Birchwood
Warrington
WA3 6BX
Director Name | Mr William Francis Ainscough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Secretary Name | Mr Alan Geraghty |
---|---|
Status | Current |
Appointed | 28 March 2023(22 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr James Gordon Young Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(23 years after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Secretary Name | Stephen John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Mr Mark Austin Booth |
---|---|
Status | Resigned |
Appointed | 10 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Mr Andy Campbell |
---|---|
Status | Resigned |
Appointed | 18 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2023) |
Role | Company Director |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2023) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
9.5k at £1 | Wain Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,548,000 |
Current Liabilities | £6,227,000 |
Latest Accounts | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 January 2018 | Delivered on: 13 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, all plant & machinery see image for full details. Outstanding |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 30 March 2002 Persons entitled: Imerys Minerals Limited Classification: Charge Secured details: Three million five hundred and twenty-five thousand pounds due or to become due from the company to the chargee. Particulars: Hillhay farm fowey plots 108-130 (inclusive),carlyon bay apartments 1-18 (inclusive) together with the benefit of insurance policied numbered BCD0112674 and BCD0112675,bodmin (cornwall county council land) plots 155-195 and 216-253 (inclusive). Fully Satisfied |
25 June 2001 | Delivered on: 29 June 2001 Satisfied on: 10 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2023 | Termination of appointment of Peter Barlow as a director on 30 June 2023 (1 page) |
---|---|
30 June 2023 | Full accounts made up to 2 October 2022 (35 pages) |
5 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 March 2023 | Appointment of Mr Alan Geraghty as a secretary on 28 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Andy Campbell as a secretary on 28 March 2023 (1 page) |
18 January 2023 | Registration of charge 041870610006, created on 10 January 2023 (7 pages) |
17 June 2022 | Group of companies' accounts made up to 3 October 2021 (31 pages) |
29 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
30 March 2022 | Registered office address changed from Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT England to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 30 March 2022 (1 page) |
29 September 2021 | Resolutions
|
30 June 2021 | Group of companies' accounts made up to 27 September 2020 (29 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
18 December 2020 | Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages) |
15 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
28 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD England to Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT on 24 January 2020 (1 page) |
22 January 2020 | Resolutions
|
19 December 2019 | Group of companies' accounts made up to 30 June 2019 (28 pages) |
19 December 2019 | Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page) |
1 July 2019 | Appointment of Mr Peter Barlow as a director on 1 July 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 June 2018 (25 pages) |
25 September 2018 | Appointment of Mr Andy James Campbell as a director on 18 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Andy Campbell as a secretary on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Mark Austin Booth as a secretary on 18 September 2018 (1 page) |
1 August 2018 | Registration of charge 041870610005, created on 30 July 2018 (31 pages) |
16 July 2018 | Appointment of Mr Stephen Timothy Toghill as a director on 3 July 2018 (2 pages) |
22 June 2018 | Satisfaction of charge 3 in full (4 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 February 2018 | Amended full accounts made up to 30 June 2017 (16 pages) |
13 January 2018 | Registration of charge 041870610004, created on 11 January 2018 (34 pages) |
13 January 2018 | Registration of charge 041870610004, created on 11 January 2018 (34 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
6 December 2017 | Notification of Wain Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page) |
6 December 2017 | Notification of Wain Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page) |
26 October 2016 | Full accounts made up to 30 June 2016 (17 pages) |
26 October 2016 | Full accounts made up to 30 June 2016 (17 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 1 March 2016 (2 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
19 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page) |
30 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 April 2011 | Director's details changed for Stephen John Owen on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Stephen John Owen on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Stephen John Owen on 1 April 2011 (2 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 April 2010 | Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
3 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (5 pages) |
12 May 2009 | Director's change of particulars / stephen owen / 20/12/2008 (1 page) |
12 May 2009 | Director's change of particulars / william ainscough / 03/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / william ainscough / 03/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / stephen owen / 20/12/2008 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
21 October 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
21 October 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
9 October 2008 | Return made up to 26/03/08; no change of members (7 pages) |
9 October 2008 | Return made up to 26/03/08; no change of members (7 pages) |
13 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
13 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
7 November 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
7 November 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
21 September 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
21 September 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
12 September 2005 | £ ic 5009501/9501 25/08/05 £ sr 5000000@=5000000 (1 page) |
12 September 2005 | £ ic 5009501/9501 25/08/05 £ sr 5000000@=5000000 (1 page) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
1 June 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court, winwick quay, warrington, cheshire WA2 8LT (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court, winwick quay, warrington, cheshire WA2 8LT (1 page) |
29 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 April 2004 | £ ic 5009501/3322286 11/12/03 £ sr 1687215@1=1687215 (1 page) |
28 April 2004 | £ ic 5009501/3322286 11/12/03 £ sr 1687215@1=1687215 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 11/12/03 (1 page) |
19 April 2004 | Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 9501/5009501 (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 9501/5009501 (2 pages) |
19 April 2004 | Nc inc already adjusted 11/12/03 (1 page) |
28 October 2003 | £ ic 10930/9501 19/09/03 £ sr 1429@1=1429 (1 page) |
28 October 2003 | £ ic 10930/9501 19/09/03 £ sr 1429@1=1429 (1 page) |
3 October 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
3 October 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
12 April 2003 | Return made up to 26/03/03; no change of members
|
12 April 2003 | Return made up to 26/03/03; no change of members
|
5 February 2003 | Registered office changed on 05/02/03 from: owlsfoot business centre, sticklepath, okehampton, devon EX20 2PA (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: owlsfoot business centre, sticklepath, okehampton, devon EX20 2PA (1 page) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
23 January 2003 | Ad 16/12/02--------- £ si 1687215@1=1687215 £ ic 10930/1698145 (2 pages) |
23 January 2003 | Ad 16/12/02--------- £ si 1687215@1=1687215 £ ic 10930/1698145 (2 pages) |
2 January 2003 | £ nc 11000/1698215 11/12/02 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | £ nc 11000/1698215 11/12/02 (1 page) |
1 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
1 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
15 July 2002 | Company name changed wainhomes (north west) LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed wainhomes (north west) LIMITED\certificate issued on 15/07/02 (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: owlsfoot business centre sticklepath okehampton devon EX20 2PA (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: owlsfoot business centre sticklepath okehampton devon EX20 2PA (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Company name changed continental shelf 180 LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed continental shelf 180 LIMITED\certificate issued on 25/10/01 (2 pages) |
30 August 2001 | Nc inc already adjusted 20/08/01 (1 page) |
30 August 2001 | Ad 24/08/01--------- £ si 762@1=762 £ ic 10168/10930 (2 pages) |
30 August 2001 | Nc inc already adjusted 20/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 20/08/01--------- £ si 168@1=168 £ ic 10000/10168 (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Ad 20/08/01--------- £ si 168@1=168 £ ic 10000/10168 (2 pages) |
30 August 2001 | Ad 24/08/01--------- £ si 762@1=762 £ ic 10168/10930 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
10 August 2001 | Ad 25/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 August 2001 | Nc inc already adjusted 07/05/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Nc inc already adjusted 07/05/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Ad 25/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 63 queen victoria street, london, EC4N 4ST (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 63 queen victoria street, london, EC4N 4ST (1 page) |
29 June 2001 | Particulars of mortgage/charge (11 pages) |
29 June 2001 | Particulars of mortgage/charge (11 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
26 March 2001 | Incorporation (17 pages) |
26 March 2001 | Incorporation (17 pages) |