Skegness
Lincolnshire
PE25 3ST
Director Name | Mr Laurence Neil Hawkins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Road Skegness Lincolnshire PE25 3ST |
Director Name | Mr Lewis Moses |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Alexander Harry William Farrow |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Elliott Samuel Hodges |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 March 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Peter George Farrow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grainsby House Spilsby Road Wainfleet Skegness Lincolnshire PE24 4LN |
Director Name | Mr Gordon Victor Mattin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Beresford Avenue Skegness Lincolnshire PE25 3JG |
Secretary Name | Mr Peter George Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grainsby House Spilsby Road Wainfleet Skegness Lincolnshire PE24 4LN |
Secretary Name | Mrs Rachel Marie Lewis |
---|---|
Status | Resigned |
Appointed | 22 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | Heath Road Skegness Lincolnshire PE25 3ST |
Secretary Name | Mr Alexander Harry William Farrow |
---|---|
Status | Resigned |
Appointed | 02 January 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 2023) |
Role | Company Director |
Correspondence Address | Heath Road Skegness Lincolnshire PE25 3ST |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.hawkins-electrical.co.uk/ |
---|---|
Telephone | 01754 610440 |
Telephone region | Skegness |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Mr Peter George Farrow 66.67% Ordinary |
---|---|
50k at £1 | Mr Gordon Victor Mattin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,397,344 |
Cash | £370,482 |
Current Liabilities | £554,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Gordon Victor Mattin Classification: A registered charge Particulars: All present and future interests of the borrower in or over freehold or leasehold property. For more details please refer to the instrument. Outstanding |
---|---|
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Peter George Farrow Classification: A registered charge Particulars: All present and future interests of the borrower in or over freehold or leasehold property. For more details please refer to the instrument. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge on land and buildings on the south side of heath road, skegness, lincolnshire (land registry title no: LL56629. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land, fixtures and fittings, rents receivable, plant and machinery, goodwill, uncalled capital, stock, shares and other securities, intellectual property, licences, claims, insurance policies - for more details please refer to debenture. Outstanding |
9 April 1998 | Delivered on: 30 April 1998 Satisfied on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 41 heath road skegness lincolnshire. Fully Satisfied |
9 April 1998 | Delivered on: 30 April 1998 Satisfied on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as trabit limited) to the chargee on any account whatsoever. Particulars: Unit 41 heath road skegness lincolnshire. Fully Satisfied |
9 April 1998 | Delivered on: 30 April 1998 Satisfied on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as trabit limited) to the chargee on any account whatsoever. Particulars: Unit 41 heath road skegness lincolnshire. 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 |
9 April 1998 | Delivered on: 22 April 1998 Satisfied on: 26 July 2012 Persons entitled: Hawkins Electrical Limited Classification: Debenture Secured details: £300,000 due or to become due from the company (formerly known as trabit limited) to the chargee under a loan agreement of even date. Particulars: F/H property at heath road skegness lincolnshire t/no: LL56629. 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 |
27 March 2024 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
22 January 2024 | Director's details changed for Mr Alexander Harry William Farrow on 22 January 2024 (2 pages) |
20 September 2023 | Registration of charge 035051360009, created on 15 September 2023 (48 pages) |
17 August 2023 | Resolutions
|
17 August 2023 | Memorandum and Articles of Association (13 pages) |
15 August 2023 | Statement of company's objects (2 pages) |
15 June 2023 | Director's details changed for Elliot Samuel Hodges on 15 June 2023 (2 pages) |
15 March 2023 | Termination of appointment of Alexander Harry William Farrow as a secretary on 9 March 2023 (1 page) |
15 March 2023 | Appointment of Thomas George James Barton as a director on 9 March 2023 (2 pages) |
15 March 2023 | Appointment of Elliot Samuel Hodges as a director on 9 March 2023 (2 pages) |
15 March 2023 | Appointment of Ian Harry Strudwick as a director on 9 March 2023 (2 pages) |
15 March 2023 | Registered office address changed from Heath Road Skegness Lincolnshire PE25 3st to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mrs Abigail Sarah Draper as a director on 9 March 2023 (2 pages) |
15 March 2023 | Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Alasdair Alan Ryder as a director on 9 March 2023 (2 pages) |
15 March 2023 | Appointment of Sally Evans as a secretary on 9 March 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
31 January 2023 | Satisfaction of charge 035051360006 in full (1 page) |
31 January 2023 | Satisfaction of charge 035051360005 in full (1 page) |
30 January 2023 | Director's details changed for Mr Peter John Hancox on 30 January 2023 (2 pages) |
30 January 2023 | Change of details for Hawkins Electrical Holdings Limited as a person with significant control on 30 January 2023 (2 pages) |
26 September 2022 | Director's details changed for Mr Lewis Moses on 26 September 2022 (2 pages) |
9 May 2022 | Director's details changed for Mr Alexander Harry William Farrow on 9 May 2022 (2 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
24 September 2021 | Satisfaction of charge 035051360008 in full (1 page) |
24 September 2021 | Satisfaction of charge 035051360007 in full (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 March 2020 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT (1 page) |
12 March 2020 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT (1 page) |
16 September 2019 | Director's details changed for Mr Lewis Moses on 4 June 2018 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 February 2019 | Termination of appointment of Gordon Victor Mattin as a director on 28 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
23 February 2018 | Cessation of Gordon Victor Mattin as a person with significant control on 19 May 2017 (1 page) |
23 February 2018 | Cessation of Peter George Farrow as a person with significant control on 19 May 2017 (1 page) |
23 February 2018 | Notification of Hawkins Electrical Holdings Limited as a person with significant control on 19 May 2017 (2 pages) |
10 January 2018 | Appointment of Mr Alexander Harry William Farrow as a secretary on 2 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of Rachel Marie Lewis as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Rachel Marie Lewis as a secretary on 12 December 2017 (1 page) |
23 May 2017 | Registration of charge 035051360006, created on 19 May 2017 (8 pages) |
23 May 2017 | Registration of charge 035051360005, created on 19 May 2017 (8 pages) |
23 May 2017 | Registration of charge 035051360006, created on 19 May 2017 (8 pages) |
23 May 2017 | Registration of charge 035051360008, created on 19 May 2017 (45 pages) |
23 May 2017 | Registration of charge 035051360007, created on 19 May 2017 (45 pages) |
23 May 2017 | Registration of charge 035051360007, created on 19 May 2017 (45 pages) |
23 May 2017 | Registration of charge 035051360005, created on 19 May 2017 (8 pages) |
23 May 2017 | Registration of charge 035051360008, created on 19 May 2017 (45 pages) |
22 May 2017 | Appointment of Mrs Rachel Marie Lewis as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Laurence Neil Hawkins as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Peter George Farrow as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Peter George Farrow as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Peter John Hancox as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Peter John Hancox as a director on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Lawrence Neil Hawkins on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Alexander Harry William Farrow as a director on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Lawrence Neil Hawkins on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Peter George Farrow as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Peter George Farrow as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Rachel Marie Lewis as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Laurence Neil Hawkins as a director on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Laurence Neil Hawkins on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Lewis Moses as a director on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Laurence Neil Hawkins on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Lewis Moses as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Alexander Harry William Farrow as a director on 19 May 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Director's details changed for Peter George Farrow on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Peter George Farrow on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter George Farrow on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
13 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 heath road skegness lincolnshire PE25 3SU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 heath road skegness lincolnshire PE25 3SU (1 page) |
14 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members
|
9 February 2001 | Return made up to 05/02/01; full list of members
|
1 March 2000 | £ nc 1000/150000 17/02/00 (2 pages) |
1 March 2000 | £ nc 1000/150000 17/02/00 (2 pages) |
14 February 2000 | Return made up to 05/02/00; full list of members
|
14 February 2000 | Return made up to 05/02/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 March 1999 | Return made up to 05/02/99; full list of members
|
10 March 1999 | Return made up to 05/02/99; full list of members
|
24 November 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
24 November 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Company name changed trabit LIMITED\certificate issued on 15/04/98 (2 pages) |
15 April 1998 | Company name changed trabit LIMITED\certificate issued on 15/04/98 (2 pages) |
8 April 1998 | Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 April 1998 | Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (15 pages) |
5 February 1998 | Incorporation (15 pages) |