Newquay
TR7 1FX
Director Name | Mr Andrew Mark Rynston |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lea House Riverview Drive Chattenden Rochester Kent ME3 8NY |
Director Name | David Paget |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage School Bank Norley Cheshire WA6 8NP |
Director Name | Michael Anthony Scaife |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Barn Carr Hill Gardens Ruswarp Whitby Yorkshire YO21 1RW |
Director Name | Lee Felstead |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 8 Dovedale Close Ramsden Heath Essex CM11 1QZ |
Secretary Name | Jayasegaram Gnanasegaram |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beeches Tilbury Essex RM18 8ED |
Director Name | Jayasegaram Gnanasegaram |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 November 2005(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beeches Tilbury Essex RM18 8ED |
Director Name | Mr David Paul Hoskins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Priests Lane Shenfield Essex CM15 8HJ |
Director Name | Mr Terrence Martin Toulson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grosvenor Gardens Upminster Essex RM14 1DJ |
Director Name | Mr Christopher Paul Boocock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2016) |
Role | Helth & Safety Executive |
Country of Residence | England |
Correspondence Address | 16 Pilgrim Way Wellingborough Northamptonshire NN8 2AQ |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(13 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
Director Name | Mrs Karen Louise Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 December 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
Director Name | Mr Andrew Phillip Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | rainhamis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 683483 |
Telephone region | Romford |
Registered Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 2 other UK companies use this postal address |
175 at £1 | Andrew Rynston 7.00% Ordinary |
---|---|
175 at £1 | David Hoskins 7.00% Ordinary |
175 at £1 | David Paget 7.00% Ordinary |
175 at £1 | Mark Humphries 7.00% Ordinary |
175 at £1 | Mike Scaife 7.00% Ordinary |
132 at £1 | Terrence Toulson 5.28% Ordinary |
1.2k at £1 | Timothy Mccarthy 48.00% Ordinary |
118 at £1 | G. Jayasegaram 4.72% Ordinary |
75 at £1 | P. Dawson & R. Dawson 3.00% Ordinary |
57 at £1 | Gnanasegaram Jayasegaram 2.28% Ordinary |
43 at £1 | Terry Toulson 1.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,189,776 |
Gross Profit | £7,658,804 |
Net Worth | £6,048,557 |
Cash | £1,248,619 |
Current Liabilities | £17,472,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
24 August 2009 | Delivered on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 72191139 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 September 2007 | Delivered on: 22 September 2007 Satisfied on: 6 January 2014 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 October 2006 | Delivered on: 3 November 2006 Satisfied on: 24 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
16 September 2006 | Delivered on: 23 September 2006 Satisfied on: 24 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
24 March 2005 | Delivered on: 8 April 2005 Satisfied on: 24 February 2012 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2023 | Change of details for Mr Timothy Edward Mccarthy as a person with significant control on 3 July 2023 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 5 November 2023 with updates (9 pages) |
31 October 2023 | Change of details for Mr Timothy Edward Mccarthy as a person with significant control on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Tim Mccarthy on 31 October 2023 (2 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
23 August 2023 | Purchase of own shares.
|
23 August 2023 | Purchase of own shares.
|
23 August 2023 | Cancellation of shares. Statement of capital on 30 April 2023
|
23 August 2023 | Cancellation of shares. Statement of capital on 3 July 2023
|
1 August 2023 | Purchase of own shares.
|
1 August 2023 | Cancellation of shares. Statement of capital on 31 May 2023
|
27 July 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
27 July 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
27 July 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
27 July 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
25 July 2023 | Purchase of own shares.
|
25 July 2023 | Purchase of own shares.
|
10 July 2023 | Termination of appointment of Nicholas Paul David Winks as a director on 7 July 2023 (1 page) |
31 May 2023 | Termination of appointment of Andrew Phillip Pearson as a director on 31 May 2023 (1 page) |
19 April 2023 | Purchase of own shares.
|
19 April 2023 | Purchase of own shares.
|
19 April 2023 | Purchase of own shares.
|
19 April 2023 | Purchase of own shares.
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 31 July 2022
|
22 March 2023 | Cancellation of shares. Statement of capital on 1 April 2022
|
22 March 2023 | Cancellation of shares. Statement of capital on 21 June 2022
|
22 March 2023 | Cancellation of shares. Statement of capital on 31 May 2022
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 30 September 2022
|
22 March 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 31 August 2022
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 29 April 2022
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 30 June 2022
|
22 March 2023 | Purchase of own shares.
|
22 March 2023 | Cancellation of shares. Statement of capital on 31 October 2022
|
22 March 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 30 June 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 30 September 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 21 June 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 31 August 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 1 April 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 29 April 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 31 May 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 31 October 2022
|
27 February 2023 | Cancellation of shares. Statement of capital on 31 July 2022
|
23 December 2022 | Termination of appointment of Karen Louise Richards as a director on 23 December 2022 (1 page) |
21 November 2022 | Second filing of Confirmation Statement dated 5 November 2018 (8 pages) |
21 November 2022 | Second filing of Confirmation Statement dated 5 November 2021 (8 pages) |
21 November 2022 | Second filing of Confirmation Statement dated 5 November 2020 (8 pages) |
18 November 2022 | Confirmation statement made on 5 November 2022 with updates (10 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
3 May 2022 | Cancellation of shares. Statement of capital on 30 November 2021
|
3 May 2022 | Cancellation of shares. Statement of capital on 31 October 2021
|
3 May 2022 | Cancellation of shares. Statement of capital on 30 September 2020
|
3 May 2022 | Cancellation of shares. Statement of capital on 31 March 2020
|
3 May 2022 | Cancellation of shares. Statement of capital on 31 October 2020
|
3 May 2022 | Cancellation of shares. Statement of capital on 31 May 2021
|
3 May 2022 | Cancellation of shares. Statement of capital on 30 November 2020
|
3 May 2022 | Cancellation of shares. Statement of capital on 30 September 2021
|
3 May 2022 | Cancellation of shares. Statement of capital on 31 March 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 August 2020
|
27 April 2022 | Cancellation of shares. Statement of capital on 30 June 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 July 2020
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 July 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 14 December 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 28 February 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 January 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 January 2020
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 August 2021
|
27 April 2022 | Cancellation of shares. Statement of capital on 28 February 2020
|
27 April 2022 | Cancellation of shares. Statement of capital on 31 December 2020
|
27 April 2022 | Cancellation of shares. Statement of capital on 30 June 2020
|
19 April 2022 | Satisfaction of charge 7 in full (1 page) |
29 March 2022 | Cancellation of shares. Statement of capital on 30 April 2021
|
20 January 2022 | Purchase of own shares.
|
10 January 2022 | Purchase of own shares.
|
10 January 2022 | Purchase of own shares.
|
14 December 2021 | Purchase of own shares.
|
22 November 2021 | Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021 (1 page) |
15 November 2021 | Confirmation statement made on 5 November 2021 with no updates
|
8 November 2021 | Purchase of own shares.
|
22 September 2021 | Purchase of own shares.
|
18 August 2021 | Purchase of own shares. (3 pages) |
15 July 2021 | Purchase of own shares.
|
29 June 2021 | Purchase of own shares.
|
25 May 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 May 2021 | Purchase of own shares.
|
28 April 2021 | Purchase of own shares.
|
11 April 2021 | Registered office address changed from 795 London Road Grays Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021 (1 page) |
2 March 2021 | Purchase of own shares.
|
11 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
10 February 2021 | Purchase of own shares.
|
21 December 2020 | Confirmation statement made on 5 November 2020 with no updates
|
21 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
8 June 2020 | Satisfaction of charge 5 in full (1 page) |
11 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
8 January 2019 | Confirmation statement made on 5 November 2018 with no updates
|
8 January 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (35 pages) |
18 January 2018 | Statement by Directors (3 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement of capital on 18 January 2018
|
18 January 2018 | Solvency Statement dated 28/12/17 (3 pages) |
6 December 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
8 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
8 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
5 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
15 February 2017 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
9 November 2016 | Termination of appointment of Terrence Martin Toulson as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Terrence Martin Toulson as a director on 31 October 2016 (1 page) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
11 April 2016 | Appointment of Mrs Karen Louise Richards as a director on 23 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Karen Louise Richards as a director on 23 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Christopher Paul Boocock as a director on 28 February 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
6 April 2016 | Appointment of Mr Andrew Phillip Pearson as a director on 23 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Andrew Phillip Pearson as a director on 23 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Christopher Paul Boocock as a director on 28 February 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
9 March 2016 | Appointment of Mr Nicholas Paul David Winks as a director on 1 December 2015 (2 pages) |
9 March 2016 | Appointment of Mr Nicholas Paul David Winks as a director on 1 December 2015 (2 pages) |
9 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016 (1 page) |
23 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
24 February 2015 | Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
6 January 2014 | Satisfaction of charge 4 in full (4 pages) |
6 January 2014 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (13 pages) |
4 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (13 pages) |
4 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (13 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 July 2012 | Appointment of David Paget as a director (3 pages) |
10 July 2012 | Appointment of Michael Scaife as a director (3 pages) |
10 July 2012 | Appointment of David Paget as a director (3 pages) |
10 July 2012 | Appointment of Michael Scaife as a director (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
18 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
27 November 2009 | Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages) |
16 November 2009 | Appointment of Mr Andrew Rynston as a director (1 page) |
16 November 2009 | Appointment of Mr Andrew Rynston as a director (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 July 2009 | Statement of affairs (7 pages) |
28 July 2009 | Ad 21/07/09\gbp si 453@1=453\gbp ic 2047/2500\ (2 pages) |
28 July 2009 | Ad 21/07/09\gbp si 1047@1=1047\gbp ic 1000/2047\ (2 pages) |
28 July 2009 | Ad 21/07/09\gbp si 1047@1=1047\gbp ic 1000/2047\ (2 pages) |
28 July 2009 | Ad 21/07/09\gbp si 453@1=453\gbp ic 2047/2500\ (2 pages) |
28 July 2009 | Statement of affairs (7 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Nc inc already adjusted 17/07/09 (1 page) |
23 July 2009 | Nc inc already adjusted 17/07/09 (1 page) |
23 July 2009 | Resolutions
|
12 March 2009 | Return made up to 30/10/08; no change of members (6 pages) |
12 March 2009 | Return made up to 30/10/08; no change of members (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 April 2008 | Director appointed christopher paul boococh (2 pages) |
21 April 2008 | Director appointed christopher paul boococh (2 pages) |
26 November 2007 | Return made up to 05/11/07; no change of members (8 pages) |
26 November 2007 | Return made up to 05/11/07; no change of members (8 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Return made up to 05/11/06; full list of members
|
20 December 2006 | Return made up to 05/11/06; full list of members
|
3 November 2006 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 September 2006 | Particulars of mortgage/charge (9 pages) |
23 September 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Ad 16/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Ad 16/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2005 | Nc inc already adjusted 16/11/05 (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 16/11/05 (1 page) |
5 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members; amend (8 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members; amend (8 pages) |
11 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
3 December 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: cs company services LIMITED, tudor house green close lane, loughborough, leicestershire LE11 5AS (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Incorporation (6 pages) |
5 November 2002 | Incorporation (6 pages) |