SCOTT BADER COMPANY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Appointment of Mr Andrew John Rodgers as a director on 2025-01-24

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/01/257 January 2025 Termination of appointment of Kevin Roger Kenneth Matthews as a director on 2024-12-31

View Document

31/10/2431 October 2024 Termination of appointment of Neil Julian Miller as a director on 2024-10-31

View Document

01/10/241 October 2024 Appointment of Ms Janet Catherine Ryan as a director on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Dianne Gillian Davies Walker as a director on 2024-09-30

View Document

02/08/242 August 2024 Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on 2024-08-02

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Ms Janet Kathleen Dawson as a director on 2024-01-11

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Mr Bruce Waverley Penn as a director on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of David Rossouw as a director on 2023-05-31

View Document

27/04/2327 April 2023 Termination of appointment of Deborah Ann Baker as a director on 2023-03-31

View Document

28/03/2328 March 2023 Appointment of Mr Michael Findlay-Wilson as a director on 2023-03-17

View Document

24/03/2324 March 2023 Director's details changed for Ms Debbie Ann Baker on 2023-03-24

View Document

17/03/2317 March 2023 Termination of appointment of Juliet Mary Thorburn as a director on 2023-03-17

View Document

02/02/232 February 2023 Appointment of Mr Neil Julian Miller as a director on 2023-01-25

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Ruzica Geceg as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Jean-Marc Ferran as a director on 2021-07-01

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS DEBBIE BAKER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JAMES MCTAGGART

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PAUL LEONARD SMITH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CALVIN O'CONNOR

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOCHIEL BROWN / 21/10/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE PIERRE

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FORSYTH

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR KEVIN ROGER KENNETH MATTHEWS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ FUNKE

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS DIANNE GILLIAN DAVIES WALKER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARTILL

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR MATTHEW IAN COLLINS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER MATHON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS RUZICA GECEG

View Document

02/07/182 July 2018 CESSATION OF ANDREW JOHN FORRESTER AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORRESTER

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FORRESTER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR DAVID ROSSOUW

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE GOEDE

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE PIERRE / 01/07/2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN BUGG

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STEVEN LOCHIEL BROWN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ADRIAN MICHAEL DE GOEDE

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DALTON TAYLOR

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 AUDITOR'S RESIGNATION

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DIDIER MATHON

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JEAN-CLAUDE PIERRE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR AGNE BENGTSSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUCE

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR KARL-HEINZ FUNKE

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STILLWELL

View Document

06/06/146 June 2014 ADOPT ARTICLES 20/05/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WOLLASTON HALL WOLLASTON WELLINGBOROUGH NORTHANTS NN9 7RL

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR DALTON TAYLOR

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR LIYAQATALI KHAN

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 AUDITOR'S RESIGNATION

View Document

14/11/1114 November 2011 AUDITOR'S RESIGNATION

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MALCOLM WILLIAM FORSYTH

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR LIYAQATALI KHAN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CALVIN JAMES JOHN O'CONNOR

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARNER

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR DEAN BUGG

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR PETER JAMES NORMAN HARTILL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME CROMBIE

View Document

11/05/1011 May 2010 ADOPT ARTICLES 26/04/2010

View Document

11/05/1011 May 2010 ADOPT ARTICLES 26/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED SENOUCI

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HENRY CROMBIE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STILLWELL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED SENOUCI / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNE BENGTSSON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER GOODALL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARNER / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILLIPS / 07/01/2010

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR ANDREW JOHN FORRESTER

View Document

01/12/091 December 2009 DIRECTOR APPOINTED AGNE BENGTSSON

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR EDOVARD NOE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ROBERT GARNER

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK COOPER

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED RICHARD STILLWELL

View Document

26/02/0826 February 2008 SECRETARY APPOINTED STEPHEN JOHN WHIFFEN

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 FULL GROUP ACCOUNTS MADE UP TO 01/01/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 FULL GROUP ACCOUNTS MADE UP TO 02/01/98

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 03/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 29/12/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 20/08/90

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

26/06/9026 June 1990 FULL GROUP ACCOUNTS MADE UP TO 29/12/89

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 07/01/90

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 01/01/88

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 03/07/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/12/86; NO CHANGE OF MEMBERS

View Document

13/03/8713 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/86

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 DIRECTOR RESIGNED

View Document

10/12/8010 December 1980 MEMORANDUM OF ASSOCIATION

View Document

18/02/7018 February 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/02/70

View Document

11/07/6311 July 1963 ALTER MEM AND ARTS

View Document

10/04/2310 April 1923 CERTIFICATE OF INCORPORATION

View Document

10/04/2310 April 1923 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