Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2010 | CH01 | Director's details changed for Joseph Anderson on 30 April 2010 | |
07 Apr 2010 | AP01 | Appointment of Jon Anthony Corner as a director | |
07 Apr 2010 | AP01 | Appointment of Timothy Slack as a director | |
17 Nov 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Annual return made up to 30/04/09 | |
26 Mar 2009 | 288b | Appointment terminated director dougal paver | |
07 Feb 2009 | 288a | Director appointed deborah ann mclaughlin | |
04 Dec 2008 | 288b | Appointment terminated director paul spooner | |
28 Jul 2008 | 288a | Secretary appointed ian james mccarthy | |
28 Jul 2008 | 288b | Appointment terminated secretary james gill | |
07 Jul 2008 | 288a | Director appointed john howard kelly | |
17 Jun 2008 | 288a | Director appointed david george bundred | |
12 Jun 2008 | 288a | Director appointed sir terence patric leahy | |
10 Jun 2008 | 288a | Director appointed jeanette kehoe perkinson | |
10 Jun 2008 | 288a | Director appointed anthony edmund wilson | |
10 Jun 2008 | 288a | Director appointed dougal frederick thomas paver | |
07 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
30 Apr 2008 | NEWINC | Incorporation |