Company NameBBM (Materials) Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00267488
CategoryPrivate Limited Company
Incorporation Date4 August 1932(91 years, 9 months ago)
Previous NameBrett Building Materials Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(81 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(88 years, 8 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephen Robert Brett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(56 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Leigh Place
North Leigh Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameMr Stephen Robert Brett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressDucks Hill Sandy Lane
Stelling Minnis
Canterbury
Kent
CT4 6AP
Director NameMr Timothy William Brett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuliham Place Mulberry Hill
Chilham
Canterbury
Kent
CT4 8AH
Director NamePeter Barry Woolnough
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 June 2002)
RoleDirector/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Station Road West
Canterbury
Kent
CT2 8DW
Director NameJohn Scott Peer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address39 Roupell Street
London
SE1 8TB
Secretary NamePeter Barry Woolnough
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Station Road West
Canterbury
Kent
CT2 8DW
Director NameMichael Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(59 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleGeneral Manager
Correspondence Address23 Common Road
Redhill
Surrey
RH1 6HG
Director NameSimon John Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(65 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2002)
RoleDirector/Chief Executive
Correspondence AddressHill Croft Hartley Road
Cranbrook
Kent
TN17 3QP
Director NameMr William John Brett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(65 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildmarsh Farmhouse
Luddenham
Faversham
Kent
ME13 0TJ
Director NameBrendan Mark O'Carroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(67 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2002)
RoleDirector/General Manager
Correspondence Address42 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4JT
Director NameAndrew John Garcia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(69 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2002)
RoleCompany Director
Correspondence Address3 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameMr David Goodwin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(69 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address95 Castle Rock Drive
Coalville
Leicestershire
LE67 4SE
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2002(69 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed07 June 2002(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(70 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(72 years, 2 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(75 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(79 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(87 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(87 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitebbmltd.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Support Site LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
18 January 2023Change of details for Support Site Limited as a person with significant control on 18 January 2023 (2 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
7 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
7 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Notification of Support Site Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Support Site Limited as a person with significant control on 5 July 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,000
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,000
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
27 October 2011Appointment of Mr Christopher John Bow as a director (2 pages)
27 October 2011Appointment of Mr Christopher John Bow as a director (2 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 September 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Director appointed richard charles monro (1 page)
30 June 2008Director appointed richard charles monro (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 September 2006Return made up to 27/09/06; full list of members (2 pages)
29 September 2006Return made up to 27/09/06; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2005Return made up to 27/09/05; full list of members (5 pages)
13 October 2005Return made up to 27/09/05; full list of members (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
6 October 2003Return made up to 27/09/03; full list of members (5 pages)
6 October 2003Return made up to 27/09/03; full list of members (5 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
13 November 2002Return made up to 27/09/02; full list of members (6 pages)
13 November 2002Return made up to 27/09/02; full list of members (6 pages)
2 October 2002Company name changed brett building materials LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed brett building materials LIMITED\certificate issued on 02/10/02 (2 pages)
27 September 2002New director appointed (6 pages)
27 September 2002Location of register of members (1 page)
27 September 2002New director appointed (6 pages)
27 September 2002Location of register of members (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: st paul's house warwick lane london EC4P 4BN (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: st paul's house warwick lane london EC4P 4BN (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
29 October 2001Return made up to 27/09/01; full list of members (7 pages)
29 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
9 October 2000Return made up to 27/09/00; full list of members (7 pages)
9 October 2000Return made up to 27/09/00; full list of members (7 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
2 September 1999Accounts for a medium company made up to 31 December 1998 (9 pages)
2 September 1999Accounts for a medium company made up to 31 December 1998 (9 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
8 October 1998Return made up to 27/09/98; no change of members (9 pages)
8 October 1998Return made up to 27/09/98; no change of members (9 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
21 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
18 August 1997New director appointed (3 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (3 pages)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
22 October 1996Return made up to 27/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 October 1996Return made up to 27/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (9 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (9 pages)
21 August 1995Accounts for a medium company made up to 31 December 1994 (9 pages)
21 August 1995Accounts for a medium company made up to 31 December 1994 (9 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 September 1994Accounts for a medium company made up to 31 December 1993 (10 pages)
3 September 1994Accounts for a medium company made up to 31 December 1993 (10 pages)
1 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
1 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
22 October 1990Accounts for a medium company made up to 31 December 1989 (8 pages)
22 October 1990Accounts for a medium company made up to 31 December 1989 (8 pages)
10 November 1986Full accounts made up to 31 December 1985 (8 pages)
10 November 1986Full accounts made up to 31 December 1985 (8 pages)
19 December 1980Alter mem and arts (3 pages)
19 December 1980Alter mem and arts (3 pages)
4 August 1932Incorporation (17 pages)
4 August 1932Incorporation (17 pages)