H & T GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document (might not be available)

09/07/259 July 2025 NewResolutions

View Document (might not be available)

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document (might not be available)

16/06/2516 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Resolutions

View Document (might not be available)

06/05/256 May 2025 Registration of charge 051881170011, created on 2025-05-02

View Document (might not be available)

03/01/253 January 2025 Current accounting period shortened from 2025-12-31 to 2025-09-30

View Document (might not be available)

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

12/06/2412 June 2024 Resolutions

View Document (might not be available)

19/05/2419 May 2024 Group of companies' accounts made up to 2023-12-31

View Document (might not be available)

17/05/2417 May 2024 Termination of appointment of James Fitzgerald Thornton as a director on 2024-05-16

View Document (might not be available)

08/03/248 March 2024 Registration of charge 051881170010, created on 2024-02-20

View Document (might not be available)

23/02/2423 February 2024 Registration of charge 051881170009, created on 2024-02-20

View Document (might not be available)

23/02/2423 February 2024 Satisfaction of charge 051881170008 in full

View Document (might not be available)

21/02/2421 February 2024 Registration of charge 051881170008, created on 2024-02-20

View Document (might not be available)

20/11/2320 November 2023 Registration of charge 051881170007, created on 2023-11-16

View Document (might not be available)

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document (might not be available)

03/07/233 July 2023 Appointment of Mrs Sally Jane Veitch as a director on 2023-07-01

View Document (might not be available)

03/07/233 July 2023 Appointment of Mrs Catherine Amelia Nunn as a director on 2023-07-01

View Document (might not be available)

03/07/233 July 2023 Appointment of Mr Robert Michael Van Breda as a director on 2023-07-01

View Document (might not be available)

03/07/233 July 2023 Appointment of Mr Lawrence Watson Guthrie as a director on 2023-07-01

View Document (might not be available)

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document (might not be available)

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document (might not be available)

02/05/232 May 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

03/04/233 April 2023 Termination of appointment of Peter Denis Mcnamara as a director on 2023-04-01

View Document (might not be available)

14/11/2214 November 2022 Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH

View Document (might not be available)

11/10/2211 October 2022 Appointment of Mr Simon Richard Walker as a director on 2022-09-15

View Document (might not be available)

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document (might not be available)

13/09/2213 September 2022 Interim accounts made up to 2022-06-30

View Document (might not be available)

13/05/2213 May 2022 Termination of appointment of Elaine Frances Draper as a director on 2022-05-12

View Document (might not be available)

13/05/2213 May 2022 Appointment of Mrs Toni Michelle Wood as a director on 2022-05-12

View Document (might not be available)

13/05/2213 May 2022 Termination of appointment of Mark Smith as a director on 2022-05-12

View Document (might not be available)

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

View Document (might not be available)

24/11/2124 November 2021 Appointment of Mrs Diane Giddy as a director on 2021-11-24

View Document (might not be available)

24/11/2124 November 2021 Termination of appointment of City Group Plc as a secretary on 2021-11-10

View Document (might not be available)

24/11/2124 November 2021 Appointment of Ms Fiona Olivia Woolfe as a secretary on 2021-11-11

View Document (might not be available)

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document (might not be available)

14/07/2114 July 2021 Resolutions

View Document (might not be available)

14/07/2114 July 2021 Resolutions

View Document (might not be available)

14/07/2114 July 2021 Resolutions

View Document (might not be available)

14/07/2114 July 2021 Resolutions

View Document (might not be available)

14/07/2114 July 2021 Resolutions

View Document (might not be available)

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document (might not be available)

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document (might not be available)

25/06/2025 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

29/05/2029 May 2020 COMPANY BUSINESS 07/05/2020

View Document (might not be available)

27/04/2027 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 1993203.85

View Document (might not be available)

09/04/209 April 2020 CORPORATE SECRETARY APPOINTED CITY GROUP PLC

View Document (might not be available)

21/01/2021 January 2020 25/10/19 STATEMENT OF CAPITAL GBP 1986823.8

View Document (might not be available)

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD JONATHAN WITHERS

View Document (might not be available)

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGH

View Document (might not be available)

28/11/1928 November 2019 DIRECTOR APPOINTED MR JONATHAN MARTIN PUGH

View Document (might not be available)

18/10/1918 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 1986217.85

View Document (might not be available)

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN FENERTY

View Document (might not be available)

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENERTY

View Document (might not be available)

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

15/07/1915 July 2019 06/04/18 STATEMENT OF CAPITAL GBP 1891375.05

View Document (might not be available)

15/07/1915 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 1985521.3

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2018

View Document (might not be available)

30/01/1930 January 2019 NOTIFICATION OF PSC STATEMENT ON 30/01/2019

View Document (might not be available)

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRYMAN

View Document

03/08/183 August 2018 21/05/18 STATEMENT OF CAPITAL GBP 1879318.55

View Document (might not be available)

03/08/183 August 2018 15/05/18 STATEMENT OF CAPITAL GBP 1876569.1

View Document (might not be available)

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document (might not be available)

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH SMITH / 18/05/2018

View Document (might not be available)

17/05/1817 May 2018 DIRECTOR APPOINTED MRS ELAINE FRANCES DRAPER

View Document (might not be available)

17/05/1817 May 2018 DIRECTOR APPOINTED MR MARK JOSEPH SMITH

View Document (might not be available)

16/05/1816 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

29/03/1829 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 1875587.7

View Document (might not be available)

04/12/174 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1859997.2

View Document (might not be available)

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1859997.2

View Document (might not be available)

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 1859997.2

View Document (might not be available)

12/09/1712 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 1859997.2

View Document (might not be available)

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document (might not be available)

27/06/1727 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 1859997.2

View Document (might not be available)

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

08/06/178 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

12/05/1712 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 1859673.1

View Document (might not be available)

21/04/1721 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 1852767.75

View Document (might not be available)

14/12/1614 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 1852174.35

View Document (might not be available)

06/09/166 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 1850366.05

View Document (might not be available)

30/08/1630 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 1850194.25

View Document (might not be available)

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document (might not be available)

27/05/1627 May 2016 TO RECEIVE ACCTS FOR 31/12/2015 AND DECLARE A DIVIDEND 28/04/2016

View Document (might not be available)

24/03/1624 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

19/08/1519 August 2015 23/07/15 NO MEMBER LIST

View Document (might not be available)

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

20/03/1520 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document (might not be available)

24/04/1424 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

10/03/1410 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

16/12/1316 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MABY

View Document (might not be available)

10/12/1310 December 2013 SECRETARY APPOINTED MR STEPHEN ANTHONY FENERTY

View Document (might not be available)

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 29/11/2013

View Document (might not be available)

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MABY

View Document (might not be available)

01/08/131 August 2013 23/07/13 NO MEMBER LIST

View Document (might not be available)

01/05/131 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

13/03/1313 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

04/12/124 December 2012 DIRECTOR APPOINTED MR JAMES FITZGERALD THORNTON

View Document (might not be available)

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document (might not be available)

23/11/1223 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

23/11/1223 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

23/11/1223 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

23/11/1223 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 1825974.25

View Document (might not be available)

13/08/1213 August 2012 23/07/12 NO MEMBER LIST

View Document (might not be available)

13/07/1213 July 2012 08/07/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

13/07/1213 July 2012 08/07/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

21/06/1221 June 2012 SAIL ADDRESS CREATED

View Document (might not be available)

06/06/126 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

01/06/121 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

02/05/122 May 2012 19/04/2012

View Document (might not be available)

02/05/122 May 2012 17/04/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

02/05/122 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

23/03/1223 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

24/02/1224 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

24/02/1224 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

08/12/118 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

26/10/1126 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

26/10/1126 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

25/10/1125 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

26/09/1126 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

26/09/1126 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

23/09/1123 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 1796298.35

View Document (might not be available)

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document (might not be available)

27/06/1127 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

24/06/1124 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

24/06/1124 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

15/06/1115 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

15/06/1115 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

31/05/1131 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

13/05/1113 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

13/05/1113 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 1789905.6

View Document (might not be available)

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 14/01/2011

View Document (might not be available)

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 14/01/2011

View Document (might not be available)

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 14/01/2011

View Document (might not be available)

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 14/01/2011

View Document (might not be available)

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 05/01/2011

View Document (might not be available)

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 05/01/2011

View Document (might not be available)

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 04/01/2011

View Document (might not be available)

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 04/01/2011

View Document (might not be available)

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document (might not be available)

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 04/01/2011

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 31/12/2010

View Document (might not be available)

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 31/12/2010

View Document (might not be available)

15/12/1015 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

15/12/1015 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

26/11/1026 November 2010 ARTICLES OF ASSOCIATION

View Document (might not be available)

24/11/1024 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

24/11/1024 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

24/11/1024 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

26/10/1026 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

26/10/1026 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

26/10/1026 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

26/10/1026 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

25/10/1025 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

25/10/1025 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

25/10/1025 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document

20/09/1020 September 2010 23/07/10 BULK LIST

View Document (might not be available)

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN BROWN / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 16/08/10 STATEMENT OF CAPITAL GBP 1775025.5

View Document (might not be available)

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENIS MCNAMARA / 06/09/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 06/09/2010

View Document (might not be available)

09/08/109 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 1775025

View Document

06/08/106 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 1773114

View Document (might not be available)

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

19/05/1019 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 1772732

View Document (might not be available)

18/05/1018 May 2010 24/02/10 STATEMENT OF CAPITAL GBP 1774780

View Document (might not be available)

23/04/1023 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

12/04/1012 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 1772732

View Document (might not be available)

12/04/1012 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1766959.5

View Document (might not be available)

08/02/108 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 1766959.5

View Document (might not be available)

12/01/1012 January 2010 22/10/09 STATEMENT OF CAPITAL GBP 1770167

View Document (might not be available)

30/11/0930 November 2009 23/11/09 STATEMENT OF CAPITAL GBP 1766960

View Document (might not be available)

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

04/07/094 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

16/05/0916 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

25/03/0925 March 2009 DIRECTOR APPOINTED MR ALEX MILES MABY

View Document (might not be available)

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY LAURENT GENTHIALON

View Document (might not be available)

25/03/0925 March 2009 SECRETARY APPOINTED MR ALEX MILES MABY

View Document (might not be available)

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENT GENTHIALON

View Document (might not be available)

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document (might not be available)

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

14/10/0814 October 2008 DIRECTOR APPOINTED MR MALCOLM BERRYMAN

View Document (might not be available)

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MIDDLETON

View Document (might not be available)

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLS / 09/08/2008

View Document (might not be available)

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

12/11/0712 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/09/078 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/06/075 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

21/05/0721 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

23/08/0623 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document (might not be available)

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document (might not be available)

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document (might not be available)

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document (might not be available)

16/05/0616 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document (might not be available)

16/05/0616 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

16/05/0616 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

16/05/0616 May 2006 SUB DIVISION OF SHARES 02/05/06

View Document (might not be available)

16/05/0616 May 2006 S-DIV 02/05/06

View Document (might not be available)

16/05/0616 May 2006 £ NC 1041667/2098500 02/05/06

View Document (might not be available)

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/04/0625 April 2006 REREG PRI-PLC 25/04/06

View Document (might not be available)

25/04/0625 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

25/04/0625 April 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

25/04/0625 April 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

25/04/0625 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

25/04/0625 April 2006 AUDITORS' REPORT

View Document (might not be available)

25/04/0625 April 2006 AUDITORS' STATEMENT

View Document (might not be available)

25/04/0625 April 2006 BALANCE SHEET

View Document (might not be available)

25/04/0625 April 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document (might not be available)

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

15/09/0515 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX

View Document (might not be available)

06/05/056 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document (might not be available)

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document (might not be available)

23/09/0423 September 2004 SECRETARY RESIGNED

View Document (might not be available)

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

22/09/0422 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 08/09/04

View Document (might not be available)

22/09/0422 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

22/09/0422 September 2004 £ NC 1000/1041667 08/09/04

View Document (might not be available)

22/09/0422 September 2004 CONVE 08/09/04

View Document (might not be available)

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document (might not be available)

02/09/042 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document (might not be available)

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/08/0420 August 2004 COMPANY NAME CHANGED EVER 2441 LIMITED CERTIFICATE ISSUED ON 20/08/04

View Document (might not be available)

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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