Brentwood
Essex
CM14 5NQ
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Simon Roger Wildig |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarum Elgin Road Weybridge Surrey KT13 8SN |
Director Name | Kevin Charles Tanner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 14 Aradna Drive Frenchs Forest Sydney New South Wales 2086 |
Director Name | Mark Perryman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 9 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Michael John Richard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Mark Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 9 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 10 November 2010(7 years after company formation) |
Appointment Duration | 8 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moodyint.com |
---|---|
Telephone | 01372 370900 |
Telephone region | Esher |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Moody International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,216,491 |
Current Liabilities | £248,144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee) Classification: A composite debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cuckfield house, high street, cuckfield,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 2 May 2007 Persons entitled: Close Investment Partners Limited (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
20 August 2020 | Statement of company's objects (2 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (27 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 February 2014 | Memorandum and Articles of Association (6 pages) |
21 February 2014 | Memorandum and Articles of Association (6 pages) |
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
13 November 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
13 November 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
2 July 2013 | Appointment of Matthew Paul Skinner as a director (2 pages) |
2 July 2013 | Appointment of Matthew Paul Skinner as a director (2 pages) |
2 July 2013 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
7 February 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
7 January 2013 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page) |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
30 October 2012 | Company name changed moody international finance LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Change of name notice (2 pages) |
30 October 2012 | Company name changed moody international finance LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Change of name notice (2 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield haywards heath west sussex RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield haywards heath west sussex RH17 5EL (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2007 | Memorandum and Articles of Association (6 pages) |
23 May 2007 | Memorandum and Articles of Association (6 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
16 May 2007 | Particulars of mortgage/charge (12 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
31 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
31 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
12 December 2003 | Company name changed arcadestamp LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed arcadestamp LIMITED\certificate issued on 12/12/03 (2 pages) |
10 November 2003 | Incorporation (17 pages) |
10 November 2003 | Incorporation (17 pages) |