Edinburgh
EH12 5HD
Scotland
Director Name | Mr Bartlomiej Jakub Zgryzek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Monika Izabela Cupial-Zgryzek |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | EBS Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Innovation Centre Gallows Hill Warwick CV34 6UW |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Sorley Greig |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Glenearn 4 High Street Edzell Brechin Angus DD9 7TE Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2004) |
Role | Engineer |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Neil McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | 81 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Mr Graeme Duncan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Mr Patrick Michael Christopher Phelan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 81 High Street Harlton Cambridge CB3 7ES |
Secretary Name | Sorley Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Glenearn 4 High Street Edzell Brechin Angus DD9 7TE Scotland |
Director Name | Mr Christopher Conor McCann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2002) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Sydney House 10 Lonsdale Square London N1 1EN |
Secretary Name | Mr Alistair Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Columbine Road Ely Cambridgeshire CB6 3WR |
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 September 2007) |
Role | Private Equity Fund Manager |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Director Name | Mr Alistair Mackie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 276 Columbine Road Ely Cambridgeshire CB6 3WR |
Director Name | Roger Patrick Herbert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2002(4 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 August 2017) |
Role | CEO |
Country of Residence | Usa/Texas |
Correspondence Address | 8603 Tranquil Park Spring Texas 77379 |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Road London W6 0UJ |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Director Name | Mr Robert Ian Jenkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darbyns Brook Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Director Name | Mr Thierry Michel Marie De Panafieu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2009) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 30 Walham Grove London SW6 1QR |
Director Name | Andrew Peter Rich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Jermyn Street London SW1Y 6LX |
Director Name | Mr Andrew Peter Hawkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 54 Jermyn Street London SW1Y 6LX |
Director Name | Mr Gregory David Koral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(12 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St. Bernards Road Solihull West Midlands B92 7AX |
Director Name | Mr Martin Brett Boden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jdr Cable Systems (Holdings) Limited 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Andrew John Norman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Usa/Florida |
Correspondence Address | 177 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA |
Director Name | Jonathan James Guest |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision Capital 55 Jermyn Street London SW1Y 6LX |
Director Name | Mr David John Raphael Currie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 177 Wisbech Road Littleport Cambs CB6 1RA |
Director Name | Mr Ivan Roland Coyard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Robert Austin Hastings |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Jaroslaw Waldemar Romanowski |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Piotr Mirek |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | jdrcables.com |
---|---|
Telephone | 028 39547288 |
Telephone region | Northern Ireland |
Registered Address | Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
22.6b at £0.001 | Jdr Enterprises LTD 79.69% Deferred |
---|---|
9.6m at £0.1 | Jdr Enterprises LTD 3.39% Ordinary |
4.8m at £1 | Jdr Enterprises LTD 16.93% Preference |
Year | 2014 |
---|---|
Turnover | £84,242,000 |
Gross Profit | £27,468,000 |
Net Worth | £42,923,000 |
Cash | £249,000 |
Current Liabilities | £28,217,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
10 June 2010 | Delivered on: 23 June 2010 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 16 July 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property, by way of fixed charge any real property, all plant, machinery, vehicles, computers, office and other equipment including floating charge over all assets - see form 410 paper apart 2 for full details. Fully Satisfied |
24 April 2007 | Delivered on: 30 April 2007 Satisfied on: 16 July 2010 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 2000 | Delivered on: 16 November 2000 Satisfied on: 16 August 2001 Persons entitled: Bridgepoint Capital Limited as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 June 2010 | Delivered on: 23 June 2010 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 August 1998 | Delivered on: 7 September 1998 Satisfied on: 20 November 2007 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
13 November 2020 | Delivered on: 19 November 2020 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: Property located at 177 wisbech road littleport cambridge CB6 1RA leased under a lease agreement dated on 13 november 2020 between the chargor as tenant and condor properties (UK) limited (company registration number 03698310) as landlord. Outstanding |
18 May 2020 | Delivered on: 27 May 2020 Persons entitled: Santander Bank Polska S.A., as Security Agent Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Santander Bank Polska S.A., as Security Agent Classification: A registered charge Particulars: The company charges by way of a first fixed charge all estates or interests in any freehold or leasehold property owed by it (other than the excluded leases) (please see the instrument for further information).. The company charges by way of a first fixed charge, all of its rights in respect of any copyright or other intellectual property monopoly right. Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Santander Bank Polska S.A., as Security Agent Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Bank Zachodni Wbk S.A., as Security Agent Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Bank Zachodni Wbk S.A., as Security Agent Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Bank Zachodni Wbk S.A., as Security Agent Classification: A registered charge Outstanding |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
21 March 2023 | Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023 (1 page) |
27 October 2022 | Registration of charge SC1869190022, created on 14 October 2022 (32 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
8 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
19 November 2020 | Registration of charge SC1869190021, created on 13 November 2020 (28 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 July 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
4 June 2020 | Satisfaction of charge SC1869190017 in full (1 page) |
4 June 2020 | Satisfaction of charge SC1869190016 in full (1 page) |
4 June 2020 | Satisfaction of charge SC1869190015 in full (1 page) |
27 May 2020 | Registration of charge SC1869190020, created on 18 May 2020 (21 pages) |
20 May 2020 | Registration of charge SC1869190018, created on 18 May 2020 (19 pages) |
20 May 2020 | Registration of charge SC1869190019, created on 15 May 2020 (46 pages) |
23 April 2020 | Termination of appointment of Jaroslaw Waldemar Romanowski as a director on 17 April 2020 (1 page) |
21 April 2020 | Satisfaction of charge SC1869190014 in full (1 page) |
21 April 2020 | Satisfaction of charge SC1869190013 in full (1 page) |
21 April 2020 | Satisfaction of charge SC1869190012 in full (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 June 2019 | Termination of appointment of Piotr Mirek as a director on 30 January 2019 (1 page) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
2 April 2019 | Second filing for the termination of Richard Turner as a director (5 pages) |
15 February 2019 | Termination of appointment of Richard Turner as a director on 1 February 2019
|
17 December 2018 | Cessation of Bank Zachodni Wbk S.A. as a person with significant control on 20 June 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
12 February 2018 | Termination of appointment of Alistair Mackie as a secretary on 10 January 2018 (1 page) |
12 February 2018 | Appointment of Ebs Corporate Services Limited as a secretary on 10 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page) |
15 December 2017 | Termination of appointment of Robert Austin Hastings as a director on 14 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Robert Austin Hastings as a director on 14 December 2017 (1 page) |
5 December 2017 | Notification of Bank Zachodni Wbk S.A. as a person with significant control on 18 October 2017 (2 pages) |
5 December 2017 | Notification of Bank Zachodni Wbk S.A. as a person with significant control on 18 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages) |
18 October 2017 | Cessation of Jdr Enterprises Limited as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Notification of Holding Jdr Limited as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Cessation of Boguslaw Cupial as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Cessation of Jdr Enterprises Limited as a person with significant control on 17 October 2017 (1 page) |
18 October 2017 | Notification of Holding Jdr Limited as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Cessation of Boguslaw Cupial as a person with significant control on 17 October 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr James Young as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr James Young as a director on 29 August 2017 (2 pages) |
7 September 2017 | Registration of charge SC1869190017, created on 29 August 2017 (18 pages) |
7 September 2017 | Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages) |
6 September 2017 | Registration of charge SC1869190015, created on 29 August 2017 (45 pages) |
6 September 2017 | Registration of charge SC1869190015, created on 29 August 2017 (45 pages) |
6 September 2017 | Registration of charge SC1869190016, created on 29 August 2017 (18 pages) |
6 September 2017 | Registration of charge SC1869190016, created on 29 August 2017 (18 pages) |
4 September 2017 | Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Robert a Solberg as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Robert a Solberg as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alan James Stark Wilson as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Jonathan James Guest as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Jonathan James Guest as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alan James Stark Wilson as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Notification of Boguslaw Cupial as a person with significant control on 29 August 2017 (2 pages) |
31 August 2017 | Change of details for Jdr Enterprises Limited as a person with significant control on 29 August 2017 (2 pages) |
31 August 2017 | Change of details for Jdr Enterprises Limited as a person with significant control on 29 August 2017 (2 pages) |
31 August 2017 | Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Notification of Boguslaw Cupial as a person with significant control on 29 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
19 May 2017 | Consolidation and sub-division of shares on 29 March 2017 (8 pages) |
19 May 2017 | Consolidation and sub-division of shares on 29 March 2017 (8 pages) |
13 May 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
13 May 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Statement of company's objects (2 pages) |
26 April 2017 | Statement of company's objects (2 pages) |
16 February 2017 | Memorandum and Articles of Association (42 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Memorandum and Articles of Association (42 pages) |
4 January 2017 | Termination of appointment of Andrew Peter Rich as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Andrew Peter Rich as a director on 23 December 2016 (1 page) |
10 October 2016 | Director's details changed for Andrew Peter Rich on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Jonathan James Guest on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Andrew Peter Rich on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Jonathan James Guest on 10 October 2016 (2 pages) |
3 October 2016 | Alterations to floating charge SC1869190013 (92 pages) |
3 October 2016 | Alterations to floating charge SC1869190013 (92 pages) |
30 September 2016 | Alterations to floating charge SC1869190014 (98 pages) |
30 September 2016 | Alterations to floating charge SC1869190014 (98 pages) |
23 September 2016 | Alterations to floating charge SC1869190012 (89 pages) |
23 September 2016 | Alterations to floating charge SC1869190012 (89 pages) |
16 September 2016 | Registration of charge SC1869190014, created on 13 September 2016 (16 pages) |
16 September 2016 | Registration of charge SC1869190014, created on 13 September 2016 (16 pages) |
5 July 2016 | Director's details changed for Robert a Solberg on 19 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Roger Patrick Herbert on 19 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Roger Patrick Herbert on 19 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Robert a Solberg on 19 June 2016 (2 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
26 January 2016 | Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Robert Hastings as a director on 9 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Robert Hastings as a director on 9 December 2015 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
4 August 2015 | Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 February 2015 | Appointment of David John Raphael Currie as a director on 30 January 2015 (3 pages) |
19 February 2015 | Appointment of David John Raphael Currie as a director on 30 January 2015 (3 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
31 October 2014 | Registration of charge SC1869190013, created on 27 October 2014 (95 pages) |
31 October 2014 | Registration of charge SC1869190012, created on 27 October 2014 (22 pages) |
31 October 2014 | Registration of charge SC1869190013, created on 27 October 2014 (95 pages) |
31 October 2014 | Registration of charge SC1869190012, created on 27 October 2014 (22 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 9 in full (4 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 9 in full (4 pages) |
20 October 2014 | Appointment of Jonathan James Guest as a director on 29 January 2014 (3 pages) |
20 October 2014 | Appointment of Jonathan James Guest as a director on 29 January 2014 (3 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2014 (22 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2014 (22 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
1 October 2014 | Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
27 January 2014 | Termination of appointment of Johan Van De Steen as a director (1 page) |
27 January 2014 | Termination of appointment of Johan Van De Steen as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Sayles as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Sayles as a director (1 page) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
17 April 2013 | Group of companies' accounts made up to 31 December 2012 (63 pages) |
17 April 2013 | Group of companies' accounts made up to 31 December 2012 (63 pages) |
16 April 2013 | Termination of appointment of Alistair Mackie as a director (1 page) |
16 April 2013 | Termination of appointment of Alistair Mackie as a director (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 February 2013 | Appointment of Mr Andrew John Norman as a director (3 pages) |
18 February 2013 | Appointment of Mr Andrew John Norman as a director (3 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (12 pages) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (25 pages) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (24 pages) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (24 pages) |
25 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (25 pages) |
20 April 2012 | Appointment of Johan Peter Van De Steen as a director (3 pages) |
20 April 2012 | Appointment of Johan Peter Van De Steen as a director (3 pages) |
13 April 2012 | Termination of appointment of Andrew Hawkins as a director (1 page) |
13 April 2012 | Termination of appointment of Andrew Hawkins as a director (1 page) |
11 January 2012 | Termination of appointment of Patrick Phelan as a director (1 page) |
11 January 2012 | Termination of appointment of Patrick Phelan as a director (1 page) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
3 November 2011 | Appointment of Mr Martin Brett Boden as a director (3 pages) |
3 November 2011 | Appointment of Mr Martin Brett Boden as a director (3 pages) |
29 September 2011 | Appointment of Mr Peter David Sayles as a director (3 pages) |
29 September 2011 | Appointment of Mr Peter David Sayles as a director (3 pages) |
20 September 2011 | Termination of appointment of Gregory Koral as a director (1 page) |
20 September 2011 | Termination of appointment of Gregory Koral as a director (1 page) |
22 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
22 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
21 July 2011 | Termination of appointment of Han Van Veen as a director (1 page) |
21 July 2011 | Termination of appointment of Han Van Veen as a director (1 page) |
14 January 2011 | Termination of appointment of Robert Jenkins as a director (1 page) |
14 January 2011 | Termination of appointment of Robert Jenkins as a director (1 page) |
11 January 2011 | Appointment of Gregory David Koral as a director (3 pages) |
11 January 2011 | Appointment of Gregory David Koral as a director (3 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders
|
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 December 2009 | Appointment of Andrew Peter Hawkins as a director (3 pages) |
12 December 2009 | Appointment of Andrew Peter Rich as a director (3 pages) |
12 December 2009 | Appointment of Andrew Peter Rich as a director (3 pages) |
12 December 2009 | Appointment of Andrew Peter Hawkins as a director (3 pages) |
8 December 2009 | Termination of appointment of a director (1 page) |
8 December 2009 | Termination of appointment of a director (1 page) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
4 December 2008 | Memorandum and Articles of Association (42 pages) |
4 December 2008 | Amended group of companies' accounts made up to 31 March 2007 (30 pages) |
4 December 2008 | Amended group of companies' accounts made up to 31 March 2007 (30 pages) |
4 December 2008 | Memorandum and Articles of Association (42 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
25 June 2008 | Return made up to 19/06/08; full list of members (18 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (18 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
20 November 2007 | Dec mort/charge * (2 pages) |
20 November 2007 | Dec mort/charge * (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
4 October 2007 | Ad 21/09/07-21/09/07 £ si [email protected]=3600 £ ic 28356482/28360082 (2 pages) |
4 October 2007 | Ad 21/09/07-21/09/07 £ si [email protected]=3600 £ ic 28356482/28360082 (2 pages) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
25 July 2007 | Ad 20/04/07-24/04/07 £ si 4800000@1 (2 pages) |
25 July 2007 | Ad 20/04/07-24/04/07 £ si 4800000@1 (2 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (15 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (15 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
16 May 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
16 May 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
4 May 2007 | Partic of mort/charge * (8 pages) |
4 May 2007 | Partic of mort/charge * (8 pages) |
30 April 2007 | Partic of mort/charge * (5 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Partic of mort/charge * (5 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Ad 16/03/06--------- £ si [email protected] (2 pages) |
2 March 2007 | Ad 10/07/06--------- £ si [email protected]=3600 £ si [email protected]=59 £ ic 23552823/23556482 (2 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Ad 16/03/06--------- £ si [email protected] (2 pages) |
2 March 2007 | Ad 10/07/06--------- £ si [email protected]=3600 £ si [email protected]=59 £ ic 23552823/23556482 (2 pages) |
28 November 2006 | Ad 04/07/06--------- £ si [email protected]=21200 £ ic 23531623/23552823 (3 pages) |
28 November 2006 | Ad 04/07/06--------- £ si [email protected]=21200 £ ic 23531623/23552823 (3 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (13 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (13 pages) |
18 April 2006 | Ad 28/03/06-07/04/06 £ si [email protected]=13600 £ ic 23518023/23531623 (3 pages) |
18 April 2006 | Ad 28/03/06-07/04/06 £ si [email protected]=13600 £ ic 23518023/23531623 (3 pages) |
4 April 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
4 April 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
15 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
15 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 19/06/05; full list of members (19 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (19 pages) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
1 November 2004 | Return made up to 19/06/04; change of members; amend
|
1 November 2004 | Return made up to 19/06/04; change of members; amend
|
29 June 2004 | Return made up to 19/06/04; full list of members (11 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (11 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
1 March 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
1 March 2004 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Director resigned (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 October 2003 | Ad 13/08/03--------- £ si [email protected]=19200 £ ic 23498823/23518023 (2 pages) |
20 October 2003 | Ad 13/08/03--------- £ si [email protected]=19200 £ ic 23498823/23518023 (2 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
15 July 2003 | Return made up to 19/06/03; full list of members
|
15 July 2003 | Return made up to 19/06/03; full list of members
|
8 May 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
8 May 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
16 April 2003 | Ad 31/03/03--------- £ si [email protected]=58800 £ si [email protected]=6911 £ ic 23439332/23505043 (2 pages) |
16 April 2003 | Ad 31/03/03--------- £ si [email protected]=58800 £ si [email protected]=6911 £ ic 23439332/23505043 (2 pages) |
27 March 2003 | S-div 06/03/03 (3 pages) |
27 March 2003 | S-div 06/03/03 (3 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Nc inc already adjusted 06/03/03 (2 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Nc inc already adjusted 06/03/03 (2 pages) |
25 March 2003 | Resolutions
|
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
31 October 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
31 October 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Nc inc already adjusted 20/09/02 (2 pages) |
7 October 2002 | Nc inc already adjusted 20/09/02 (2 pages) |
7 October 2002 | Ad 24/09/02--------- £ si 2116832@1=2116832 £ ic 21322500/23439332 (2 pages) |
7 October 2002 | Ad 24/09/02--------- £ si 2116832@1=2116832 £ ic 21322500/23439332 (2 pages) |
7 October 2002 | Resolutions
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 19/06/02; full list of members (12 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 19/06/02; full list of members (12 pages) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
14 February 2002 | Ad 26/10/01--------- £ si [email protected]=1000 £ ic 21321500/21322500 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Form 122 to redeem loan stock (1 page) |
14 February 2002 | Nc inc already adjusted 28/06/01 (1 page) |
14 February 2002 | Memorandum and Articles of Association (35 pages) |
14 February 2002 | Ad 26/10/01--------- £ si [email protected]=1000 £ ic 21321500/21322500 (2 pages) |
14 February 2002 | Nc inc already adjusted 28/06/01 (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Memorandum and Articles of Association (35 pages) |
14 February 2002 | Form 122 to redeem loan stock (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
16 August 2001 | Dec mort/charge * (5 pages) |
16 August 2001 | Dec mort/charge * (5 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (12 pages) |
18 July 2001 | Ad 28/06/01--------- £ si 21225000@1=21225000 £ ic 96500/21321500 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | Memorandum and Articles of Association (35 pages) |
18 July 2001 | £ nc 1902500/44752500 28/06/01 (1 page) |
18 July 2001 | Memorandum and Articles of Association (35 pages) |
18 July 2001 | Ad 28/06/01--------- £ si 21225000@1=21225000 £ ic 96500/21321500 (2 pages) |
18 July 2001 | £ nc 1902500/44752500 28/06/01 (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 19/06/01; full list of members (12 pages) |
3 July 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
3 July 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Ad 27/11/00--------- £ si [email protected]=500 £ ic 96000/96500 (2 pages) |
24 April 2001 | Ad 27/11/00--------- £ si [email protected]=500 £ ic 96000/96500 (2 pages) |
24 April 2001 | Resolutions
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
5 April 2001 | Alterations to a floating charge (12 pages) |
5 April 2001 | Alterations to a floating charge (12 pages) |
30 March 2001 | Alterations to a floating charge (14 pages) |
30 March 2001 | Alterations to a floating charge (14 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New director appointed (4 pages) |
13 December 2000 | New director appointed (4 pages) |
16 November 2000 | Partic of mort/charge * (6 pages) |
16 November 2000 | Alterations to a floating charge (12 pages) |
16 November 2000 | Partic of mort/charge * (6 pages) |
16 November 2000 | Alterations to a floating charge (12 pages) |
13 November 2000 | Alterations to a floating charge (14 pages) |
13 November 2000 | Alterations to a floating charge (14 pages) |
7 August 2000 | Return made up to 19/06/00; full list of members (13 pages) |
7 August 2000 | Return made up to 19/06/00; full list of members (13 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
24 March 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
24 March 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
15 November 1999 | Ad 14/09/99--------- £ si [email protected]=11000 £ ic 85000/96000 (4 pages) |
15 November 1999 | Ad 14/09/99--------- £ si [email protected]=11000 £ ic 85000/96000 (4 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 19/06/99; full list of members (13 pages) |
1 July 1999 | Return made up to 19/06/99; full list of members (13 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
8 January 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Memorandum and Articles of Association (11 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Ad 25/08/98--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages) |
7 September 1998 | Memorandum and Articles of Association (32 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=8114 £ ic 42592/50706 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=26148 £ ic 58850/84998 (2 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=2077 £ ic 40515/42592 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Nc inc already adjusted 29/08/98 (1 page) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=8114 £ ic 42592/50706 (2 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=9734 £ ic 30781/40515 (2 pages) |
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Nc inc already adjusted 25/08/98 (1 page) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=26148 £ ic 58850/84998 (2 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=23281 £ ic 7500/30781 (2 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=255 £ ic 58595/58850 (2 pages) |
7 September 1998 | Ad 25/08/98--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=7889 £ ic 50706/58595 (2 pages) |
7 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=23281 £ ic 7500/30781 (2 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=9734 £ ic 30781/40515 (2 pages) |
7 September 1998 | Memorandum and Articles of Association (11 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Nc inc already adjusted 29/08/98 (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | S-div 25/08/98 (1 page) |
7 September 1998 | Partic of mort/charge * (12 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=2077 £ ic 40515/42592 (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=7889 £ ic 50706/58595 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Partic of mort/charge * (12 pages) |
7 September 1998 | Memorandum and Articles of Association (32 pages) |
7 September 1998 | Nc inc already adjusted 25/08/98 (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Ad 29/08/98--------- £ si [email protected]=255 £ ic 58595/58850 (2 pages) |
7 September 1998 | S-div 25/08/98 (1 page) |
7 September 1998 | New director appointed (3 pages) |
27 August 1998 | Company name changed dunwilco (660) LIMITED\certificate issued on 27/08/98 (2 pages) |
27 August 1998 | Company name changed dunwilco (660) LIMITED\certificate issued on 27/08/98 (2 pages) |
19 June 1998 | Incorporation (24 pages) |
19 June 1998 | Incorporation (24 pages) |