JACOBSGIBB LTD

Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-09-27

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-09-29

View Document

08/03/248 March 2024 Statement of capital on 2024-03-08

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21

View Document

05/07/235 July 2023 Cessation of Gibb Holdings Ltd as a person with significant control on 2023-06-29

View Document

05/07/235 July 2023 Notification of Jacobs U.K. Limited as a person with significant control on 2023-06-29

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10

View Document

15/02/2315 February 2023 Appointment of Rhona Mary Holman as a secretary on 2023-02-10

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-10-02

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR GUY DOUGLAS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR PAUL SEATON

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEON POWER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 20/02/2014

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR JOHN CONOR DOYLE

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLEETWOOD / 13/02/2013

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR LEON POWER

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ROBERT ANTHONY MICHAEL IRVIN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

15/02/1015 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MICHAEL WILLIAM FLEETWOOD

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

20/08/0920 August 2009 ADOPT ARTICLES 10/08/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR WALTER BARBER

View Document

16/03/0916 March 2009 CONFLICT OF INTEREST 10/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 30/09/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED GIBB LTD CERTIFICATE ISSUED ON 22/10/01

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 29/01/99

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 COMPANY NAME CHANGED SIR ALEXANDER GIBB & PARTNERS LI MITED CERTIFICATE ISSUED ON 05/12/96

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: EARLEY HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

12/11/9612 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/10/95

View Document

16/10/9516 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9516 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9516 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/10/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 ALTER MEM AND ARTS 13/09/95

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

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

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ALTER MEM AND ARTS 19/04/93

View Document

04/05/934 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 20/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 20/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 10 CARTERET STREET QUEEN ANNE'S GATE LONDON SW1H 9DR

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 22/05/91; CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED 20/12/90

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9017 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 ALTER MEM AND ARTS 021089

View Document

12/10/8912 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 10-8-89

View Document

15/08/8915 August 1989 ALTER MEM AND ARTS 7-8-89

View Document

15/08/8915 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: BECKET HOUSE 1, LAMBETH PALACE ROAD LONDON SE1 7EH

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

19/06/8919 June 1989 COMPANY NAME CHANGED CAXTONCROFT LIMITED CERTIFICATE ISSUED ON 20/06/89

View Document

22/05/8922 May 1989 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