Alsager
Stoke On Trent
ST7 2DF
Secretary Name | Mrs Christine Morris |
---|---|
Status | Current |
Appointed | 23 November 2015(60 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mr Simon Hopps |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mr Mark David Larden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(65 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Anthony John Biggin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Manufacturing Director |
Correspondence Address | Paddock End Ridley Hill Farm Ridley Tarporley Cheshire CW6 9RX |
Director Name | Raymond John Bagnall Peedle |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | The Beeches 401 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Mr Christopher Reynard Edward Kitching |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 1 Rotherfield Road Henley On Thames Oxfordshire RG9 1NR |
Director Name | Mr Gordon Herbert Lawrence Croy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | October House Hale End Woking Surrey GU22 0LH |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Mr Peter Alan Chambre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 25 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Gavin Charles McLean |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1995) |
Role | International Business Manager |
Correspondence Address | Beech Tree Farm Cloudside Congleton Cheshire CW12 3QQ |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | John Carrier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Sandbeck Ridge 48 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Juergen Freund |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 1994(39 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 36 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BA |
Director Name | Henry Thomas Rawlinson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Gravelly Hill Ashley Market Drayton Salop TF9 4PN |
Director Name | Mr Trefor Wilmot Llewellyn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Ipsden Wallingford Oxfordshire OX10 6AD |
Director Name | Mr Robert John Henry Mills |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hacheston Lodge The Street Hacheston Woodbridge Suffolk IP13 0DL |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Field View Ham Lane Aston Bampton Oxfordshire OX18 2DE |
Director Name | Mr Charles Richard Hastings |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Mr Mark Ian Pickering |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Broadway Road Evesham Worcestershire WR11 1BQ |
Director Name | Alan Derek Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Secretary Name | Alan Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Director Name | Michael Gerard Conlon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(47 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Diana Maher |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 January 2010(54 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Gun Nilsson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2011(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Mr John Kenneth Blackburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(56 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Mrs Stephanie Kenway |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(59 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2014) |
Role | Head Of Finance And Hr |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mr Brent William Hudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2015) |
Role | Sales And Marketing Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mr Mark David Larden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(60 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mr Derek Gallimore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2019) |
Role | Head Of Technical Product Development |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(45 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 29 January 2001) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(47 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | BBM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 2015) |
Correspondence Address | Alexander House Bethesda Street Hanley Stoke On Trent ST1 3DX |
Website | twyfordbathrooms.com |
---|---|
Telephone | 01270 879777 |
Telephone region | Crewe |
Registered Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
37.5m at £0.3 | Twyford Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
1 at £0.3 | Twyfords LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,500,000 |
Gross Profit | £18,655,000 |
Net Worth | £26,554,000 |
Cash | £3,371,000 |
Current Liabilities | £18,437,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (7 months from now) |
8 July 2009 | Delivered on: 16 July 2009 Satisfied on: 24 May 2013 Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch (The Security Trustee) Classification: A composite debenture Secured details: All monies due or to become due from the company to the chargee or any secured party 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 |
---|---|
8 July 2009 | Delivered on: 16 July 2009 Satisfied on: 24 May 2013 Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cheshire and congleton, lawton road, alsager t/no's CH339403 and CH293510 and any buildings, fixtures, fittings fixed plant and machinery including all related rights see image for full details. Fully Satisfied |
17 May 2005 | Delivered on: 1 June 2005 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cheshire and congleton lawton road, alsager t/n CH339403 and CH293510 any buildings, fixtures, fittings, fixed plant or machinery the proceeds of sale all rights under any licence, agreement for sale or agreement any monies and proceeds paid or payable. See the mortgage charge document for full details. Fully Satisfied |
17 May 2005 | Delivered on: 1 June 2005 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 10 July 2009 Persons entitled: Bayerishe Hypo-Und Vereinsbank Ag, London Branch (As Security Agent) Classification: Supplemental deed relating to a debenture dated 31 january 2002 and Secured details: All monies due or to become due from each obligor to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged with full title guarantee in favour of the security agent as trustee for the secured parties with the payment and discharge of the secured obligations, by way of first fixed charge, all of its right, title and interest from time to time in and to each of the following assets, the real property, the tangible moveable property, the accounts, the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 13 February 2002 Satisfied on: 10 July 2009 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 November 2000 | Delivered on: 30 November 2000 Satisfied on: 22 May 2001 Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent Classification: Debenture (as defined) Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due, owing or incurred under or in connection with the finance documents (as defined) or any of them, to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) 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 |
23 November 1983 | Delivered on: 1 December 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as colonial pottery, whieldon road and adjoining land, stoke-on-trent. Staffordshire. Title no. Sf 1116 and p 180113 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 2013 | Delivered on: 13 May 2013 Satisfied on: 13 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Pursuant to clause 3.2(c) of the debenture, the company charges a trademark with registered number 69525 named “twyfordâ€.. Notification of addition to or amendment of charge. Fully Satisfied |
19 July 1982 | Delivered on: 29 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west side of rushenden road, & land and buildings on the west side of lushenden road queenborough. Kent. Title nos:- k 284306 k 254070 f/hold pyramid works queensborough kent. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Egon Renfordt-Sasse as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Mark David Larden as a director on 24 March 2020 (2 pages) |
12 September 2019 | Termination of appointment of Derek Gallimore as a director on 12 September 2019 (1 page) |
12 September 2019 | Appointment of Mr Simon Hopps as a director on 12 September 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 June 2019 | Cessation of Derek Gallimore as a person with significant control on 24 June 2019 (1 page) |
25 June 2019 | Notification of Geberit Sales Limited as a person with significant control on 24 June 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 September 2017 | Notification of Derek Gallimore as a person with significant control on 1 September 2017 (2 pages) |
20 September 2017 | Notification of Derek Gallimore as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Derek Gallimore as a person with significant control on 1 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 March 2017 | Secretary's details changed for Mrs Christine Chitty on 20 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Mrs Christine Chitty on 20 March 2017 (1 page) |
7 October 2016 | Appointment of Mr Derek Gallimore as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Derek Gallimore as a director on 6 October 2016 (2 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 September 2016 | Appointment of Mr Egon Renfordt-Sasse as a director on 5 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Egon Renfordt-Sasse as a director on 5 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael Ludwig Reinhard as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael Ludwig Reinhard as a director on 5 September 2016 (1 page) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
23 December 2015 | Company name changed twyford bathrooms\certificate issued on 23/12/15
|
23 December 2015 | Change of name notice (2 pages) |
23 December 2015 | Change of name notice (2 pages) |
23 December 2015 | Company name changed twyford bathrooms\certificate issued on 23/12/15
|
27 November 2015 | Appointment of Mrs Christine Chitty as a secretary on 23 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Bbm Secretaries Limited as a secretary on 23 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Christine Chitty as a secretary on 23 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Bbm Secretaries Limited as a secretary on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Brent William Hudson as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Juuso Sillanpaa as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Brent William Hudson as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Juuso Sillanpaa as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Gerd Karl Hailfinger as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Dr Michael Ludwig Reinhard as a director on 23 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Mark David Larden as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark David Larden as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Dr Michael Ludwig Reinhard as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Gerd Karl Hailfinger as a director on 23 November 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 April 2015 | Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Mark David Larden as a director on 7 April 2015 (2 pages) |
13 October 2014 | Termination of appointment of Stephanie Kenway as a director on 26 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stephanie Kenway as a director on 26 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Brent William Hudson as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Brent William Hudson as a director on 26 September 2014 (2 pages) |
8 October 2014 | Resolutions
|
3 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
15 July 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
15 July 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Satisfaction of charge 005461290010 in full (4 pages) |
13 June 2014 | Satisfaction of charge 005461290010 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 June 2013 | Satisfaction of charge 7 in full (7 pages) |
5 June 2013 | Satisfaction of charge 6 in full (7 pages) |
5 June 2013 | Satisfaction of charge 7 in full (7 pages) |
5 June 2013 | Satisfaction of charge 6 in full (7 pages) |
24 May 2013 | Satisfaction of charge 8 in full (4 pages) |
24 May 2013 | Satisfaction of charge 9 in full (7 pages) |
24 May 2013 | Satisfaction of charge 9 in full (7 pages) |
24 May 2013 | Satisfaction of charge 8 in full (4 pages) |
13 May 2013 | Registration of charge 005461290010 (45 pages) |
13 May 2013 | Registration of charge 005461290010 (45 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
3 May 2011 | Appointment of John Blackburn as a director (4 pages) |
3 May 2011 | Appointment of John Blackburn as a director (4 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Bbm Secretaries Limited on 21 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Bbm Secretaries Limited on 21 June 2010 (2 pages) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 August 2009 | Return made up to 21/06/09; change of members; amend (10 pages) |
17 August 2009 | Return made up to 21/06/09; change of members; amend (10 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
23 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members
|
1 July 2005 | Return made up to 21/06/05; full list of members
|
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
26 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
26 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 April 2005 | Memorandum and Articles of Association (24 pages) |
12 April 2005 | Memorandum and Articles of Association (24 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
20 August 2003 | Return made up to 21/06/03; no change of members
|
20 August 2003 | Return made up to 21/06/03; no change of members
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2002 | Particulars of mortgage/charge (8 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (8 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
13 February 2002 | Particulars of mortgage/charge (8 pages) |
13 February 2002 | Particulars of mortgage/charge (8 pages) |
19 November 2001 | Auditor's resignation (2 pages) |
19 November 2001 | Auditor's resignation (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members
|
26 June 2001 | Return made up to 21/06/01; full list of members
|
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
7 February 2001 | Company name changed caradon bathrooms\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed caradon bathrooms\certificate issued on 07/02/01 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Registered office changed on 01/02/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Registered office changed on 01/02/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Ad 23/01/01--------- £ si 1@1=1 £ ic 37465115/37465116 (3 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Ad 23/01/01--------- £ si 1@1=1 £ ic 37465115/37465116 (3 pages) |
24 January 2001 | Members' assent for rereg from LTD to UNLTD (3 pages) |
24 January 2001 | Re-registration of Memorandum and Articles (24 pages) |
24 January 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 January 2001 | Application for reregistration from LTD to UNLTD (6 pages) |
24 January 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 January 2001 | Members' assent for rereg from LTD to UNLTD (3 pages) |
24 January 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
24 January 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
24 January 2001 | Application for reregistration from LTD to UNLTD (6 pages) |
24 January 2001 | Re-registration of Memorandum and Articles (24 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Particulars of mortgage/charge (19 pages) |
30 November 2000 | Particulars of mortgage/charge (19 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
10 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
15 July 1999 | Director resigned (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
13 July 1998 | Return made up to 21/06/98; full list of members (10 pages) |
13 July 1998 | Return made up to 21/06/98; full list of members (10 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (12 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (12 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 21/06/95; full list of members (10 pages) |
12 March 1996 | Return made up to 21/06/95; full list of members (10 pages) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (3 pages) |
15 February 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Director resigned (3 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
31 October 1995 | New director appointed (6 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | New director appointed (2 pages) |
14 February 1995 | Registered office changed on 14/02/95 from: lawton road alsager stoke on trent ST7 2DF (1 page) |
14 February 1995 | Registered office changed on 14/02/95 from: lawton road alsager stoke on trent ST7 2DF (1 page) |
27 January 1995 | Director resigned (2 pages) |
27 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (23 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (23 pages) |
14 October 1994 | Director resigned (2 pages) |
14 October 1994 | Director resigned (2 pages) |
31 August 1994 | Return made up to 21/06/94; full list of members (10 pages) |
31 August 1994 | Return made up to 21/06/94; full list of members (10 pages) |
1 August 1994 | Secretary's particulars changed (2 pages) |
1 August 1994 | Secretary's particulars changed (2 pages) |
23 June 1994 | New director appointed (2 pages) |
23 June 1994 | New director appointed (2 pages) |
21 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1994 | Director resigned (2 pages) |
13 June 1994 | Director resigned (2 pages) |
8 February 1994 | New director appointed (3 pages) |
8 February 1994 | New director appointed (3 pages) |
1 February 1994 | Director resigned (2 pages) |
1 February 1994 | Director resigned (2 pages) |
24 January 1994 | Director resigned (3 pages) |
24 January 1994 | Director resigned (3 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (22 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (22 pages) |
5 July 1993 | Return made up to 21/06/93; full list of members (10 pages) |
5 July 1993 | Return made up to 21/06/93; full list of members (10 pages) |
15 June 1993 | Director resigned (2 pages) |
15 June 1993 | Director resigned (2 pages) |
7 April 1993 | Registered office changed on 07/04/93 from: cliffe vale potteries po box 23 shelton new road stoke on trent ST4 7AL (1 page) |
7 April 1993 | Registered office changed on 07/04/93 from: cliffe vale potteries po box 23 shelton new road stoke on trent ST4 7AL (1 page) |
29 October 1992 | Director's particulars changed (2 pages) |
29 October 1992 | Director's particulars changed (2 pages) |
23 September 1992 | New director appointed (3 pages) |
23 September 1992 | New director appointed (3 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (23 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (23 pages) |
8 September 1992 | Director resigned (4 pages) |
8 September 1992 | Director resigned (4 pages) |
22 July 1992 | Return made up to 28/06/92; full list of members (11 pages) |
22 July 1992 | Return made up to 28/06/92; full list of members (11 pages) |
27 February 1992 | Director's particulars changed (2 pages) |
27 February 1992 | Director's particulars changed (2 pages) |
9 December 1991 | Resolutions
|
18 October 1991 | New director appointed (3 pages) |
18 October 1991 | New director appointed (3 pages) |
13 August 1991 | Resolutions
|
3 August 1991 | Reduct. Of share premium account (3 pages) |
3 August 1991 | Reduct. Of share premium account (3 pages) |
19 July 1991 | Return made up to 28/06/91; full list of members (11 pages) |
19 July 1991 | Return made up to 28/06/91; full list of members (11 pages) |
16 July 1991 | Director's particulars changed (2 pages) |
16 July 1991 | Director's particulars changed (2 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
8 July 1991 | New director appointed (6 pages) |
8 July 1991 | New director appointed (6 pages) |
28 June 1991 | New director appointed (2 pages) |
28 June 1991 | New director appointed (2 pages) |
24 June 1991 | Director resigned (2 pages) |
24 June 1991 | Director resigned (2 pages) |
17 March 1991 | Resolutions
|
17 March 1991 | Ad 08/03/91--------- £ si 37460000@1=37460000 £ ic 5115/37465115 (2 pages) |
17 March 1991 | Nc inc already adjusted 08/03/91 (1 page) |
17 March 1991 | Ad 08/03/91--------- £ si 37460000@1=37460000 £ ic 5115/37465115 (2 pages) |
17 March 1991 | Nc inc already adjusted 08/03/91 (1 page) |
17 March 1991 | Nc inc already adjusted 08/03/91 (1 page) |
27 February 1991 | Director resigned (2 pages) |
27 February 1991 | Director resigned (2 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (18 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (18 pages) |
16 January 1991 | Return made up to 04/10/90; full list of members (8 pages) |
16 January 1991 | Return made up to 04/10/90; full list of members (8 pages) |
3 January 1991 | Company name changed stelrad bathroom products limite d\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed stelrad bathroom products limite d\certificate issued on 01/01/91 (2 pages) |
4 October 1990 | New director appointed (4 pages) |
4 October 1990 | New director appointed (4 pages) |
17 September 1990 | New director appointed (4 pages) |
17 September 1990 | New director appointed (4 pages) |
14 August 1990 | New director appointed (1 page) |
14 August 1990 | New director appointed (1 page) |
28 June 1990 | Registered office changed on 28/06/90 from: newtown road henley on thames oxon RG9 1HG (1 page) |
28 June 1990 | Registered office changed on 28/06/90 from: newtown road henley on thames oxon RG9 1HG (1 page) |
6 April 1990 | Director resigned (1 page) |
6 April 1990 | Director resigned (1 page) |
17 January 1990 | Full accounts made up to 31 March 1989 (17 pages) |
17 January 1990 | Full accounts made up to 31 March 1989 (17 pages) |
3 January 1990 | New director appointed (2 pages) |
3 January 1990 | New director appointed (2 pages) |
16 August 1989 | Return made up to 10/07/89; full list of members (6 pages) |
16 August 1989 | Return made up to 10/07/89; full list of members (6 pages) |
1 August 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 August 1989 | Secretary resigned;new secretary appointed (1 page) |
1 August 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 August 1989 | Secretary resigned;new secretary appointed (1 page) |
21 February 1989 | Director resigned;new director appointed (2 pages) |
21 February 1989 | Director resigned;new director appointed (2 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (17 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (17 pages) |
8 August 1988 | Return made up to 23/06/88; full list of members (4 pages) |
8 August 1988 | Return made up to 23/06/88; full list of members (4 pages) |
7 June 1988 | Memorandum and Articles of Association (13 pages) |
7 June 1988 | Memorandum and Articles of Association (13 pages) |
18 January 1988 | Registered office changed on 18/01/88 from: love la. Cirencester glos (1 page) |
18 January 1988 | Registered office changed on 18/01/88 from: love la. Cirencester glos (1 page) |
21 December 1987 | Company name changed allia (uk) LIMITED\certificate issued on 22/12/87 (2 pages) |
21 December 1987 | Company name changed allia (uk) LIMITED\certificate issued on 22/12/87 (2 pages) |
20 November 1987 | Auditor's resignation (1 page) |
20 November 1987 | Auditor's resignation (1 page) |
17 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
17 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
17 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
17 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
11 November 1987 | Location of register of members (1 page) |
11 November 1987 | Location of register of members (1 page) |
28 October 1987 | New secretary appointed (4 pages) |
28 October 1987 | New secretary appointed (4 pages) |
15 October 1987 | Director resigned (2 pages) |
15 October 1987 | Director resigned (2 pages) |
21 September 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 September 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 August 1987 | New director appointed (6 pages) |
13 August 1987 | New director appointed (6 pages) |
11 May 1987 | Director's particulars changed (2 pages) |
11 May 1987 | Director's particulars changed (2 pages) |
20 October 1986 | Return made up to 03/10/86; full list of members (5 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
20 October 1986 | Return made up to 03/10/86; full list of members (5 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
16 October 1986 | Director resigned (2 pages) |
16 October 1986 | Director resigned (2 pages) |
31 July 1986 | Secretary's particulars changed;new director appointed (1 page) |
31 July 1986 | Secretary's particulars changed;new director appointed (1 page) |
5 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
5 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
15 January 1985 | Accounts made up to 31 December 1983 (18 pages) |
15 January 1985 | Accounts made up to 31 December 1983 (18 pages) |
19 June 1984 | Accounts made up to 31 December 1982 (13 pages) |
19 June 1984 | Accounts made up to 31 December 1982 (13 pages) |
7 February 1983 | Accounts made up to 31 December 1981 (14 pages) |
7 February 1983 | Annual return made up to 12/08/82 (7 pages) |
7 February 1983 | Accounts made up to 31 December 1981 (14 pages) |
7 February 1983 | Annual return made up to 12/08/82 (7 pages) |
26 March 1982 | Accounts made up to 31 December 1980 (11 pages) |
26 March 1982 | Annual return made up to 21/05/81 (8 pages) |
26 March 1982 | Annual return made up to 21/05/81 (8 pages) |
26 March 1982 | Accounts made up to 31 December 1980 (11 pages) |
22 February 1980 | Accounts made up to 31 December 1978 (10 pages) |
22 February 1980 | Accounts made up to 31 December 1978 (10 pages) |
29 September 1978 | Accounts made up to 31 December 1977 (11 pages) |
29 September 1978 | Accounts made up to 31 December 1977 (11 pages) |
16 January 1978 | Accounts made up to 31 December 1976 (11 pages) |
16 January 1978 | Accounts made up to 31 December 1976 (11 pages) |
18 February 1977 | Accounts made up to 31 December 1975 (9 pages) |
18 February 1977 | Accounts made up to 31 December 1975 (9 pages) |
2 April 1976 | Accounts made up to 31 December 1974 (9 pages) |
2 April 1976 | Accounts made up to 31 December 1974 (9 pages) |
3 September 1968 | Company name changed\certificate issued on 03/09/68 (8 pages) |
3 September 1968 | Company name changed\certificate issued on 03/09/68 (8 pages) |
18 March 1955 | Incorporation (14 pages) |
18 March 1955 | Incorporation (14 pages) |