HALFORDS GROUP PLC

Company Documents

DateDescription
16/09/2516 September 2025 NewGroup of companies' accounts made up to 2025-03-28

View Document

12/09/2512 September 2025 NewMemorandum and Articles of Association

View Document

12/09/2512 September 2025 NewResolutions

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-04-16

View Document

17/04/2517 April 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16

View Document

18/09/2418 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Helen Victoria Jones as a director on 2023-09-06

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

03/08/233 August 2023 Appointment of Mrs Tanvi Gokhale as a director on 2023-06-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of Mrs Johanna Ruth Hartley as a director on 2022-06-16

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2022-04-01

View Document

21/09/2221 September 2022 Termination of appointment of Loraine Woodhouse as a director on 2022-06-16

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19

View Document

15/08/1915 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1931 July 2019 AUDITOR'S RESIGNATION

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ARNEY

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS JILL CASEBERRY

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

09/08/189 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED KEITH WILLIAMS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 SAIL ADDRESS CREATED

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDONALD

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ISOBEL ARNEY / 11/10/2016

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 10/06/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 ADOPT ARTICLES 27/07/2010

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL CLARE MCDONALD / 11/05/2015

View Document

11/12/1511 December 2015 SECRETARY APPOINTED HELEN TYRRELL

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN RICHARDS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

29/09/1529 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 1991166.32

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/15

View Document

12/08/1512 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1515 July 2015 10/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 10/06/14 FOR FORM AR01

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JILL CLARE MCDONALD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013

View Document

05/09/145 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14

View Document

16/07/1416 July 2014 10/06/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR JUSTIN MARK RICHARDS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MS HELEN VICTORIA JONES

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 10/06/13 FOR FORM AR01

View Document

16/07/1316 July 2013 10/06/13 NO MEMBER LIST

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLENAGHAN

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES

View Document

24/08/1224 August 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

09/08/129 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1223 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12

View Document

20/07/1220 July 2012 10/06/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1227 February 2012 RETURN OF PURCHASE OF OWN SHARES 28/07/11 TREASURY CAPITAL GBP 14850.462

View Document

27/02/1227 February 2012 RETURN OF PURCHASE OF OWN SHARES 30/08/11 TREASURY CAPITAL GBP 14724.462

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES 09/09/11 TREASURY CAPITAL GBP 14521

View Document

19/09/1119 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 2051946.69

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11

View Document

05/08/115 August 2011 RETURN OF PURCHASE OF OWN SHARES 14/07/11 TREASURY CAPITAL GBP 14450

View Document

25/07/1125 July 2011 14/06/11 STATEMENT OF CAPITAL GBP 205689922

View Document

06/07/116 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 10/06/11 BULK LIST

View Document

20/06/1120 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 2101100.45

View Document

09/05/119 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 2119912.78

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

18/03/1118 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 2119718

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ANDREW FINDLAY

View Document

01/02/111 February 2011 DIRECTOR APPOINTED CLAUDIA ARNEY

View Document

01/02/111 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 2119575

View Document

27/01/1127 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 2119575

View Document

26/01/1126 January 2011 INTERIM ACCOUNTS MADE UP TO 19/11/10

View Document

20/01/1120 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 2118770

View Document

13/01/1113 January 2011 26/11/10 STATEMENT OF CAPITAL GBP 2118307.69

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

05/11/105 November 2010 18/10/10 STATEMENT OF CAPITAL GBP 2117988

View Document

12/10/1012 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 2115954

View Document

05/10/105 October 2010 06/09/10 STATEMENT OF CAPITAL GBP 2116235

View Document

05/10/105 October 2010 15/09/10 STATEMENT OF CAPITAL GBP 2116216

View Document

29/09/1029 September 2010 27/07/10 STATEMENT OF CAPITAL GBP 2115481

View Document

29/09/1029 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 2116011

View Document

29/09/1029 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 2115954

View Document

10/09/1010 September 2010 24/08/10 STATEMENT OF CAPITAL GBP 2115090

View Document

26/08/1026 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 2107513

View Document

26/08/1026 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 2115010

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10

View Document

23/07/1023 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 2107518

View Document

23/07/1023 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 2107502

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 18/05/10 STATEMENT OF CAPITAL GBP 2107315

View Document

18/05/1018 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 2107211

View Document

30/04/1030 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 2107227

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 2107179

View Document

19/04/1019 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 2104137

View Document

19/04/1019 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 2104032

View Document

24/03/1024 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 2103988

View Document

24/03/1024 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 2103999

View Document

03/03/103 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 2103847

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MCCLENAGHAN / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WILSON / 23/10/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HENDERSON / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID GORDON RONALD / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 23/10/2009

View Document

23/02/1023 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 2103824.19

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 05/02/2010

View Document

25/01/1025 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 2103803

View Document

25/01/1025 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 2103805

View Document

08/01/108 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 2103800

View Document

31/12/0931 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 2103781

View Document

01/12/091 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 2103581

View Document

01/12/091 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 2103555

View Document

21/11/0921 November 2009 12/10/09 STATEMENT OF CAPITAL GBP 2103160

View Document

07/11/097 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 2103395

View Document

07/11/097 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 2103365

View Document

23/10/0923 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09

View Document

09/10/099 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/099 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 2280242.53

View Document

15/09/0915 September 2009 AUD STATEMENT UNDER SECTION 519 CO ACT 2006

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED DENNIS HENRY MILLARD

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILD / 07/05/2009

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD / 03/10/2008

View Document

17/10/0817 October 2008 GBP IC 2115553.89/2106534.76 25/09/08 GBP SR [email protected]=9019.13

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08

View Document

22/09/0822 September 2008 GBP IC 2116622.5/2115546.39 29/08/08 GBP SR [email protected]=1076.11

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PYM

View Document

26/08/0826 August 2008 GBP IC 2120265/2116615 15/07/08 GBP SR [email protected]=3650

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DAVID JAMES WILD

View Document

28/07/0828 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 GBP IC 2122715/2120265 24/06/08 GBP SR [email protected]=2450

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0818 June 2008 GBP IC 2101085.76/2086491.08 29/05/08 GBP SR [email protected]=14594.68

View Document

20/05/0820 May 2008 GBP IC 2113174/2101085.76 30/04/08 GBP SR [email protected]=12088.24

View Document

02/05/082 May 2008 GBP IC 2133424/2112424 03/04/08 GBP SR [email protected]=21000

View Document

02/05/082 May 2008 GBP IC 2152599/2133424 04/03/08 GBP SR [email protected]=19175

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCLEOD

View Document

15/02/0815 February 2008 £ IC 2164889/2152599 31/01/08 £ SR [email protected]=12290

View Document

15/01/0815 January 2008 £ IC 2166763/2164825 04/12/07 £ SR [email protected]=1938

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 £ IC 2172175/2166763 28/11/07 £ SR [email protected]=5412

View Document

20/11/0720 November 2007 £ IC 2172655/2168105 26/10/07 £ SR [email protected]=4550

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 £ IC 2170746/2167146 25/09/07 £ SR [email protected]=3600

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 £ IC 2178334/2160614 23/08/07 £ SR [email protected]=17720

View Document

20/08/0720 August 2007 £ IC 2184834/2178334 25/07/07 £ SR [email protected]=6500

View Document

17/08/0717 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 £ IC 2191132/2184782 28/06/07 £ SR [email protected]=6350

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 10/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0717 April 2007 £ IC 2195239/2190289 22/03/07 £ SR [email protected]=4950

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 £ IC 2201382/2195232 06/03/07 £ SR [email protected]=6150

View Document

06/03/076 March 2007 £ IC 2207425/2201375 07/02/07 £ SR [email protected]=6050

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 £ IC 2221175/2207425 17/01/07 £ SR [email protected]=13750

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 £ IC 2228468/2221168 19/12/06 £ SR [email protected]=7300

View Document

02/11/062 November 2006 £ IC 2238700/2228468 20/09/06 £ SR [email protected]=10232

View Document

28/09/0628 September 2006 £ IC 2243493/2238693 29/08/06 £ SR [email protected]=4800

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 £ IC 2253463/2243486 11/08/06 £ SR [email protected]=9977

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 £ IC 2266850/2253449 20/07/06 £ SR [email protected]=13401

View Document

26/07/0626 July 2006 £ IC 2280277/2266850 28/06/06 £ SR [email protected]=13427

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 MEMORANDUM OF ASSOCIATION

View Document

27/07/0527 July 2005 ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0421 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

21/06/0421 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0421 June 2004 £ NC 55000/2950000 02/06/04

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 LISTING OF PARTICULARS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 12/05/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0412 May 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0412 May 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0412 May 2004 BALANCE SHEET

View Document

12/05/0412 May 2004 AUDITORS' STATEMENT

View Document

12/05/0412 May 2004 AUDITORS' REPORT

View Document

12/05/0412 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/01/0423 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED PINCO 1788 LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 28/08/02

View Document

12/09/0212 September 2002 £ NC 1000/10500 28/08/

View Document

09/09/029 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 S-DIV 28/08/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 1 PARK ROW, LEEDS, LS1 5AB

View Document

29/07/0229 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 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