PETARDS GROUP PLC

Company Documents

DateDescription
13/08/2513 August 2025 NewResolutions

View Document

20/01/2520 January 2025 Termination of appointment of Paul John Negus as a director on 2025-01-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/08/247 August 2024 Resolutions

View Document

22/06/2422 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Terence Ralph Connolly as a director on 2023-12-31

View Document

22/11/2322 November 2023 Appointment of Mr Geraint Charles Boyens Davies as a director on 2023-11-22

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/11/238 November 2023 Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham Surrey GU9 7XX

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Mr John Nigel Wakefield as a director on 2023-02-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Mr Benjamin Neville Gillam as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Southern Secretarial Services Limited as a secretary on 2022-05-04

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR JAMES PATRICK MURRAY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HARDING

View Document

16/06/1816 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 574682.29

View Document

29/05/1829 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 564682.29

View Document

01/05/181 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 15/11/17 STATEMENT OF CAPITAL GBP 557682.29

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 372700.59

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 372694.22

View Document

20/09/1720 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 372693.47

View Document

14/09/1714 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 370193.47

View Document

22/08/1722 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 367657.73

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

17/07/1717 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 367487.61

View Document

17/07/1717 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 3674213.61

View Document

13/06/1713 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 367410.74

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 362332.62

View Document

23/03/1723 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 359201.13

View Document

09/03/179 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 358107.38

View Document

14/02/1714 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 357102.13

View Document

20/01/1720 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 357071.01

View Document

12/01/1712 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 356842.76

View Document

15/12/1615 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 355839.01

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS

View Document

02/12/162 December 2016 SECRETARY APPOINTED MR STUART JOHN HARDING

View Document

25/11/1625 November 2016 SAIL ADDRESS CHANGED FROM: C/O SHARE REGISTRARS LIMITED SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL ENGLAND

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES

View Document

29/09/1629 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 355443.89

View Document

05/09/165 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 350896.77

View Document

19/08/1619 August 2016 21/06/16 STATEMENT OF CAPITAL GBP 350890.77

View Document

10/06/1610 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 350658.53

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ABDULLAH / 09/01/2012

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 350603.16

View Document

31/03/1631 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 349596.66

View Document

25/02/1625 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 349529.04

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 349345.79

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM, 390 PRINCESWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0TU

View Document

23/12/1523 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 7727556.92

View Document

16/12/1516 December 2015 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 349168.92

View Document

16/12/1516 December 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CAROLYN CLARE DAVIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WONNACOTT

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WONNACOTT

View Document

27/11/1527 November 2015 14/11/15 NO MEMBER LIST

View Document

27/11/1527 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 6652597.92

View Document

24/11/1524 November 2015 DEC ALREADY ADJUSTED 11/11/2015

View Document

15/10/1515 October 2015 25/07/15 STATEMENT OF CAPITAL GBP 6652466.30

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RASCHID MICHAEL ABDULLAH / 30/07/2015

View Document

10/08/1510 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 6652452.18

View Document

10/07/1510 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 6652417.18

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029901000010

View Document

01/05/151 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 6652122.31

View Document

03/03/153 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 6650471.46

View Document

15/12/1415 December 2014 06/11/14 STATEMENT OF CAPITAL GBP 6650471.46

View Document

03/12/143 December 2014 14/11/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RASCHID MICHAEL ABDULLAH / 01/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RALPH CONNOLLY / 27/06/2014

View Document

24/09/1424 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 6650470.21

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR PAUL JOHN NEGUS

View Document

03/09/143 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 6650398.10

View Document

28/07/1428 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 6649866.10

View Document

07/07/147 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 6647847.21

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 6647500.98

View Document

22/05/1422 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1422 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 6647463.48

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

03/03/143 March 2014 07/02/14 STATEMENT OF CAPITAL GBP 6646011.86

View Document

03/03/143 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 6647362.23

View Document

29/01/1429 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 6645148.75

View Document

29/01/1429 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1429 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 6640332.96

View Document

29/01/1429 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 6645925.74

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN

View Document

18/12/1318 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 6525332.96

View Document

18/12/1318 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 6524540.90

View Document

11/12/1311 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 6523822.15

View Document

20/11/1320 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 6514488.54

View Document

20/11/1320 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 6514140.81

View Document

20/11/1320 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 6514093.44

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 6520635.04

View Document

18/11/1318 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

18/11/1318 November 2013 14/11/13 NO MEMBER LIST

View Document

04/11/134 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 6513563.32

View Document

28/10/1328 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 27315782.00

View Document

28/10/1328 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 6512589.31

View Document

28/10/1328 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 6512514.72

View Document

28/10/1328 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 6502332.98

View Document

28/10/1328 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 6501776.27

View Document

28/10/1328 October 2013 10/09/13 STATEMENT OF CAPITAL GBP 6499866.71

View Document

28/10/1328 October 2013 29/08/13 STATEMENT OF CAPITAL GBP 6492364.34

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM

View Document

08/07/138 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN

View Document

10/12/1210 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 6367100

View Document

07/12/127 December 2012 14/11/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 14/11/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 CONSOLIDATION SUB-DIVISION 30/06/11

View Document

12/07/1112 July 2011 ARTICLES OF ASSOCIATION

View Document

12/07/1112 July 2011 30/06/2011

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 14/11/10 BULK LIST

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR OSMAN ABDULLAH

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 30/06/2010

View Document

30/06/1030 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 6367100

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 14/11/09 BULK LIST

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WONNACOTT

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILLS / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILLS / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REDMAYNE WIGHTMAN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RALPH CONNOLLY / 01/10/2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/07/097 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN TAYLOR

View Document

12/02/0912 February 2009 ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0912 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0912 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0912 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0819 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 04/04/2008

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE, BROOKLANDS CLOSE, SUNBURY ON THAMES, MIDDLESEX TW16 7DY

View Document

29/11/0729 November 2007 RETURN MADE UP TO 14/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SHARES AGREEMENT OTC

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/051 December 2005 MAR FROM RE-REG 07/02/07

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 SHARES AGREEMENT OTC

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED SCREEN PLC CERTIFICATE ISSUED ON 10/02/05

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/0531 January 2005 £ NC 800000/8815000 24/01/05

View Document

31/01/0531 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0531 January 2005 NC INC ALREADY ADJUSTED 24/01/05

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 14/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/032 October 2003 AUDITOR'S RESIGNATION

View Document

29/08/0329 August 2003 £ NC 700000/800000 12/06/03

View Document

26/07/0326 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN, BURCHETTS GREEN LANE, MAIDENHEAD, BERKSHIRE SL6 3QP

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 14/02/02

View Document

25/02/0225 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/02/0225 February 2002 £ NC 600000/700000 14/02

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/013 November 2001 SHARES AGREEMENT OTC

View Document

19/10/0119 October 2001 £ NC 500000/600000 18/06

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 18/06/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 CONSO 21/02/01

View Document

14/03/0114 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/01

View Document

14/03/0114 March 2001 £ NC 400000/500000 21/02/01

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 21/02/01

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 21/02/01

View Document

14/03/0114 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/01

View Document

07/02/017 February 2001 PROSPECTUS

View Document

02/01/012 January 2001 RETURN MADE UP TO 14/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NC INC ALREADY ADJUSTED 24/11/99

View Document

18/10/0018 October 2000 NC INC ALREADY ADJUSTED 12/07/99

View Document

18/10/0018 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/00

View Document

18/10/0018 October 2000 NC INC ALREADY ADJUSTED 12/07/99

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 £ NC 285000/400000 24/11

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/11/98; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 AUDITOR'S RESIGNATION

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 CANCEL ORIG 882R FILED 3/97

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98

View Document

17/04/9817 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

07/04/987 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98

View Document

23/02/9823 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 AUDITOR'S RESIGNATION

View Document

06/08/976 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 MISC 14/02/97

View Document

25/02/9725 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 PROSPECTUS

View Document

07/02/977 February 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/977 February 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/977 February 1997 BALANCE SHEET

View Document

07/02/977 February 1997 AUDITORS' STATEMENT

View Document

07/02/977 February 1997 AUDITORS' REPORT

View Document

07/02/977 February 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/977 February 1997 ADOPT MEM AND ARTS 06/02/97

View Document

07/02/977 February 1997 REREGISTRATION PRI-PLC 06/02/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 ADOPT MEM AND ARTS 10/01/97

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

26/01/9726 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

26/01/9726 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

26/01/9726 January 1997 SUBDIVIDED/SECT 80/320 10/01/97

View Document

26/01/9726 January 1997 SUBDIVIDED/SECT 320/DIS 10/01/97

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 35 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EB

View Document

26/01/9726 January 1997 £ NC 1000/285000 10/01/97

View Document

26/01/9726 January 1997 S-DIV 10/01/97

View Document

26/01/9726 January 1997 S-DIV 10/01/97

View Document

03/12/963 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED FENCEMARKET LIMITED CERTIFICATE ISSUED ON 19/01/95

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY 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

14/11/9414 November 1994 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