Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Geoffrey John Chibbett |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings View Coronation Road, Hoylake Wirral Merseyside CH47 1JL Wales |
Director Name | Mr Simon John Chambers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 January 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 21 Clifton Hall Drive Clifton Village Nottingham NG11 8NJ |
Director Name | Mrs Helen Jane Hogg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Parkside Wollaton Nottingham NG8 2NP |
Director Name | Mr Anthony Hogg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Mrs Helen Jane Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Parkside Wollaton Nottingham NG8 2NP |
Director Name | Philip Edward Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 7 Buckingham Drive St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NE |
Director Name | Raymond Wheatley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rectory Lane Breadsall Derby DE21 5LL |
Director Name | Mr Malcolm John Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 South Road The Park Nottingham NG7 1EB |
Director Name | Lisa Jepson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Alfreton Road Selston Nottingham NG16 6DL |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Website | willbond.co.uk |
---|---|
Telephone | 0115 8418888 |
Telephone region | Nottingham |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
28.5k at £1 | Mr Anthony Hogg 76.77% Ordinary |
---|---|
1.9k at £1 | Helen Hogg 5.00% Ordinary |
6.8k at £1 | Gb Willbond LTD Executive Pension Scheme 18.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,957,903 |
Net Worth | £3,721,824 |
Cash | £1,484,917 |
Current Liabilities | £2,648,183 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
6 August 2008 | Delivered on: 8 August 2008 Satisfied on: 24 August 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1-4 deakins place radford nottingham t/no NT270842; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 April 1988 | Delivered on: 11 May 1988 Satisfied on: 1 April 2000 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property as detailed on the form 395 (M47C) relevant to this charge. Fully Satisfied |
11 January 1987 | Delivered on: 17 December 1987 Satisfied on: 1 April 2000 Persons entitled: Investors in Industry 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 |
11 December 1987 | Delivered on: 15 December 1987 Satisfied on: 1 April 2000 Persons entitled: The Royal Bank of Scotland 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 |
15 November 1994 | Delivered on: 16 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Industrial unit at deakins place st. Peters street redford nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 April 1988 | Delivered on: 11 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 148 to 156 (even) faraday road, rodford, nottingham title no. Nt 117606 (2) land on south west side of bright street, nottingham title no nt 170321 (3) 261 and 271 (odd) ilkaton road, and 4 and 6 bright street, nottingham title no nt 103360 (along with the other three properties indicated on the form 395). Outstanding |
15 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Anthony Hogg as a director on 5 November 2021 (1 page) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
4 January 2021 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 August 2019 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2019 (2 pages) |
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Resolutions
|
17 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
7 January 2019 | Confirmation statement made on 2 January 2019 with updates (3 pages) |
2 January 2019 | Registered office address changed from Deakins Place Radford Nottingham NG7 3FT to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 January 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 January 2018 | Director's details changed for Mr Anthony Hogg on 11 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Cessation of Marlowe Holdings Investments Limited as a person with significant control on 31 December 2016 (1 page) |
29 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
1 December 2017 | Appointment of Douglas Brash Christie as a director on 15 November 2017 (3 pages) |
1 December 2017 | Appointment of Douglas Brash Christie as a director on 15 November 2017 (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 December 2016 | Second filing of a statement of capital following an allotment of shares on 29 January 2016
|
6 December 2016 | Second filing of a statement of capital following an allotment of shares on 29 January 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
16 February 2016 | Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages) |
8 February 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 February 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 February 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
4 February 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
3 February 2016 | Termination of appointment of Simon John Chambers as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Raymond Wheatley as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Raymond Wheatley as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Simon John Chambers as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jepson as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Lisa Jepson as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page) |
5 January 2016 | Director's details changed for Raymond Wheatley on 1 October 2015 (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Raymond Wheatley on 1 October 2015 (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
3 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
3 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
18 February 2015 | Termination of appointment of Malcolm John Evans as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Malcolm John Evans as a director on 18 February 2015 (1 page) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
14 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
14 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 January 2013 | Director's details changed for Raymond Wheatley on 13 October 2012 (2 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Director's details changed for Raymond Wheatley on 13 October 2012 (2 pages) |
25 June 2012 | Auditor's resignation (1 page) |
25 June 2012 | Auditor's resignation (1 page) |
20 January 2012 | Director's details changed for Raymond Wheatley on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Director's details changed for Raymond Wheatley on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Lisa Jepson on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Lisa Jepson on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Lisa Jepson on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / malcolm evans / 30/01/2008 (1 page) |
2 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / malcolm evans / 30/01/2008 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
10 July 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 29/04/08 (1 page) |
18 June 2008 | Nc inc already adjusted 29/04/08 (1 page) |
18 June 2008 | Resolutions
|
13 May 2008 | Gbp nc 160333/117000\29/04/08 (1 page) |
13 May 2008 | Gbp nc 160333/117000\29/04/08 (1 page) |
1 March 2008 | Return made up to 02/01/08; full list of members (5 pages) |
1 March 2008 | Return made up to 02/01/08; full list of members (5 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
2 May 2007 | Return made up to 02/01/07; full list of members
|
2 May 2007 | Return made up to 02/01/07; full list of members
|
16 January 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
16 January 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
19 January 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
19 January 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (8 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (8 pages) |
4 February 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
4 February 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
4 February 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
4 February 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
14 April 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
14 April 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
6 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
17 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
17 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
2 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
26 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
12 June 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
12 June 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | £ ic 43333/37093 16/02/00 £ sr 6240@1=6240 (1 page) |
28 March 2000 | £ ic 43333/37093 16/02/00 £ sr 6240@1=6240 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
21 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
18 December 1998 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
18 December 1998 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
26 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
26 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
13 January 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
13 January 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
1 July 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
1 July 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (23 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (23 pages) |
26 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
26 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 164 faraday road lenton nottingham NG7 2AG (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 164 faraday road lenton nottingham NG7 2AG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
29 October 1987 | Certificate of incorporation (1 page) |
29 October 1987 | Certificate of incorporation (1 page) |
29 September 1987 | Incorporation (13 pages) |
29 September 1987 | Incorporation (13 pages) |