MULBERRY GROUP PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr James Anthony France as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

17/07/2517 July 2025 NewRegistration of charge 011805140024, created on 2025-07-10

View Document

13/05/2513 May 2025 Registration of charge 011805140023, created on 2025-05-13

View Document

20/02/2520 February 2025 Appointment of Mrs Billie Joan O'connor as a director on 2025-02-17

View Document

05/02/255 February 2025 Termination of appointment of Charles Francis Anderson as a director on 2025-01-31

View Document

06/12/246 December 2024 Resolutions

View Document

30/11/2430 November 2024 Resolutions

View Document

21/11/2421 November 2024 Termination of appointment of Julie Lynn Gilhart as a director on 2024-11-19

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-30

View Document

10/10/2410 October 2024 Registration of charge 011805140022, created on 2024-10-04

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

07/08/247 August 2024 Registration of charge 011805140021, created on 2024-07-31

View Document

11/07/2411 July 2024 Termination of appointment of Thierry Patrick Andretta as a director on 2024-07-09

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2023-04-01

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2023-04-01

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

08/09/238 September 2023 Appointment of Mrs Leslie Anais Serrero as a director on 2023-09-07

View Document

14/12/2214 December 2022 Director's details changed for Mr Andrew Christopher Roberts on 2022-12-13

View Document

30/09/2230 September 2022 Termination of appointment of Godfrey Pawle Davis as a director on 2022-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-04-02

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR CHARLES FRANCIS ANDERSON

View Document

01/10/191 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 3002372.90

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL RITCHIE

View Document

03/01/193 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 3002372.90

View Document

14/11/1814 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENG SENG ONG

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ONG

View Document

20/07/1720 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 3000872.9

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY PATRICK ANDRETTA / 07/07/2017

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE OLIVER CORNU / 30/06/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MATHER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

06/10/156 October 2015 14/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY PATRICK ANDRETTA / 01/09/2015

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MS JULIE LYNN GILHART

View Document

09/10/149 October 2014 14/09/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HENG

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR THIERRY PATRICK ANDRETTA

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRUNO GUILLON

View Document

24/12/1324 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 2999872.90

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 2993572.90

View Document

09/10/139 October 2013 14/09/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 2992062.20

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBSON

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR CHRISTOPHE OLIVER CORNU

View Document

20/12/1220 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 2991508.75

View Document

12/10/1212 October 2012 14/09/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY PAWLE DAVIS / 14/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LAM KONG HENG / 14/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER THOMAS MATHER / 14/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROBERTS / 14/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAPSTEIN / 14/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD GRAEME GIBSON / 14/09/2012

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 2982758.75

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DANIEL THIERRY GUILLON / 13/06/2012

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR BRUNO DANIEL THIERRY GUILLON

View Document

15/03/1215 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 2981758.75

View Document

06/02/126 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 2971725.25

View Document

07/10/117 October 2011 14/09/11 BULK LIST

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY ROGER MATHER

View Document

08/09/118 September 2011 SECRETARY APPOINTED MRS KATHERINE FRANCES ANTHONY WILKINSON

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 2958475.25

View Document

07/10/107 October 2010 14/09/10 BULK LIST

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MELISSA CHENG SIM ONG

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD VANDYK

View Document

07/09/107 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/107 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1015 January 2010 08/10/09 STATEMENT OF CAPITAL GBP 2943475.25

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 18/08/2009

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0820 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR ROGER THOMAS MATHER

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0721 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: KILVER COURT, SHEPTON MALLET, BATH, BA4 5NF

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 INTERIM ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 REDUCTION OF SHARE PREMIUM

View Document

10/02/0510 February 2005 REDUCE SHARE PREMIUM ACCOUNT

View Document

19/01/0519 January 2005 £ NC 3500000/3250000 11/01/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 £ IC 3088029/2838029 11/03/04 £ SR 250000@1=250000

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 ARTICLES OF ASSOCIATION

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 RULE 9 WAIVER/COMPENSAT 01/09/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PROSPECTUS

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 NC INC ALREADY ADJUSTED 01/11/99

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 NC INC ALREADY ADJUSTED 11/09/00

View Document

31/05/0131 May 2001 NC INC ALREADY ADJUSTED 01/11/99

View Document

19/10/0019 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/009 October 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/11/9919 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/09/96; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9612 June 1996 RE CONTRACT 16/05/96

View Document

12/06/9612 June 1996 NC INC ALREADY ADJUSTED 16/05/96

View Document

12/06/9612 June 1996 SUBDIV SHS/DEC DIVDEND 16/05/96

View Document

12/06/9612 June 1996 S-DIV 16/05/96

View Document

12/06/9612 June 1996 ADOPT MEM AND ARTS 16/05/96

View Document

12/06/9612 June 1996 £ IC 398409/213190 23/05/96 £ SR [email protected]=185219

View Document

12/06/9612 June 1996 £ NC 605292/1350000 16/05/96

View Document

12/06/9612 June 1996 VARYING SHARE RIGHTS AND NAMES 16/05/96

View Document

12/06/9612 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/96

View Document

12/06/9612 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/9620 May 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9620 May 1996 BALANCE SHEET

View Document

20/05/9620 May 1996 AUDITORS' STATEMENT

View Document

20/05/9620 May 1996 AUDITORS' REPORT

View Document

20/05/9620 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9620 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9620 May 1996 REREGISTRATION PRI-PLC 16/05/96

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 16/05/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: THE ROOKERY, CHILCOMPTON, NEAR BATH, SOMERSET, BA3 4EH

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

25/11/9425 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

03/04/923 April 1992 £ IC 342360/293452 20/02/92 £ SR [email protected]=48908

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 £ NC 500000/605292 19/02/92

View Document

16/03/9216 March 1992 CONTRCT 489086 10P SHS 19/02/92

View Document

16/03/9216 March 1992 ADOPT MEM AND ARTS 19/02/92

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

04/06/914 June 1991 RE CAPITAL RESERVES 21/05/91

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 ADOPT MEM AND ARTS 28/09/90

View Document

02/04/912 April 1991 S-DIV 28/09/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 SHARES AGREEMENT OTC

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ALTER MEM AND ARTS 24/07/90

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: WELLSWAY, CHILCOMPTON, BATH, SOMERSET BA3 4EH

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ALTER MEM AND ARTS 311088

View Document

24/10/8824 October 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: THE STREET, CHILCOMPTON, BATH

View Document

24/10/8824 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/01/8818 January 1988 NC INC ALREADY ADJUSTED

View Document

18/01/8818 January 1988 £ NC 50000/500000 05/11

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/03/8611 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

01/12/851 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/85

View Document

10/05/8410 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

15/03/8415 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

14/03/8414 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

21/08/8121 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

01/05/801 May 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

30/04/8030 April 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

29/04/8029 April 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

26/10/7826 October 1978 INCREASE IN NOMINAL CAPITAL

View Document

01/06/771 June 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

23/04/7623 April 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

12/08/7412 August 1974 CERTIFICATE OF INCORPORATION

View Document

12/08/7412 August 1974 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