Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Ms Bethany Rose Peace |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(31 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Kevin Michael Perry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(31 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Christopher Thomas Wicks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(31 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Lance Edward Whitehouse |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Linton Road Loose Maidstone Kent ME15 0AS |
Director Name | Mr Ian Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL |
Secretary Name | Lance Edward Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Linton Road Loose Maidstone Kent ME15 0AS |
Secretary Name | Ronald Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(5 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1995) |
Role | Retired |
Correspondence Address | 51 Lilac Crescent Rochester Kent ME2 2LG |
Secretary Name | Suzanne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 October 2019) |
Role | Secretary |
Correspondence Address | Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2023) |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Secretary Name | John Christopher Stewart Dent |
---|---|
Status | Resigned |
Appointed | 04 October 2019(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | willowpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 201111 |
Telephone region | Medway |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Ian Lawrence 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,756 |
Cash | £893 |
Current Liabilities | £936,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
3 April 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 August 2005 | Delivered on: 12 August 2005 Persons entitled: Communications Centre International Limited Classification: Rent deposit deed Secured details: £3,525.00 and all other monies due or to become due. Particulars: Rent deposit monies of £3,525.00 plus interest thereon and any further monies payable under the said rent deposit deed. Outstanding |
14 June 1995 | Delivered on: 22 June 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the secretary of state for the home department for £12,000. Particulars: The sum of £12,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82291535 and earmarked or designated by reference to the company. Outstanding |
25 May 1995 | Delivered on: 1 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2023 | Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages) |
---|---|
24 November 2023 | Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages) |
24 November 2023 | Termination of appointment of Stephen Glen Hemsley as a director on 20 November 2023 (1 page) |
24 November 2023 | Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages) |
19 October 2023 | Termination of appointment of Ian Lawrence as a director on 30 August 2023 (1 page) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (104 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
11 May 2023 | Satisfaction of charge 027620630004 in full (1 page) |
5 April 2023 | Registration of charge 027620630005, created on 3 April 2023 (62 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
20 September 2022 | Appointment of Mr Andrew John Mallows as a director on 13 September 2022 (2 pages) |
27 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
11 May 2022 | Notification of Wpl Group Holdings Limited as a person with significant control on 7 October 2019 (2 pages) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a secretary on 10 March 2022 (1 page) |
10 March 2022 | Cessation of Nigel William Wray as a person with significant control on 10 March 2022 (1 page) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
10 March 2022 | Cessation of Stephen Glen Hemsley as a person with significant control on 10 March 2022 (1 page) |
18 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
21 January 2021 | Director's details changed for Mr Stephen Glen Hemsley on 1 November 2019 (2 pages) |
21 January 2021 | Director's details changed for Mr Stephen Glen Hemsley on 1 November 2019 (2 pages) |
21 January 2021 | Director's details changed for Mr Ian Lawrence on 1 November 2019 (2 pages) |
21 January 2021 | Director's details changed for Mr Peter John Molloy on 1 January 2021 (2 pages) |
6 November 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 January 2020 | Satisfaction of charge 1 in full (2 pages) |
16 January 2020 | Memorandum and Articles of Association (6 pages) |
10 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 027620630004, created on 20 December 2019 (11 pages) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
4 November 2019 | Cessation of Wpl Group Holdings Limited as a person with significant control on 7 October 2019 (1 page) |
4 November 2019 | Notification of Nigel William Wray as a person with significant control on 7 October 2019 (2 pages) |
4 November 2019 | Notification of Stephen Glen Hemsley as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019 (1 page) |
7 October 2019 | Appointment of John Christopher Stewart Dent as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Appointment of John Christopher Stewart Dent as a director on 4 October 2019 (2 pages) |
7 October 2019 | Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019 (1 page) |
1 October 2019 | Satisfaction of charge 3 in full (1 page) |
25 September 2019 | Satisfaction of charge 2 in full (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 December 2017 | Cessation of Ian Lawrence as a person with significant control on 5 November 2017 (1 page) |
6 December 2017 | Notification of Wpl Group Holdings Limited as a person with significant control on 5 November 2017 (2 pages) |
6 December 2017 | Cessation of Suzanne Lawrence as a person with significant control on 5 November 2017 (1 page) |
6 December 2017 | Cessation of Suzanne Lawrence as a person with significant control on 5 November 2017 (1 page) |
6 December 2017 | Notification of Wpl Group Holdings Limited as a person with significant control on 5 November 2017 (2 pages) |
6 December 2017 | Cessation of Ian Lawrence as a person with significant control on 5 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL to Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL to Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD on 22 April 2015 (1 page) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 February 2010 | Registered office address changed from 3 Deans Close London W4 3LX United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 3 Deans Close London W4 3LX United Kingdom on 12 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page) |
16 November 2009 | Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
17 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members
|
12 November 2004 | Return made up to 05/11/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 15 pips view main road cooling rochester kent ME3 8DH (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 15 pips view main road cooling rochester kent ME3 8DH (1 page) |
30 October 2003 | Return made up to 05/11/03; full list of members (6 pages) |
30 October 2003 | Return made up to 05/11/03; full list of members (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
9 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 March 2000 | Return made up to 05/11/99; full list of members; amend (6 pages) |
28 March 2000 | Return made up to 05/11/99; full list of members; amend (6 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
8 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
22 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: unit f altbarn industrial estate revenge road lordswood chatham kent ME5 8UD (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: unit f altbarn industrial estate revenge road lordswood chatham kent ME5 8UD (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 January 1997 | Return made up to 05/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 05/11/96; full list of members (6 pages) |
21 April 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Particulars of contract relating to shares (3 pages) |
21 April 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Particulars of contract relating to shares (3 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 December 1995 | Return made up to 05/11/95; no change of members
|
29 December 1995 | Return made up to 05/11/95; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: unit 5 yew tree industrial estat mill hall aylesford kent ME20 7ET (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: unit 5 yew tree industrial estat mill hall aylesford kent ME20 7ET (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 July 1993 | Company name changed willow pump and steel LIMITED\certificate issued on 29/07/93 (2 pages) |
29 July 1993 | Company name changed willow pump and steel LIMITED\certificate issued on 29/07/93 (2 pages) |
5 November 1992 | Certificate of incorporation (1 page) |
5 November 1992 | Incorporation (12 pages) |
5 November 1992 | Incorporation (12 pages) |
5 November 1992 | Certificate of incorporation (1 page) |