Ellesmere Port
CH65 3EN
Wales
Director Name | Mr Michael Boyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Secretary Name | Ms Catherine Aldag |
---|---|
Status | Current |
Appointed | 31 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Sgs Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Gerardus Hendrikus Wilhelms Baalhuis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Hangenier 17 Oosterhout 4901 Zt Netherlands |
Director Name | Dr Adriana Elizabeth Maria Brokx |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | Leverstraat 7 Dirst 4849 Pv The Netherlands |
Secretary Name | Dr Adriana Elizabeth Maria Brokx |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Leverstraat 7 Dirst 4849 Pv The Netherlands |
Secretary Name | Christopher Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2004) |
Role | Accountant |
Correspondence Address | 82 Lumby Hill Hillam Leeds North Yorkshire LS25 5HS |
Secretary Name | Mr Ian Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skewsby Grange Skewsby York North Yorkshire YO61 4SG |
Director Name | John Charles Molan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Little Birches Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Mr Simon Spencer Gibbs |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr Conwy LL32 8FA Wales |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US Wales |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US Wales |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US Wales |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr Conwy LL32 8FA Wales |
Director Name | Mr Ralf Lutz Eckardt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 11 Kingdom Street London W2 6BD |
Director Name | Mr Rudy Zantman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor 11 Kingdom Street London W2 6BD |
Director Name | Mr Nicholas John Stopford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sgs Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Mr Sijtze Voulon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr Conwy LL32 8FA Wales |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | alcontrol.com |
---|---|
Telephone | 01244 528700 |
Telephone region | Chester |
Registered Address | Sgs Rossmore Business Park Ellesmere Port CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alcontrol Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: Wilmington Trust (London) Limited Classification: Fixed and floating security deed Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 July 2007 | Delivered on: 23 July 2007 Persons entitled: Credit Suisse London Branch (As Security Trustee for and on Behalf of the Finance Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 23 December 2004 Satisfied on: 2 November 2007 Persons entitled: Dresdner Bank Ag London Branch Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 December 2000 | Delivered on: 22 December 2000 Satisfied on: 20 December 2004 Persons entitled: Dresdner Bank Ag London Branch Classification: Debenture Secured details: All money or liabilities due or to become due from the company or any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") under any finance document (as defined) and 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. See the mortgage charge document for full details. Fully Satisfied |
25 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr James Mcgurk as a director on 31 December 2020 (2 pages) |
4 March 2021 | Appointment of Ms Catherine Aldag as a secretary on 31 December 2020 (2 pages) |
4 March 2021 | Cessation of Alcontrol Financial Ltd as a person with significant control on 31 December 2020 (1 page) |
4 March 2021 | Director's details changed for Mr Michael Boyd on 4 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Michael Boyd as a director on 31 December 2020 (2 pages) |
4 March 2021 | Termination of appointment of Nicholas John Stopford as a director on 31 December 2020 (1 page) |
4 March 2021 | Notification of Sgs Holding Uk Ltd as a person with significant control on 31 December 2020 (2 pages) |
18 February 2021 | Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port CH65 3EN on 18 February 2021 (1 page) |
26 January 2021 | Termination of appointment of Sijtze Voulon as a director on 31 December 2020 (1 page) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr Nicholas John Stopford as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Rudy Zantman as a director on 28 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Sijtze Voulon as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ralf Lutz Eckardt as a director on 28 January 2019 (1 page) |
23 November 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Mr Ralf Lutz Eckhardt on 3 July 2017 (2 pages) |
8 January 2018 | Auditor's resignation (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 August 2017 | Satisfaction of charge 4 in full (1 page) |
18 August 2017 | Satisfaction of charge 4 in full (1 page) |
18 August 2017 | Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page) |
18 August 2017 | Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages) |
18 August 2017 | Satisfaction of charge 041048030005 in full (1 page) |
18 August 2017 | Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page) |
18 August 2017 | Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page) |
18 August 2017 | Satisfaction of charge 041048030005 in full (1 page) |
18 August 2017 | Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 December 2016 | Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
14 April 2016 | Registration of charge 041048030005, created on 13 April 2016 (65 pages) |
14 April 2016 | Registration of charge 041048030005, created on 13 April 2016 (65 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 March 2014 | Auditor's resignation (2 pages) |
25 March 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Solvency statement dated 27/03/13 (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Solvency statement dated 27/03/13 (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement by directors (1 page) |
17 January 2013 | Amended full accounts made up to 31 March 2012 (13 pages) |
17 January 2013 | Amended full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Appointment of Mr Peter Edward Bream as a director (2 pages) |
6 November 2012 | Appointment of Mr Peter Edward Bream as a director (2 pages) |
27 September 2012 | Termination of appointment of David Humphreys as a secretary (1 page) |
27 September 2012 | Termination of appointment of David Humphreys as a director (1 page) |
27 September 2012 | Termination of appointment of David Humphreys as a secretary (1 page) |
27 September 2012 | Termination of appointment of David Humphreys as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
28 June 2011 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
28 June 2011 | Termination of appointment of David Cruddace as a director (1 page) |
28 June 2011 | Termination of appointment of David Cruddace as a director (1 page) |
27 April 2011 | Section 519 (2 pages) |
27 April 2011 | Section 519 (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for David Christopher Humphreys on 9 November 2010 (1 page) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
9 November 2009 | Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon Spencer Gibbs on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for David Lee Cruddace on 9 November 2009 (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Declaration of assistance for shares acquisition (35 pages) |
19 August 2007 | Declaration of assistance for shares acquisition (35 pages) |
19 August 2007 | Resolutions
|
23 July 2007 | Particulars of mortgage/charge (11 pages) |
23 July 2007 | Particulars of mortgage/charge (11 pages) |
30 January 2007 | Return made up to 09/11/06; full list of members (2 pages) |
30 January 2007 | Return made up to 09/11/06; full list of members (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
10 March 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (29 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (29 pages) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
23 December 2004 | Particulars of mortgage/charge (12 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Ad 10/12/04--------- £ si 41167640@1=41167640 £ ic 15690002/56857642 (4 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 10/12/04--------- £ si 41167640@1=41167640 £ ic 15690002/56857642 (4 pages) |
22 December 2004 | Nc inc already adjusted 10/12/04 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 10/12/04 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 December 2001 | Return made up to 09/11/01; full list of members
|
3 December 2001 | Return made up to 09/11/01; full list of members
|
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Memorandum and Articles of Association (11 pages) |
9 February 2001 | Memorandum and Articles of Association (11 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Ad 09/12/00--------- £ si 15690000@1=15690000 £ ic 2/15690002 (2 pages) |
29 December 2000 | Ad 09/12/00--------- £ si 15690000@1=15690000 £ ic 2/15690002 (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 December 2000 | £ nc 1000/15690002 09/12/00 (1 page) |
29 December 2000 | £ nc 1000/15690002 09/12/00 (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (17 pages) |
22 December 2000 | Particulars of mortgage/charge (17 pages) |
4 December 2000 | Company name changed broomco (2384) LIMITED\certificate issued on 04/12/00 (2 pages) |
4 December 2000 | Company name changed broomco (2384) LIMITED\certificate issued on 04/12/00 (2 pages) |
9 November 2000 | Incorporation (17 pages) |
9 November 2000 | Incorporation (17 pages) |