BRITISH BOXING BOARD OF CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/01/2522 January 2025 Appointment of Mr Aaron Screen as a director on 2024-12-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Termination of appointment of Wynford Jones as a director on 2024-11-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Kenneth Basford as a director on 2024-10-09

View Document

25/09/2425 September 2024 Appointment of Mrs Suzanne Potts as a director on 2024-09-11

View Document

25/09/2425 September 2024 Appointment of Mr Anthony Kirkby as a director on 2024-09-11

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Termination of appointment of Hugh Russell as a director on 2023-10-13

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Termination of appointment of Martin John Florey as a director on 2022-12-06

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Bernard Connolly as a director on 2021-06-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

23/07/2123 July 2021 Appointment of Mr John Swanson as a director on 2021-07-14

View Document

23/07/2123 July 2021 Appointment of Mr Guy Williamson Qpm Bem as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 14 NORTH ROAD CARDIFF CF10 3DY

View Document

25/06/2025 June 2020 Registered office address changed from , 14 North Road, Cardiff, CF10 3DY to 11 st. Andrews Crescent Cardiff CF10 3DB on 2020-06-25

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR HUGH RUSSELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN GILES / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WINSOR SMITH / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FLOREY / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CONNOLLY / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED HANDELAAR / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PAVETT / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WILLIAMSON / 27/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR DEAN HOLLINGTON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MATTHEW HARRIS

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ROBYN SMITH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAYES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAYES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER EVANS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR LLINOS GOLDING

View Document

23/11/1723 November 2017 CESSATION OF JOHN CHARLES REES AS A PSC

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR WYNFORD JONES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

23/11/1723 November 2017 CESSATION OF CHARLES JOHN GILES AS A PSC

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN GILES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN GILES

View Document

24/05/1724 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK POTTER

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RODEN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR REGINALD LONG

View Document

11/11/1511 November 2015 11/11/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 SECOND FILING FOR FORM AP01

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN COLLIER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUNDGREN

View Document

11/12/1411 December 2014 11/11/14 NO MEMBER LIST

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 11/11/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ALISTAIR HAYES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOULTER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ALISTAIR HAYES

View Document

28/11/1228 November 2012 11/11/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 ADOPT ARTICLES 14/12/2011

View Document

06/12/116 December 2011 11/11/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 11/11/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW VANZIE

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, THE OLD LIBRARY, TRINITY STREET, CARDIFF, CF10 1BH

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH HONNIBALL

View Document

25/11/0925 November 2009 11/11/09 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE BARRONESS LLINOS GOLDING / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD BROOKS OF TREMORFA JOHN EDWARD BROOKS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEROY VANZIE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FLOREY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOULTER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDELAAR / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK POTTER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD RODEN / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WILLIAMSON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CONNOLLY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE HONNIBALL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN GILES / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES REES / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PAVETT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY LUNDGREN / 23/11/2009

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 28/11/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKS / 28/11/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LUNDGREN / 28/11/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HONNIBALL / 28/11/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDELAAR / 28/11/2008

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 11/11/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 SECRETARY APPOINTED ROBERT WINSON SMITH LOGGED FORM

View Document

22/10/0822 October 2008 SECRETARY APPOINTED ROBERT WINSON SMITH

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON BLOCK

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MARTIN JOHN FLOREY

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BEHAN

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 11/11/07

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/03/0712 March 2007 08/11/06 ABSTRACTS AND PAYMENTS

View Document

12/03/0712 March 2007 06/03/07 ABSTRACTS AND PAYMENTS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 11/11/06

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 08/11/05 ABSTRACTS AND PAYMENTS

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 11/11/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 08/11/04 ABSTRACTS AND PAYMENTS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 11/11/04

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 08/11/03 ABSTRACTS AND PAYMENTS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 ANNUAL RETURN MADE UP TO 11/11/03

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 11/11/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 08/11/02 ABSTRACTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0324 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/033 February 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/01/0013 January 2000 NOTICE OF ADMINISTRATION ORDER

View Document

02/01/002 January 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 11/11/99

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ANNUAL RETURN MADE UP TO 11/11/98

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 18/11/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ANNUAL RETURN MADE UP TO 11/11/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 ANNUAL RETURN MADE UP TO 11/11/96

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 ANNUAL RETURN MADE UP TO 11/11/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 ANNUAL RETURN MADE UP TO 11/11/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 ANNUAL RETURN MADE UP TO 11/11/93

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 ANNUAL RETURN MADE UP TO 11/11/92

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 70 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2RP

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 ANNUAL RETURN MADE UP TO 11/11/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/914 September 1991 ANNUAL RETURN MADE UP TO 05/07/91

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 25/05/91

View Document

31/10/9031 October 1990 ANNUAL RETURN MADE UP TO 05/07/90

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/9023 February 1990 ADOPT MEM AND ARTS 12/02/90

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8923 May 1989 COMPANY NAME CHANGED SECTORTRAIN LIMITED CERTIFICATE ISSUED ON 24/05/89

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

11/11/8811 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company