Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Current |
Appointed | 30 June 2016(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(82 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mrs Pamela Jean Duke |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 75 Carr Hill Lane Sleights Whitby North Yorkshire YO21 1RS |
Director Name | Mr David Duke |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 75 Carr Hill Lane Sleights Whitby North Yorkshire YO21 1RS |
Secretary Name | Mrs Pamela Jean Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 75 Carr Hill Lane Sleights Whitby North Yorkshire YO21 1RS |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Peter Ablett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Deanery Crescent Leicester Leicestershire LE4 2WD |
Secretary Name | Mr Peter Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Deanery Crescent Leicester Leicestershire LE4 2WD |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2005(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2006(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(71 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(75 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Website | weves.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
1.6k at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,299,126 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (8 months, 1 week from now) |
18 August 1994 | Delivered on: 19 August 1994 Satisfied on: 9 February 2007 Persons entitled: Phillips Petroleum Products Limited Andphillips Imperial Petroleum Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under and arising out of the authorised distributor sales agreement dated 1 june 1992. Particulars: Fixed and floating charges over all undertaking property and assets including book debts plant machinery and equipment. Fully Satisfied |
---|---|
5 September 1985 | Delivered on: 13 September 1985 Satisfied on: 10 August 2004 Persons entitled: Midland Bank PLC Classification: Over all book debts. Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts owing or incurred to the company. Fully Satisfied |
2 August 1982 | Delivered on: 13 August 1982 Satisfied on: 13 June 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold four lane ends garage, whitby, north yorkshire. Fully Satisfied |
17 November 1961 | Delivered on: 29 November 1961 Satisfied on: 13 June 1997 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Garages, offices, flats and premises on the new quay, whalley, yorks. Together with all fixtures. Fully Satisfied |
1 November 1957 | Delivered on: 13 November 1957 Satisfied on: 10 August 2004 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking & all property present and future including uncalled capital (see doc 39 for full details). Fully Satisfied |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Paul Vian as a director (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Paul Vian as a director (1 page) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
28 October 2010 | Registered office address changed from C/O Gb Oils Limited 2Nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Donal Murphy on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
28 October 2010 | Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Donal Murphy on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from C/O Gb Oils Limited 2Nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 28 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
15 October 2009 | Director's details changed for Donal Murphy on 12 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Samuel Chambers on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donal Murphy on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Samuel Chambers on 12 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 2ND floor, 302 bridgewater place birchwood park, birchwood warrington WA3 6XG (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 2ND floor, 302 bridgewater place birchwood park, birchwood warrington WA3 6XG (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
1 November 2007 | Location of register of members (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 81 rayns way syston leicester leicestershire LE7 1PF (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 81 rayns way syston leicester leicestershire LE7 1PF (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
19 September 2006 | New director appointed (4 pages) |
19 September 2006 | New director appointed (4 pages) |
30 March 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
30 March 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New director appointed (4 pages) |
13 April 2005 | Return made up to 06/10/04; full list of members
|
13 April 2005 | Return made up to 06/10/04; full list of members
|
23 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
23 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 fairfield way whitby business park whitby north yorkshire YO22 4PU (1 page) |
13 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 fairfield way whitby business park whitby north yorkshire YO22 4PU (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
25 November 2003 | Return made up to 06/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 06/10/03; full list of members (8 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
20 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
20 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members
|
17 October 2000 | Return made up to 06/10/00; full list of members
|
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members
|
19 October 1999 | Return made up to 06/10/99; full list of members
|
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
6 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
6 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
2 November 1997 | Accounts for a medium company made up to 31 December 1996 (11 pages) |
2 November 1997 | Accounts for a medium company made up to 31 December 1996 (11 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
1 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
30 October 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
30 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
30 October 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
30 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
4 September 1986 | Return made up to 08/07/86; full list of members (4 pages) |
4 September 1986 | Return made up to 08/07/86; full list of members (4 pages) |
15 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
15 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
10 December 1982 | Accounts made up to 31 December 1981 (14 pages) |
10 December 1982 | Accounts made up to 31 December 1981 (14 pages) |
27 November 1981 | Accounts made up to 31 December 1980 (7 pages) |
27 November 1981 | Accounts made up to 31 December 1980 (7 pages) |
11 March 1935 | Incorporation (22 pages) |
11 March 1935 | Incorporation (22 pages) |