Helsby
Frodsham
WA6 0AR
Director Name | Mr Terence Hardy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mrs Lynn Deidre Dew |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 5 Cardinal Grove St Albans Hertfordshire AL3 4AY |
Director Name | Mr John Frederick Pelling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Avenue Bromley Kent BR1 4EF |
Director Name | Ann Doris Pelling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | 4 Park Avenue Bromley Kent BR1 4EF |
Director Name | Mrs Janice Kelsey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shortlands Road Bromley Kent BR2 0JD |
Director Name | Mr Geoffrey Michael Kelsey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Shortlands Road Bromley Kent BR2 0JD |
Director Name | Mr Robert Thomson Gibb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Carolyn Drive Orpington Kent BR6 9ST |
Director Name | Janet Rachel Gibb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 23 Carolyn Drive Orpington Kent BR6 9ST |
Director Name | Mr Keith Douglas Dew |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heron Way Stotfold Hitchin Hertfordshire SG5 4QB |
Secretary Name | Mrs Diana Elizabeth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1LY |
Director Name | Mrs Janice Kelsey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1LY |
Director Name | Janet Rachel Gibb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2002) |
Role | Secretary |
Correspondence Address | 23 Carolyn Drive Orpington Kent BR6 9ST |
Director Name | Mr Neill John Werner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 July 2019) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Richard George Claxton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Alan Hugh Davison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 17 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Website | pelling.co.uk |
---|
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
2.8k at £0.1 | Neill John Werner 27.51% Ordinary |
---|---|
2.8k at £0.1 | Richard George Claxton 27.51% Ordinary |
2.2k at £0.1 | Alan Hugh Davison 22.49% Ordinary |
2.2k at £0.1 | David Robert Smith 22.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,425,000 |
Gross Profit | £2,485,309 |
Net Worth | £39,540 |
Cash | £128,516 |
Current Liabilities | £1,557,028 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Following trademarks registered in the UK - UK00002417129 and UK00002417130. Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument, including the trademarks with tm numbers UK00002417129 and UK00002417130. For more information, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trademarks with registered number UK00002417129 ("pellings and device") and UK00002417130 ("pellings"). Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trade marks with registered number UK00002417129 ("pellings and device") and UK00002417130 ("pellings"). Outstanding |
8 September 2011 | Delivered on: 10 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 February 2006 | Delivered on: 21 February 2006 Persons entitled: S.I. Pension Trustees Limited Classification: Rent deposit deed 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: The deposit all sums and its interest in the account. See the mortgage charge document for full details. Outstanding |
13 December 2002 | Delivered on: 14 December 2002 Persons entitled: Sun Life Assurance Company of Canada Classification: Rent deposit deed 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: A sum of £47,500. Outstanding |
14 October 1983 | Delivered on: 21 October 1983 Satisfied on: 14 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
2 December 1980 | Delivered on: 10 December 1980 Persons entitled: William & Glyn's Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of balance of sterling pounds 25000- held with williams & glyn's bank limited together with all interest accrued or accruing thereon. Fully Satisfied |
2 January 2024 | Full accounts made up to 2 April 2023 (26 pages) |
---|---|
27 April 2023 | Full accounts made up to 3 April 2022 (26 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 March 2022 | Satisfaction of charge 010623340007 in full (1 page) |
30 March 2022 | Satisfaction of charge 010623340008 in full (1 page) |
30 March 2022 | Satisfaction of charge 010623340006 in full (1 page) |
29 October 2021 | Full accounts made up to 4 April 2021 (26 pages) |
15 August 2021 | Registration of charge 010623340009, created on 6 August 2021 (143 pages) |
30 June 2021 | Termination of appointment of David Robert Smith as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Richard George Claxton as a director on 30 June 2021 (1 page) |
30 April 2021 | Termination of appointment of Alan Hugh Davison as a director on 30 April 2021 (1 page) |
28 April 2021 | Director's details changed for Mr Mark David Brown on 24 March 2021 (2 pages) |
16 April 2021 | Full accounts made up to 5 April 2020 (25 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
3 April 2021 | Director's details changed for Mr George William Tuckwell on 3 April 2021 (2 pages) |
3 April 2021 | Director's details changed for Mr Ian Harry Strudwick on 3 April 2021 (2 pages) |
3 April 2021 | Director's details changed for Mr Alasdair Alan Ryder on 3 April 2021 (2 pages) |
26 August 2020 | Registration of charge 010623340008, created on 18 August 2020 (156 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 010623340007, created on 18 October 2019 (144 pages) |
25 September 2019 | Satisfaction of charge 5 in full (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Neill John Werner as a director on 31 July 2019 (1 page) |
8 July 2019 | Director's details changed for Mr Alan Hugh Davison on 1 January 2010 (2 pages) |
28 June 2019 | Director's details changed for Mr Terence Hardy on 28 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
13 June 2019 | Registration of charge 010623340006, created on 7 June 2019 (16 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
22 January 2019 | Accounts for a small company made up to 31 May 2018 (16 pages) |
18 January 2019 | Notification of Rsk Environment Limited as a person with significant control on 17 December 2018 (2 pages) |
17 January 2019 | Cessation of Neill John Werner as a person with significant control on 17 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Steven Geoffrey Mills as a secretary on 17 December 2018 (2 pages) |
15 January 2019 | Appointment of Ms Abigail Sarah Draper as a director on 17 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Diana Elizabeth Anderson as a secretary on 18 December 2018 (1 page) |
15 January 2019 | Appointment of Mr George Tuckwell as a director on 17 December 2018 (2 pages) |
15 January 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
15 January 2019 | Registered office address changed from 24 Widmore Road Bromley Kent BR1 1LY to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Ian Strudwick as a director on 17 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 17 December 2018 (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Resolutions
|
31 December 2018 | Resolutions
|
14 December 2018 | Director's details changed for Mr David Robert Smith on 30 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Alan Hugh Davison on 3 December 2018 (2 pages) |
31 August 2018 | Satisfaction of charge 3 in full (1 page) |
31 August 2018 | Satisfaction of charge 4 in full (1 page) |
19 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 March 2017 | Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
18 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
12 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
16 April 2013 | Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
5 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
5 April 2012 | Termination of appointment of Janice Kelsey as a director (1 page) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Termination of appointment of Robert Gibb as a director (1 page) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Termination of appointment of Robert Gibb as a director (1 page) |
5 April 2012 | Termination of appointment of Geoffrey Kelsey as a director (1 page) |
5 April 2012 | Termination of appointment of Janice Kelsey as a director (1 page) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Termination of appointment of Geoffrey Kelsey as a director (1 page) |
22 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
20 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
6 December 2010 | Termination of appointment of Keith Dew as a director (1 page) |
6 December 2010 | Termination of appointment of Keith Dew as a director (1 page) |
26 April 2010 | Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for David Robert Smith on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Robert Smith on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for David Robert Smith on 1 April 2010 (2 pages) |
30 December 2009 | Full accounts made up to 31 May 2009 (18 pages) |
30 December 2009 | Full accounts made up to 31 May 2009 (18 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
13 January 2009 | Full accounts made up to 31 May 2008 (17 pages) |
13 January 2009 | Full accounts made up to 31 May 2008 (17 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
22 April 2008 | Director's change of particulars / neill werner / 30/04/2007 (1 page) |
22 April 2008 | Director's change of particulars / neill werner / 30/04/2007 (1 page) |
25 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
25 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
9 May 2007 | Return made up to 01/04/07; change of members (11 pages) |
9 May 2007 | Return made up to 01/04/07; change of members (11 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (12 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (12 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Return made up to 01/04/05; full list of members (12 pages) |
13 April 2005 | Ad 20/11/03--------- £ si [email protected] (3 pages) |
13 April 2005 | Return made up to 01/04/05; full list of members (12 pages) |
13 April 2005 | Ad 20/11/03--------- £ si [email protected] (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (19 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (19 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (13 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (13 pages) |
30 January 2004 | Full accounts made up to 31 May 2003 (18 pages) |
30 January 2004 | Full accounts made up to 31 May 2003 (18 pages) |
31 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
31 December 2003 | Ad 20/11/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages) |
31 December 2003 | Ad 20/11/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 01/04/03; full list of members (10 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (10 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (13 pages) |
30 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
31 May 2001 | Full accounts made up to 31 May 2000 (13 pages) |
31 May 2001 | Full accounts made up to 31 May 2000 (13 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page) |
26 April 1999 | Return made up to 01/04/99; full list of members
|
26 April 1999 | Return made up to 01/04/99; full list of members
|
26 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
15 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
15 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (7 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (7 pages) |
9 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
9 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
13 December 1996 | Full accounts made up to 31 May 1995 (7 pages) |
13 December 1996 | Full accounts made up to 31 May 1995 (7 pages) |
24 April 1996 | Return made up to 01/04/96; full list of members
|
24 April 1996 | Return made up to 01/04/96; full list of members
|
11 August 1995 | Full accounts made up to 31 May 1994 (7 pages) |
11 August 1995 | Full accounts made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
7 September 1988 | Resolutions
|
7 September 1988 | Resolutions
|
21 July 1972 | Incorporation (13 pages) |