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD

Contact

Websitecnh.com
Telephone01268 533000
Telephone regionBasildon

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

101.3m at €0.2Cnh Industrial Capital Benelux Nv
72.11%
Ordinary
10m at £1Cnh Industrial Capital Benelux Nv
28.47%
Ordinary 1

Financials

Year2014
Turnover£42,305,501
Net Worth£140,834,246
Cash£73,051
Current Liabilities£1,280,206,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

12 April 2023Full accounts made up to 31 December 2022 (32 pages)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 December 2022Termination of appointment of John Edwin Chick as a director on 22 December 2022 (1 page)
22 December 2022Appointment of Mr Edmondo Bennici as a director on 22 December 2022 (2 pages)
13 May 2022Termination of appointment of Simon Marc Mccarthy as a secretary on 11 May 2022 (1 page)
13 May 2022Termination of appointment of Simon Marc Mccarthy as a director on 11 May 2022 (1 page)
13 May 2022Appointment of Mr Mizanal Choudhury as a director on 11 May 2022 (2 pages)
13 May 2022Appointment of Mr Mizanal Choudhury as a secretary on 11 May 2022 (2 pages)
12 May 2022Full accounts made up to 31 December 2021 (32 pages)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (30 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 July 2020Full accounts made up to 31 December 2019 (30 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (30 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (31 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (31 pages)
13 July 2017Full accounts made up to 31 December 2016 (31 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 February 2017Appointment of Mr Simon Marc Mccarthy as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mr Simon Marc Mccarthy as a director on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page)
13 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2016Solvency Statement dated 12/10/16 (1 page)
13 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2016Statement by Directors (1 page)
13 October 2016Statement by Directors (1 page)
13 October 2016Statement of capital on 13 October 2016
  • EUR 2,480
(3 pages)
13 October 2016Statement of capital on 13 October 2016
  • EUR 2,480
(3 pages)
13 October 2016Solvency Statement dated 12/10/16 (1 page)
11 October 2016Termination of appointment of David Robert Humphreys as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of David Robert Humphreys as a director on 11 October 2016 (1 page)
10 October 2016Termination of appointment of Andrea Kosagowsky as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Frans Andre Angelo Alpaert as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Frans Andre Angelo Alpaert as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Andrea Kosagowsky as a director on 10 October 2016 (1 page)
3 October 2016Change of name notice (2 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
3 October 2016Change of name notice (2 pages)
17 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 251,286,220.09
  • GBP 10,000,001
(22 pages)
17 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 251,286,220.09
  • GBP 10,000,001
(22 pages)
26 April 2016Director's details changed for Charles Rohan Ravinda Alwis on 15 April 2016 (2 pages)
26 April 2016Director's details changed for Charles Rohan Ravinda Alwis on 15 April 2016 (2 pages)
20 April 2016Full accounts made up to 31 December 2015 (36 pages)
20 April 2016Full accounts made up to 31 December 2015 (36 pages)
10 September 2015Full accounts made up to 31 December 2014 (33 pages)
10 September 2015Full accounts made up to 31 December 2014 (33 pages)
12 August 2015Registered office address changed from 32-521 Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 32-521 Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
6 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000,001
  • EUR 2,512,862,009
(17 pages)
6 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000,001
  • EUR 2,512,862,009
(17 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000,001
  • EUR 25,128,620.09
(17 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000,001
  • EUR 25,128,620.09
(17 pages)
1 April 2014Full accounts made up to 31 December 2013 (34 pages)
1 April 2014Full accounts made up to 31 December 2013 (34 pages)
31 March 2014Termination of appointment of Daniel Mctaggart as a director (2 pages)
31 March 2014Termination of appointment of Daniel Mctaggart as a director (2 pages)
21 March 2014Appointment of Andrea Kosagowsky as a director (3 pages)
21 March 2014Appointment of Andrea Kosagowsky as a director (3 pages)
20 December 2013Company name changed cnh capital uk LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed cnh capital uk LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
10 September 2013Full accounts made up to 31 December 2012 (33 pages)
10 September 2013Full accounts made up to 31 December 2012 (33 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (17 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (17 pages)
22 November 2012Statement of capital on 22 November 2012
  • EUR 25,128,620.09
  • GBP 10,000,001
(4 pages)
22 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2012Statement by directors (1 page)
22 November 2012Solvency statement dated 13/11/12 (1 page)
22 November 2012Solvency statement dated 13/11/12 (1 page)
22 November 2012Statement of capital on 22 November 2012
  • EUR 25,128,620.09
  • GBP 10,000,001
(4 pages)
22 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2012Statement by directors (1 page)
7 June 2012Full accounts made up to 31 December 2011 (35 pages)
7 June 2012Full accounts made up to 31 December 2011 (35 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (17 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (17 pages)
9 November 2011Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (19 pages)
9 November 2011Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (19 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2011.
(18 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2011.
(18 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
10 December 2010Appointment of John Edwin Chick as a director (3 pages)
10 December 2010Appointment of David Robert Robert Humphreys as a director (3 pages)
10 December 2010Appointment of David Robert Robert Humphreys as a director (3 pages)
10 December 2010Appointment of John Edwin Chick as a director (3 pages)
9 December 2010Termination of appointment of Giovanni Folonari as a director (1 page)
9 December 2010Termination of appointment of Giovanni Folonari as a director (1 page)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (16 pages)
11 May 2010Termination of appointment of Giovanni Folonari as a director (1 page)
11 May 2010Termination of appointment of Giovanni Folonari as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (19 pages)
16 April 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 10,000,001
  • EUR 101,325,081
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 10,000,001
  • EUR 101,325,081
(4 pages)
30 December 2009Appointment of Giovanni Folonari as a director (3 pages)
30 December 2009Full accounts made up to 31 December 2008 (15 pages)
30 December 2009Full accounts made up to 31 December 2008 (15 pages)
30 December 2009Appointment of Giovanni Folonari as a director (3 pages)
11 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 10,000,001
  • EUR 99,454,909
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 10,000,001
  • EUR 99,454,909
(4 pages)
11 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2009Appointment of Giovanni Folonari as a director (3 pages)
7 December 2009Appointment of Giovanni Folonari as a director (3 pages)
30 November 2009Appointment of Frans Andre Angelo Alpaert as a director (3 pages)
30 November 2009Appointment of Frans Andre Angelo Alpaert as a director (3 pages)
20 November 2009Appointment of Charles Rohan Ravinda Alwis as a director (3 pages)
20 November 2009Appointment of Charles Rohan Ravinda Alwis as a director (3 pages)
18 November 2009Secretary's details changed for Charles Rohan Ravindra De Alwis on 11 November 2009 (3 pages)
18 November 2009Secretary's details changed for Charles Rohan Ravindra De Alwis on 11 November 2009 (3 pages)
7 November 2009Termination of appointment of Louis Trudelle as a director (2 pages)
7 November 2009Appointment of Daniel James Mctaggart as a director (3 pages)
7 November 2009Termination of appointment of Camillo Rossotto as a director (2 pages)
7 November 2009Appointment of Daniel James Mctaggart as a director (3 pages)
7 November 2009Termination of appointment of Louis Trudelle as a director (2 pages)
7 November 2009Termination of appointment of Camillo Rossotto as a director (2 pages)
20 April 2009Return made up to 25/03/09; full list of members (5 pages)
20 April 2009Return made up to 25/03/09; full list of members (5 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2007 (14 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2007 (14 pages)
3 July 2008Appointment terminated director antoine du moulinet d hardemare (1 page)
3 July 2008Appointment terminated director antoine du moulinet d hardemare (1 page)
10 June 2008Appointment terminated director espen ludvigsen (1 page)
10 June 2008Appointment terminated director espen ludvigsen (1 page)
25 April 2008Director appointed camillo trossotto (2 pages)
25 April 2008Director appointed camillo trossotto (2 pages)
22 April 2008Return made up to 25/02/08; no change of members (7 pages)
22 April 2008Return made up to 25/02/08; no change of members (7 pages)
3 April 2008Director appointed espen ludvigsen (2 pages)
3 April 2008Director appointed espen ludvigsen (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
12 December 2007Full accounts made up to 31 December 2006 (16 pages)
12 December 2007Full accounts made up to 31 December 2006 (16 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
21 May 2007Return made up to 25/02/07; no change of members (7 pages)
21 May 2007Return made up to 25/02/07; no change of members (7 pages)
22 September 2006Full accounts made up to 31 December 2005 (30 pages)
22 September 2006Full accounts made up to 31 December 2005 (30 pages)
3 March 2006Return made up to 25/02/06; full list of members (7 pages)
3 March 2006Return made up to 25/02/06; full list of members (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
12 April 2005Amended full accounts made up to 31 December 2004 (16 pages)
12 April 2005Amended full accounts made up to 31 December 2004 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 December 2003 (16 pages)
2 March 2005Full accounts made up to 31 December 2003 (16 pages)
16 March 2004Return made up to 25/02/04; full list of members (7 pages)
16 March 2004Return made up to 25/02/04; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (17 pages)
22 September 2003Full accounts made up to 31 December 2002 (17 pages)
17 May 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 September 2002Auditor's resignation (1 page)
9 September 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
12 April 2002Return made up to 25/02/02; full list of members (6 pages)
12 April 2002Return made up to 25/02/02; full list of members (6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
7 February 2002Ad 28/12/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
7 February 2002Ad 28/12/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000000/11000000 27/12/01 (1 page)
14 January 2002£ nc 1000000/11000000 27/12/01 (1 page)
11 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
8 August 2001Full accounts made up to 30 September 2000 (7 pages)
8 August 2001Full accounts made up to 30 September 2000 (7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
20 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
31 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 October 2000Company name changed cx (basildon) company LIMITED\certificate issued on 04/10/00 (2 pages)
4 October 2000Company name changed cx (basildon) company LIMITED\certificate issued on 04/10/00 (2 pages)
25 February 2000Incorporation (16 pages)
25 February 2000Incorporation (16 pages)