Bridlington
East Yorkshire
YO15 3LR
Director Name | Mr Lorcan Dowd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 2016(28 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 19 Streamstown Wood Malahide Dublin Ireland |
Director Name | Mr Jonathan Archer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfield Business Park No. 2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Director Name | Mark Connor |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 August 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Greenfield Business Park No. 2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Bagillt Road Greenfield Business Park No. 2, Greenfield Holywell Clwyd CH8 7GJ Wales |
Director Name | Mr Anthony William Boyle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 97 Bryanston Road Solihull West Midlands B91 1BS |
Director Name | Mrs Elizabeth Rosemary Boyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Bryanston Road Solihull West Midlands B91 1BS |
Secretary Name | Mrs Elizabeth Rosemary Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Bryanston Road Solihull West Midlands B91 1BS |
Director Name | Mr Ewart Jervis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | South Lodge Toll Road Bleadon Weston Super Mare Somerset BS23 4TZ |
Director Name | Malcolm Mc Comish |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2002) |
Role | Sales Director |
Correspondence Address | 1655 Stratford Road Hall Green Birmingham West Midlands B28 9JB |
Director Name | Mr Terence Robert Sargeant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Barn Honeycombe Leaze Cirencester Gloucestershire GL7 5TA Wales |
Director Name | Mr William John Street |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mucklow Hill Halesowen West Midlands B62 8BS |
Secretary Name | Mr William John Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mucklow Hill Halesowen West Midlands B62 8BS |
Director Name | Gordon Kai Brede |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2012) |
Role | Sales Manager |
Correspondence Address | Subbelrather Str. 144 Koln 50823 Germany |
Director Name | James Iain McQuire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2013) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | Haven Cottage High Barrwood Road Kilsyth Glasgow Lanarkshire G65 0EE Scotland |
Secretary Name | James Iain McQuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2013) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | Haven Cottage High Barrwood Road Kilsyth Glasgow Lanarkshire G65 0EE Scotland |
Director Name | Volker Senger |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2008(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2012) |
Role | Company Director |
Correspondence Address | Krengilstrasse 76e Dinslaken 46593 Germany |
Director Name | Mr Kevin Barry Keane |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2012) |
Role | Manufacture Of Metal Products |
Country of Residence | England |
Correspondence Address | 6th Floor Building 8 Exchange Quay Salford Lancashire M5 3EJ |
Director Name | Mr Gilbert McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coxs Lane Cradley Heath West Midlands B64 5QU |
Director Name | Mr Peter James Cameron Bullough |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU |
Director Name | Michael Rice |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2016(28 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Fey Yerra Wood Leopardstown Road, Foxrock Dublin 18 Ireland |
Director Name | Michael Leonard Reader |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(28 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greenfield Business Park No. 2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Director Name | Mr Ian McAuliffe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2017(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 8 Castlepark Grove Maynooth Kildare Ireland |
Director Name | Kevin Deery |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2020(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Greenfield Business Park No. 2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Website | hoesch-bau.com |
---|
Registered Address | Greenfield Business Park No. 2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
5k at £1 | Kingspan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,403,055 |
Cash | £507,936 |
Current Liabilities | £1,910,991 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
14 September 1992 | Delivered on: 18 September 1992 Satisfied on: 18 June 2004 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: See form 395 ref. M303C for full details. 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 |
---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 May 2023 | Appointment of Paul Roche as a director on 2 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Mark Connor as a director on 2 May 2023 (1 page) |
24 April 2023 | Director's details changed for Michael Booth on 18 August 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 August 2021 | Termination of appointment of Kevin Deery as a director on 31 August 2021 (1 page) |
31 August 2021 | Appointment of Mark Connor as a director on 31 August 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 August 2020 | Termination of appointment of Ian Mcauliffe as a director on 1 March 2020 (1 page) |
26 August 2020 | Appointment of Kevin Deery as a director on 1 March 2020 (2 pages) |
26 August 2020 | Appointment of Jonathan Archer as a director on 27 April 2020 (2 pages) |
24 August 2020 | Termination of appointment of Michael Leonard Reader as a director on 31 March 2020 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Appointment of Ian Mcauliffe as a director on 13 September 2017 (2 pages) |
19 September 2017 | Appointment of Ian Mcauliffe as a director on 13 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Michael Rice as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Michael Rice as a director on 13 September 2017 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 September 2016 | Appointment of Michael Leonard Reader as a director on 18 May 2016 (2 pages) |
21 September 2016 | Appointment of Michael Leonard Reader as a director on 18 May 2016 (2 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 May 2016 | Appointment of Michael Booth as a director on 18 May 2016 (2 pages) |
30 May 2016 | Appointment of Michael Booth as a director on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Michael Rice on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Michael Rice on 25 May 2016 (2 pages) |
18 May 2016 | Appointment of Lorcan Dowd as a director on 18 May 2016 (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Lorcan Dowd as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Michael Rice as a director on 18 May 2016 (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Michael Rice as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Peter James Cameron Bullough as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Gilbert Mccarthy as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Peter James Cameron Bullough as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Gilbert Mccarthy as a director on 18 May 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 November 2013 | Termination of appointment of James Mcquire as a secretary (1 page) |
21 November 2013 | Appointment of Kingspan Group Limited as a secretary (2 pages) |
21 November 2013 | Termination of appointment of James Mcquire as a secretary (1 page) |
21 November 2013 | Termination of appointment of James Mcquire as a director (1 page) |
21 November 2013 | Appointment of Kingspan Group Limited as a secretary (2 pages) |
21 November 2013 | Termination of appointment of James Mcquire as a director (1 page) |
21 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Company name changed thyssenkrupp building systems LTD\certificate issued on 12/10/12
|
12 October 2012 | Company name changed thyssenkrupp building systems LTD\certificate issued on 12/10/12
|
10 October 2012 | Appointment of Gilbert Mccarthy as a director (3 pages) |
10 October 2012 | Appointment of Gilbert Mccarthy as a director (3 pages) |
10 October 2012 | Appointment of Mr Peter James Cameron Bullough as a director (3 pages) |
10 October 2012 | Appointment of Mr Peter James Cameron Bullough as a director (3 pages) |
2 October 2012 | Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Gordon Brede as a director (1 page) |
1 October 2012 | Termination of appointment of Gordon Brede as a director (1 page) |
28 September 2012 | Appointment of Gilbert Mccarthy as a director (3 pages) |
28 September 2012 | Appointment of Gilbert Mccarthy as a director (3 pages) |
26 September 2012 | Termination of appointment of Volker Senger as a director
|
26 September 2012 | Termination of appointment of Volker Senger as a director
|
17 September 2012 | Termination of appointment of Volker Senger as a director (1 page) |
17 September 2012 | Termination of appointment of Volker Senger as a director (1 page) |
8 August 2012 | Termination of appointment of Kevin Keane as a director (2 pages) |
8 August 2012 | Termination of appointment of Kevin Keane as a director (2 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Appointment of Kevin Keane as a director (3 pages) |
9 February 2011 | Appointment of Kevin Keane as a director (3 pages) |
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 30 September 2010 (15 pages) |
15 December 2010 | Full accounts made up to 30 September 2010 (15 pages) |
15 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
15 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
16 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 September 2008 | Director appointed volker senger (2 pages) |
23 September 2008 | Director appointed volker senger (2 pages) |
8 August 2008 | Section 519 (1 page) |
8 August 2008 | Section 519 (1 page) |
4 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
21 May 2007 | Company name changed alserco (uk) LTD\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed alserco (uk) LTD\certificate issued on 21/05/07 (2 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
24 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 January 2005 | Return made up to 17/11/04; full list of members
|
24 January 2005 | Return made up to 17/11/04; full list of members
|
6 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 January 2003 | Return made up to 17/11/02; full list of members
|
10 January 2003 | Return made up to 17/11/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
27 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
27 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
27 July 2001 | Company name changed lekin fabrications LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed lekin fabrications LIMITED\certificate issued on 27/07/01 (2 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
4 March 1999 | Return made up to 17/11/98; full list of members (6 pages) |
4 March 1999 | Return made up to 17/11/98; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
22 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
22 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 January 1993 | Ad 22/05/88-02/02/90 £ si 4998@1 (2 pages) |
18 January 1993 | Ad 22/05/88-02/02/90 £ si 4998@1 (2 pages) |
24 May 1988 | Incorporation (13 pages) |
24 May 1988 | Incorporation (13 pages) |