Birchwood
Warrington
Cheshire
WA3 6UT
Director Name | Ms Deborah Catherine Ann Bowring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(13 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Mr Andrew Bell Perry |
---|---|
Status | Current |
Appointed | 23 March 2015(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Andy James |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Andrew Lucas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(22 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Cfo, Synovos |
Country of Residence | United States |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr James Benedict Caldwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | General Executive |
Country of Residence | England |
Correspondence Address | Belmont Park Road Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Jonathan Andrew Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Secretary Name | Andrew Bell Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | 46 Virginia Gardens Great Sankey Warrington Cheshire WA5 8WN |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Simon Ian Hilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Dion Carter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(13 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Darren Roy Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(13 years after company formation) |
Appointment Duration | 12 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Secretary Name | Mr Darren Roy Powell |
---|---|
Status | Resigned |
Appointed | 02 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr John Michael Robson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Website | iesa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 251111 |
Telephone region | Warrington |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
909k at £1 | Iesa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,779,000 |
Gross Profit | £14,058,000 |
Net Worth | £9,338,000 |
Cash | £284,000 |
Current Liabilities | £48,695,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Investec Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due of each of the obligors 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, book and other receivables, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Barrington House Nominees Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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. Outstanding |
4 May 2012 | Delivered on: 10 May 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 58963928 with the bank. Outstanding |
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 14 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 March 2003 | Delivered on: 6 March 2003 Satisfied on: 29 March 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
31 May 2001 | Delivered on: 12 June 2001 Satisfied on: 29 March 2012 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 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. Fully Satisfied |
17 April 2024 | Termination of appointment of Vanessa Elizabeth Gough as a director on 27 March 2024 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Andrew Lucas as a director on 3 May 2023 (2 pages) |
10 May 2023 | Full accounts made up to 31 March 2022 (18 pages) |
9 May 2023 | Termination of appointment of David John Egan as a director on 3 May 2023 (1 page) |
9 September 2022 | Company name changed iesa LIMITED\certificate issued on 09/09/22
|
9 September 2022 | Change of name notice (2 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (18 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Andy James as a director on 31 December 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 April 2021 | Satisfaction of charge 4 in full (1 page) |
25 April 2021 | Satisfaction of charge 041884910007 in full (1 page) |
17 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page) |
9 January 2019 | Full accounts made up to 30 March 2018 (22 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages) |
12 June 2018 | Satisfaction of charge 5 in full (1 page) |
12 June 2018 | Termination of appointment of John Michael Robson as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Simon Ian Hilton as a director on 31 May 2018 (1 page) |
11 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
3 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 April 2018 | Notification of Iesa Holdings Limited as a person with significant control on 29 March 2017 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
16 April 2018 | Full accounts made up to 30 March 2017 (24 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 November 2017 | Satisfaction of charge 6 in full (4 pages) |
22 November 2017 | Satisfaction of charge 6 in full (4 pages) |
15 September 2017 | Registered office address changed from Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
14 March 2017 | Registration of charge 041884910007, created on 8 March 2017 (11 pages) |
14 March 2017 | Registration of charge 041884910007, created on 8 March 2017 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 May 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 May 2016 | Full accounts made up to 31 March 2015 (21 pages) |
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
21 April 2016 | Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages) |
14 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages) |
14 May 2015 | Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Dion Carter as a director on 31 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Dion Carter as a director on 31 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2014 | Second filing of AP01 previously delivered to Companies House
|
15 April 2014 | Second filing of AP01 previously delivered to Companies House
|
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
3 April 2014 | Appointment of Ms Deborah Catherine Ann Bowring as a director
|
3 April 2014 | Appointment of Ms Deborah Catherine Ann Bowring as a director
|
3 April 2014 | Appointment of Mr Dion Carter as a director (2 pages) |
3 April 2014 | Appointment of Mr Dion Carter as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 April 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
16 April 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Termination of appointment of James Caldwell as a director (2 pages) |
8 June 2012 | Termination of appointment of James Caldwell as a director (2 pages) |
6 June 2012 | Appointment of Simon Ian Hilton as a director (3 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (3 pages) |
6 June 2012 | Termination of appointment of Andrew Perry as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Andrew Perry as a secretary (2 pages) |
6 June 2012 | Appointment of Simon Ian Hilton as a director (3 pages) |
6 June 2012 | Appointment of Mr Charles Peter Bithell as a director (3 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (3 pages) |
6 June 2012 | Appointment of Mr Charles Peter Bithell as a director (3 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Termination of appointment of Christopher Thomson as a director (1 page) |
1 April 2011 | Termination of appointment of Christopher Thomson as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2010 | Termination of appointment of Christopher Thomson as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Christopher Thomson as a secretary (2 pages) |
20 October 2010 | Appointment of Andrew Bell Perry as a secretary (3 pages) |
20 October 2010 | Appointment of Andrew Bell Perry as a secretary (3 pages) |
14 May 2010 | Appointment of Andrew Bell Perry as a director (3 pages) |
14 May 2010 | Appointment of Andrew Bell Perry as a director (3 pages) |
19 April 2010 | Director's details changed for Mr James Benedict Caldwell on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr James Benedict Caldwell on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
23 April 2009 | Director's change of particulars / james caldwell / 01/01/2009 (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / james caldwell / 01/01/2009 (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Return made up to 28/03/07; full list of members (2 pages) |
11 January 2008 | Return made up to 28/03/07; full list of members (2 pages) |
7 January 2008 | Company name changed caldwells group LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed caldwells group LIMITED\certificate issued on 07/01/08 (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
17 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
22 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
11 July 2001 | Ad 06/07/01--------- £ si 908953@1=908953 £ ic 2/908955 (2 pages) |
11 July 2001 | Ad 06/07/01--------- £ si 908953@1=908953 £ ic 2/908955 (2 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Incorporation (19 pages) |
28 March 2001 | Incorporation (19 pages) |