GODFREY DAVIS MOTOR GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

07/02/247 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 17/06/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 17/06/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

13/05/0913 May 2009 ADOPT ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0730 December 2007 APP CHMN ADD JOINT SEC 20/12/07

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE HG3 1BR

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CENTRE HOUSE VILLAGE WAY TRAFFORD WAY MANCHESTER M17 1QG

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

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

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

14/01/9814 January 1998 £ NC 15000000/24850000 18/12/97

View Document

14/01/9814 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 ALTER MEM AND ARTS 18/12/97

View Document

30/12/9730 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/12/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5GD

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: REDFERN HOUSE THE COURTYARD ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 OLA

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 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 documents registered before 1 January 1995

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED GODFREY DAVIS (WELWYN) LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 AUDITOR'S RESIGNATION

View Document

05/08/945 August 1994 ADOPT MEM AND ARTS 29/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: WELWYN BY-PASS WELWYN HERTFORDSHIRE AL6 9HP

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 £ NC 15000000/12902469 08/07/91

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 34 FRANCIS GROVE WIMBLEDON LONDON SW19 4DT

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS; AMEND

View Document

18/06/9118 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

18/06/9118 June 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/07/902 July 1990 RETURN MADE UP TO 25/06/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

03/01/903 January 1990 £ NC 100/15000000 15/12/89

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 03/09/87; NO CHANGE OF MEMBERS; AMEND

View Document

13/04/8813 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8711 November 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: TRYFORD HOUSE HIGH ST BUSHEY WATFORD WD2 1NN

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8527 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

26/10/8426 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

31/08/8331 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

06/09/826 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

16/09/8116 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

11/09/8011 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

02/09/792 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

30/08/7830 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

30/08/7730 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

27/08/7527 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

17/08/7417 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

13/08/7313 August 1973 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

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