Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Peter Egan |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2012(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Helen Wood |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Donald Richard Smith |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Paul Carr |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(72 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Jeffrey George Carter |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(43 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Dyers Court The Thatches Bishops Stortford Herts CM23 4NG |
Director Name | Stephen George Barney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House 77 Brook Street Wymeswold Loughborough Leicestershire LE12 6TT |
Director Name | Mr Alastair Murdoch McIntyre McCrae |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Road Sandiacre Nottingham Nottinghamshire NG10 5PP |
Director Name | Colin Lilley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 17 Summers Close Main Street Kirkby Mallory Leicestershire LE9 7QP |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Mr Keith Peter Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 1998) |
Role | Divisional Director |
Correspondence Address | 3 Hanover Drive Wigmore Gillingham Kent ME8 0RF |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Antony Terence Bennett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(48 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 April 2000) |
Role | Sales Director |
Correspondence Address | 63 Grasshopper Avenue St Peters Worcester WR5 3TB |
Director Name | Simon Hughes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2000) |
Role | M/Dr Corporate Wear Dimensions |
Correspondence Address | Knights Cottage Knightsfield Lane, Hanbury Burton On Trent Staffordshire DE13 8TH |
Director Name | Robert Careless |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 07 April 2000) |
Role | Group Finance Director And Gro |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Mr Martin Frederick Gregson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 12 Islay Close Stanney Oaks South Wirral Cheshire CH65 9LS Wales |
Director Name | John Frederick Cleveland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Broughton House Station Road Whitchurch Salop SY13 1RJ Wales |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22c Edge Hall Road Orrell Wigan Lancashire WN5 8TL |
Director Name | Terence John Maskell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 91 The Ridgeway Woodingdean Brighton Sussex BH2 6PS |
Director Name | Mr Edwin Charles Longfellow |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upton Grange Widnes Cheshire WA8 9ZA |
Director Name | Mr Dennis Albert Hargreaves |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 3 Lady Green Lane Ince Blundell Hightown Liverpool Merseyside L38 1QB |
Secretary Name | Mr Edwin Charles Longfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upton Grange Widnes Cheshire WA8 9ZA |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2004) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Christine Ellen Jenkins |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(53 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 January 2003) |
Role | HR Director |
Correspondence Address | 3a Plymouth Road Barnt Green Birmingham West Midlands B45 8JE |
Director Name | Stuart Wiiliam Graham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(53 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mr John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Director Name | Mr Mark Robert Victor Cosh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegate Cromhall Wotton Under Edge South Glos GL12 8AF Wales |
Director Name | Mr Gary Andrew Collis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(54 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(55 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firwood Cottage Mottram Road Alderley Edge Cheshire SK9 7DW |
Director Name | Mr Avijit Kar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(59 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mr Avijit Kar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(59 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Website | apparelmaster.co.uk |
---|
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
76.5m at £1 | Johnson Service Group PLC 58.15% Ordinary 1 |
---|---|
28m at £1 | Semara Group LTD 21.29% Ordinary 1 |
13.5m at £1 | Semara Contract Services LTD 10.28% Ordinary 1 |
13.5m at £1 | Semara Investments LTD 10.28% Ordinary 1 |
6k at £0.05 | Semara Group LTD 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Turnover | £143,603,000 |
Gross Profit | £60,387,000 |
Net Worth | £169,959,000 |
Cash | £455,000 |
Current Liabilities | £35,680,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 29 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 8 December 2000 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 8 December 2000 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: L/H property k/a unit 5 atlantic street altrincham trafford greater manchester t/no. GM560786. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 8 December 2000 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: F/H property k/a unit 11 crown industrial park canal road timperley trafford greater manchester t/no.GM367231. See the mortgage charge document for full details. Fully Satisfied |
22 April 1994 | Delivered on: 12 May 1994 Satisfied on: 30 July 1997 Persons entitled: Nationwide Relocation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter dated 18TH march 1994 and the employee sale agreement dated 22ND april 1994 and the relocation agreement dated 22ND february 1994. Particulars: F/H property k/a 41 escomb road, bishop auckland, county durham t/no: du 140718. Fully Satisfied |
8 March 1991 | Delivered on: 14 March 1991 Satisfied on: 13 June 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself the facility agent, the banks (as therein defined) under the terms of the facility agreement, the deed of accession and/or this guarantee and debenture and all monies due or to become due from the company to the chargee to the londens (as therein defined) under the terms of the guarantee & debenture on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 2021 | Director's details changed for Mr Stephen Anthony Mckeever on 2 March 2021 (2 pages) |
---|---|
2 December 2020 | Change of details for 01840454 as a person with significant control on 1 December 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
16 June 2020 | Termination of appointment of Mark Rue as a director on 16 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Avijit Kar as a secretary on 16 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Mark James Paul Woolfenden as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Stephen Anthony Mckeever as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Timothy James Morris as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Donald Richard Smith as a director on 16 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Avijit Kar as a director on 16 June 2020 (1 page) |
15 May 2020 | Termination of appointment of Gary Andrew Collis as a director on 31 March 2020 (1 page) |
7 January 2020 | Registered office address changed from Pittman Way Fulwood Preston Lancashire PR2 9ZD to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 7 January 2020 (1 page) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of name notice (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (41 pages) |
12 April 2019 | Termination of appointment of Gerard Moore as a director on 11 April 2019 (1 page) |
8 February 2019 | Second filing for the termination of Mr Christopher Sander as a director (12 pages) |
29 January 2019 | Termination of appointment of Christopher Sander as a director on 11 January 2019
|
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Gerard Moore as a director on 30 April 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (37 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (15 pages) |
11 May 2016 | Memorandum and Articles of Association (15 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 April 2015 | Termination of appointment of Derek John Usherwood as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Derek John Usherwood as a director on 31 March 2015 (1 page) |
12 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
12 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 November 2014 | Appointment of Mrs Helen Wood as a director on 13 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Helen Wood as a director on 13 October 2014 (2 pages) |
11 June 2014 | Amended full accounts made up to 31 December 2013 (43 pages) |
11 June 2014 | Amended full accounts made up to 31 December 2013 (43 pages) |
1 May 2014 | Termination of appointment of John Talbot as a director (1 page) |
1 May 2014 | Termination of appointment of John Talbot as a director (1 page) |
14 April 2014 | Termination of appointment of Guy Other as a director (1 page) |
14 April 2014 | Termination of appointment of Guy Other as a director (1 page) |
28 March 2014 | Full accounts made up to 31 December 2013 (43 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (43 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages) |
25 February 2014 | Registration of charge 004646450009 (73 pages) |
25 February 2014 | Registration of charge 004646450009 (73 pages) |
7 January 2014 | Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 April 2013 | Full accounts made up to 31 December 2012 (41 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (41 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (44 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (44 pages) |
16 January 2012 | Appointment of Mr Peter Egan as a director (2 pages) |
16 January 2012 | Appointment of Mr Peter Egan as a director (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Rue on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Rue on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Rue on 5 December 2011 (2 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (44 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (44 pages) |
11 January 2011 | Annual return made up to 4 December 2010 (18 pages) |
11 January 2011 | Annual return made up to 4 December 2010 (18 pages) |
11 January 2011 | Annual return made up to 4 December 2010 (18 pages) |
4 October 2010 | Appointment of Guy Anthony Other as a director (3 pages) |
4 October 2010 | Appointment of Guy Anthony Other as a director (3 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (42 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (42 pages) |
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
4 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
4 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
4 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
26 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark Rue on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark Rue on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark Rue on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Christopher Sander on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (38 pages) |
7 January 2009 | Director appointed mr avijit kar (1 page) |
7 January 2009 | Director appointed mr avijit kar (1 page) |
7 January 2009 | Secretary appointed mr avijit kar (1 page) |
7 January 2009 | Secretary appointed mr avijit kar (1 page) |
5 January 2009 | Appointment terminated secretary nicholas ridings (1 page) |
5 January 2009 | Appointment terminated director nicholas ridings (1 page) |
5 January 2009 | Appointment terminated director nicholas ridings (1 page) |
5 January 2009 | Appointment terminated secretary nicholas ridings (1 page) |
23 December 2008 | Return made up to 04/12/08; full list of members (6 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (6 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 October 2008 | Director appointed mark rue (1 page) |
16 October 2008 | Director appointed mark rue (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (37 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (37 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
11 April 2008 | Appointment terminated director mark cosh (1 page) |
11 April 2008 | Appointment terminated director mark cosh (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Return made up to 04/12/07; full list of members (4 pages) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Return made up to 04/12/07; full list of members (4 pages) |
5 December 2007 | Location of register of members (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (45 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (45 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: mildmay road, bootle, merseyside, L20 5EW (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: mildmay road, bootle, merseyside, L20 5EW (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 04/12/06; full list of members (5 pages) |
22 December 2006 | Return made up to 04/12/06; full list of members (5 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (4 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (4 pages) |
11 October 2005 | Full accounts made up to 25 December 2004 (26 pages) |
11 October 2005 | Full accounts made up to 25 December 2004 (26 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 04/12/04; full list of members; amend (9 pages) |
17 February 2005 | Return made up to 04/12/04; full list of members; amend (9 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members
|
14 January 2005 | Return made up to 04/12/04; full list of members
|
17 December 2004 | Conve 30/11/04 (1 page) |
17 December 2004 | Conve 30/11/04 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 30/11/04--------- £ si 103456822@1=103456822 £ ic 28106600/131563422 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 30/11/04--------- £ si 103456822@1=103456822 £ ic 28106600/131563422 (2 pages) |
22 October 2004 | Full accounts made up to 27 December 2003 (26 pages) |
22 October 2004 | Full accounts made up to 27 December 2003 (26 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 04/12/03; full list of members (10 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (10 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
7 October 2003 | Full accounts made up to 28 December 2002 (28 pages) |
7 October 2003 | Full accounts made up to 28 December 2002 (28 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
18 December 2002 | Return made up to 04/12/02; full list of members (12 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (12 pages) |
17 December 2002 | New director appointed (1 page) |
17 December 2002 | New director appointed (1 page) |
17 December 2002 | New director appointed (1 page) |
17 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (31 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (31 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (4 pages) |
18 December 2001 | Memorandum and Articles of Association (4 pages) |
3 December 2001 | Return made up to 04/12/01; full list of members
|
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Return made up to 04/12/01; full list of members
|
3 December 2001 | Director resigned (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | £ nc 115000000/142058822 10/10/01 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | £ nc 115000000/142058822 10/10/01 (2 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (22 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (22 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
14 February 2001 | Memorandum and Articles of Association (8 pages) |
14 February 2001 | Minutes of the meeting (5 pages) |
14 February 2001 | Minutes of the meeting (5 pages) |
14 February 2001 | Memorandum and Articles of Association (8 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: rugby road, hinckley, leicestershire LE10 2ND (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Ad 09/01/01--------- £ si 100000@1=100000 £ ic 23006300/23106300 (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: rugby road, hinckley, leicestershire LE10 2ND (1 page) |
15 January 2001 | £ nc 38000000/115000000 09/01/01 (2 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Ad 09/01/01--------- £ si 100000@1=100000 £ ic 23006300/23106300 (2 pages) |
15 January 2001 | £ nc 38000000/115000000 09/01/01 (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
4 January 2001 | Company name changed johnson textile services LIMITED .\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed johnson textile services LIMITED .\certificate issued on 04/01/01 (2 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Location of register of members (1 page) |
13 September 2000 | Location of register of members (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
12 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
8 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
21 March 2000 | Company name changed sketchley textile services limit ed\certificate issued on 21/03/00 (2 pages) |
21 March 2000 | Company name changed sketchley textile services limit ed\certificate issued on 21/03/00 (2 pages) |
13 March 2000 | Auditor's resignation (1 page) |
13 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
24 December 1999 | Return made up to 04/12/99; full list of members
|
9 December 1999 | Full accounts made up to 2 April 1999 (14 pages) |
9 December 1999 | Full accounts made up to 2 April 1999 (14 pages) |
9 December 1999 | Full accounts made up to 2 April 1999 (14 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
27 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
27 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 04/12/97; full list of members (11 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (11 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 04/12/96; full list of members (12 pages) |
16 December 1996 | Return made up to 04/12/96; full list of members (12 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
18 March 1996 | Director's particulars changed (3 pages) |
18 March 1996 | Director's particulars changed (3 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Return made up to 04/12/95; full list of members (9 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (9 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
19 June 1995 | Location of register of members (1 page) |
19 June 1995 | Location of register of members (1 page) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (4 pages) |
31 March 1994 | Company name changed sketchley rental services limite d\certificate issued on 01/04/94 (2 pages) |
31 March 1994 | Company name changed sketchley rental services limite d\certificate issued on 01/04/94 (2 pages) |
28 January 1992 | Accounts made up to 29 March 1991 (11 pages) |
28 January 1992 | Full accounts made up to 29 March 1991 (11 pages) |
11 May 1991 | Resolutions
|
11 May 1991 | £ nc 6300/28000000 25/03/91 (1 page) |
11 May 1991 | Ad 29/03/91--------- £ si 23000000@1=23000000 £ ic 6300/23006300 (2 pages) |
11 May 1991 | £ nc 6300/28000000 25/03/91 (1 page) |
11 May 1991 | Resolutions
|
11 May 1991 | Ad 29/03/91--------- £ si 23000000@1=23000000 £ ic 6300/23006300 (2 pages) |
11 February 1980 | Company name changed\certificate issued on 11/02/80 (2 pages) |
11 February 1980 | Company name changed\certificate issued on 11/02/80 (2 pages) |
26 May 1970 | Company name changed\certificate issued on 26/05/70 (2 pages) |
26 May 1970 | Company name changed\certificate issued on 26/05/70 (2 pages) |
16 February 1949 | Certificate of incorporation (1 page) |
16 February 1949 | Incorporation (21 pages) |
16 February 1949 | Incorporation (21 pages) |
16 February 1949 | Certificate of incorporation (1 page) |