Birchwood
Cheshire
WA3 6GR
Director Name | Mr Michael Steven Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(31 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(31 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Conor Joseph Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2023(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | George Patrick Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Moyne 11 Woodlands Park Blackrock Co Dublin Irish |
Director Name | Kenneth Gordon Rue |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 9 Kingston Crescent Dundrum Dublin Irish |
Director Name | David Myles Gavagan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Rathlslevin 121 The Rise Mount Merrion Co Dublin Ireland |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Morgan John Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Little Grange Kendalstown Rise Delgany County Wicklow Irish |
Secretary Name | Mrs Daphne Tynan Tease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Director Name | Mr Michael Patrick Scholefield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 August 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 142 Seafield Road East Clontarf Dublin 3 Irish |
Secretary Name | Mr Michael Patrick Scholefield |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mr Gerard Whyte |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Director Name | Mr Niall Kelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 73 Ballinclea Heights Killiney County Dublin Irish |
Secretary Name | Niall Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Auburn Villas Athlone Co Westmeath Ireland |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 October 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2004) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Peter Ablett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 37 Deacon Road Leicester Leicestershire LE4 2WE |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Ballybentragh Road Muckamore County Antrim BT41 2HJ Northern Ireland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2006(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Na Sioga Quill Road Kilmacanogue Co Wicklow Irish |
Director Name | Mr James Henry Cubbon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2017(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 2023) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Website | townsonbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01200 441542 |
Telephone region | Clitheroe |
Registered Address | 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
27.5b at £0.01 | Dcc LTD 100.00% Ordinary |
---|---|
100 at £0.01 | Dcc Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,500,000 |
Net Worth | £284,015,525 |
Cash | £357 |
Current Liabilities | £816,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr James Henry Cubbon on 7 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages) |
5 October 2017 | Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 May 2016 | Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
21 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
9 March 2015 | Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 April 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
23 April 2014 | Resolutions
|
3 April 2014 | Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages) |
3 April 2014 | Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages) |
3 April 2014 | Director's details changed for Mr James Henry Cubbon on 1 October 2009 (2 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (9 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (9 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
16 November 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
1 November 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
1 November 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
1 November 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
1 November 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Henry Cubbon on 1 January 2010 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 October 2008 | Director appointed mr james cubbon (1 page) |
28 October 2008 | Director appointed mr james cubbon (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 31/03/08\gbp si 80000000@1=80000000\gbp ic 75312700/155312700\ (2 pages) |
17 April 2008 | Ad 31/03/08\gbp si 80000000@1=80000000\gbp ic 75312700/155312700\ (2 pages) |
17 April 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Nc inc already adjusted 18/03/08 (1 page) |
27 March 2008 | Nc inc already adjusted 18/03/08 (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: at days healthcare uk LIMITED north road bridgend industrial estate bridgend CF31 3TP (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: at days healthcare uk LIMITED north road bridgend industrial estate bridgend CF31 3TP (1 page) |
20 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (3 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AI (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AI (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 25/01/05; full list of members
|
10 February 2005 | Return made up to 25/01/05; full list of members
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
29 September 2004 | Ad 31/03/04--------- £ si [email protected]=62700 £ ic 75250000/75312700 (10 pages) |
29 September 2004 | Ad 31/03/04--------- £ si [email protected]=62700 £ ic 75250000/75312700 (10 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 September 2004 | Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 250000/75250000 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Ad 31/03/04--------- £ si 75000000@1=75000000 £ ic 250000/75250000 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 31/03/04 (1 page) |
1 September 2004 | Nc inc already adjusted 31/03/04 (1 page) |
29 March 2004 | Nc inc already adjusted 03/04/03 (1 page) |
29 March 2004 | Nc inc already adjusted 03/04/03 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
13 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
24 March 2003 | Company name changed dcc LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed dcc LIMITED\certificate issued on 24/03/03 (2 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
31 January 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Return made up to 25/01/01; full list of members
|
6 September 2000 | New secretary appointed;new director appointed (4 pages) |
6 September 2000 | New secretary appointed;new director appointed (3 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed;new director appointed (4 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Full accounts made up to 30 March 2000 (11 pages) |
1 August 2000 | Full accounts made up to 30 March 2000 (11 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members
|
8 February 2000 | Return made up to 25/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (13 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (13 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (8 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (8 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (10 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (10 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Company name changed dcc corporate partners LIMITED\certificate issued on 04/12/96 (2 pages) |
3 December 1996 | Company name changed dcc corporate partners LIMITED\certificate issued on 04/12/96 (2 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
14 February 1996 | Return made up to 25/01/96; no change of members (9 pages) |
14 February 1996 | Return made up to 25/01/96; no change of members (9 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 March 1991 | Resolutions
|
11 March 1991 | Resolutions
|
28 February 1991 | Company name changed dcc ventures LIMITED\certificate issued on 01/03/91 (3 pages) |
28 February 1991 | Company name changed dcc ventures LIMITED\certificate issued on 01/03/91 (3 pages) |
9 March 1989 | £ nc 100/100000 (1 page) |
9 March 1989 | £ nc 100/100000 (1 page) |
8 March 1989 | Company name changed development capital corporation LIMITED\certificate issued on 09/03/89 (2 pages) |
8 March 1989 | Company name changed development capital corporation LIMITED\certificate issued on 09/03/89 (2 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
25 April 1985 | Incorporation (17 pages) |
25 April 1985 | Incorporation (17 pages) |