Ipswich Road
Colchester
Essex
CO4 9HA
Director Name | Mr Philip Daniel Wilbraham |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(16 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Secretary Name | Mr Richard James Maloney |
---|---|
Status | Current |
Appointed | 25 March 2024(17 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Anthony John Bailey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 May 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF |
Director Name | Mr Richard John Forman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF |
Director Name | Mr George Roger Oscroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF |
Secretary Name | Mr Clive Gear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 May 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 12 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mark Finch |
---|---|
Status | Resigned |
Appointed | 14 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | www.waysidegroup.co.uk |
---|---|
Telephone | 029 49060499 |
Telephone region | Cardiff |
Registered Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,075,000 |
Gross Profit | £730,000 |
Net Worth | £1,230,000 |
Cash | £1,000 |
Current Liabilities | £1,073,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
15 February 2010 | Delivered on: 20 February 2010 Satisfied on: 21 January 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 companies named therein 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. Fully Satisfied |
---|
27 September 2023 | Resolutions
|
---|---|
27 September 2023 | Memorandum and Articles of Association (5 pages) |
18 September 2023 | Registration of charge 061829250002, created on 15 September 2023 (36 pages) |
23 August 2023 | Secretary's details changed for Mark Finch on 1 February 2023 (1 page) |
22 August 2023 | Director's details changed for Mr David Neil Williamson on 1 February 2023 (2 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
25 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 July 2023 | Termination of appointment of David John Muir as a director on 30 June 2023 (1 page) |
26 June 2023 | Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023 (1 page) |
22 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
22 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
22 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
8 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
8 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
22 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
22 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Termination of appointment of Andrew Dick as a director (1 page) |
10 January 2012 | Termination of appointment of Andrew Dick as a director (1 page) |
30 June 2011 | Appointment of Mr Andrew Francis Dick as a director (2 pages) |
30 June 2011 | Appointment of Mr Andrew Francis Dick as a director (2 pages) |
27 June 2011 | Appointment of Mark Philip Herbert as a director (2 pages) |
27 June 2011 | Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF Uk on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF Uk on 27 June 2011 (1 page) |
27 June 2011 | Appointment of Mark Philip Herbert as a director (2 pages) |
27 June 2011 | Appointment of Richard James Macnamara as a secretary (2 pages) |
27 June 2011 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
27 June 2011 | Appointment of Richard James Macnamara as a secretary (2 pages) |
27 June 2011 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
24 June 2011 | Termination of appointment of Anthony Bailey as a director (1 page) |
24 June 2011 | Termination of appointment of Andrew Dick as a director (1 page) |
24 June 2011 | Termination of appointment of George Oscroft as a director (1 page) |
24 June 2011 | Termination of appointment of Andrew Dick as a director (1 page) |
24 June 2011 | Termination of appointment of George Oscroft as a director (1 page) |
24 June 2011 | Termination of appointment of Anthony Bailey as a director (1 page) |
24 June 2011 | Termination of appointment of Clive Gear as a secretary (1 page) |
24 June 2011 | Termination of appointment of Richard Forman as a director (1 page) |
24 June 2011 | Termination of appointment of Richard Forman as a director (1 page) |
24 June 2011 | Termination of appointment of Clive Gear as a secretary (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mr Andrew Francis Dick on 12 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Clive Gear on 12 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Richard John Forman on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anthony John Bailey on 12 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Clive Gear on 12 April 2010 (1 page) |
5 May 2010 | Director's details changed for Anthony John Bailey on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr George Roger Oscroft on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr George Roger Oscroft on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Richard John Forman on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew Francis Dick on 12 April 2010 (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 August 2009 | Ad 07/08/09\gbp si [email protected]=109.89\gbp ic 1/110.89\ (2 pages) |
10 August 2009 | Ad 07/08/09\gbp si [email protected]=109.89\gbp ic 1/110.89\ (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from denbigh house, denbigh road bletchley milton keynes MK1 1DF (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from denbigh house, denbigh road bletchley milton keynes MK1 1DF (1 page) |
1 April 2009 | Location of debenture register (1 page) |
17 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
31 October 2008 | Full accounts made up to 29 February 2008 (17 pages) |
31 October 2008 | Full accounts made up to 29 February 2008 (17 pages) |
20 October 2008 | Ad 03/10/08\gbp si [email protected]=0.11\gbp ic 1/1.11\ (2 pages) |
20 October 2008 | Ad 03/10/08\gbp si [email protected]=0.11\gbp ic 1/1.11\ (2 pages) |
20 October 2008 | S-div (1 page) |
20 October 2008 | S-div (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
29 May 2007 | Memorandum and Articles of Association (11 pages) |
29 May 2007 | Memorandum and Articles of Association (11 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
21 May 2007 | Company name changed silbury 349 LIMITED\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed silbury 349 LIMITED\certificate issued on 21/05/07 (2 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (2 pages) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |