Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(75 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Ian Meathrel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Director Name | Mr Malcolm Derek Sharman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thickthorn Mews Kenilworth Warwickshire CV8 2SQ |
Secretary Name | Christine Mary Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 98 Nod Rise Coventry West Midlands CV5 7JJ |
Director Name | James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(47 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Director Name | Andrew John Murphy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 140 Ansley Road Nuneaton Warwickshire CV10 8NU |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(50 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Nigel John Stradling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(50 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wych Elm Close Bliton Rugby Warwickshire CV22 7TH |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Mr Steven Paul Jordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Hill Road Hoddesdon Hertfordshire EN11 9DB |
Director Name | Mr Ian McKenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Cranmer Grove Four Oaks Sutton Coldfield West Midlands B74 4XT |
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Montrose Avenue Whitton Twickenham Middlesex TW2 6HD |
Secretary Name | Mr David Howard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Montrose Avenue Whitton Twickenham Middlesex TW2 6HD |
Director Name | Christopher John Deacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(55 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 10 Great Leylands Harlow Essex CM18 6HR |
Director Name | James Stuart Andrews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2004) |
Role | Accountant |
Correspondence Address | 23 Cecil Avenue Enfield Middlesex EN1 1PT |
Director Name | Brian Roderick Dow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 3 Allington Circle Milton Keynes Buckinghamshire MK4 4EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2005(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(60 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(66 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | wedge-roofing-centres.com |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
30k at £1 | Wedge Roofing Centres Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
22 August 2000 | Delivered on: 30 August 2000 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
19 January 1987 | Delivered on: 23 January 1987 Satisfied on: 11 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and known as plot 5.1 heathcote industrial estate north of heathcote road in the district and county of warwick port of title no. Wk 237505. Fully Satisfied |
14 September 1970 | Delivered on: 24 September 1970 Satisfied on: 11 September 1993 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 June 1966 | Delivered on: 11 July 1966 Satisfied on: 22 March 2006 Persons entitled: Coventry & Economic Buildings Society Classification: Mortgage Secured details: £7000. Particulars: Land at side and rear of 21 and 37, davids lane, mayhole, worcs. Fully Satisfied |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Wedge Roofing Centres Holdings Limited as a person with significant control on 18 January 2023 (2 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
10 July 2018 | Register 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) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
7 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
8 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 19/12/03; full list of members
|
26 January 2004 | Return made up to 19/12/03; full list of members
|
13 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 19/12/01; full list of members
|
15 January 2002 | Return made up to 19/12/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Company name changed R.J.& T.wormell LIMITED\certificate issued on 31/03/00 (3 pages) |
31 March 2000 | Company name changed R.J.& T.wormell LIMITED\certificate issued on 31/03/00 (3 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 February 1999 | Return made up to 19/12/98; no change of members
|
23 February 1999 | Return made up to 19/12/98; no change of members
|
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1998 | Return made up to 19/12/97; full list of members
|
11 January 1998 | Return made up to 19/12/97; full list of members
|
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
9 January 1997 | Return made up to 19/12/96; no change of members (8 pages) |
9 January 1997 | Return made up to 19/12/96; no change of members (8 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 19/12/95; no change of members
|
21 December 1995 | Return made up to 19/12/95; no change of members
|
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
21 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (12 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (12 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
30 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
30 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
26 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
26 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
1 September 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
1 September 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
26 June 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
26 June 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
16 April 1985 | Accounts made up to 31 March 1984 (3 pages) |
16 April 1985 | Accounts made up to 31 March 1984 (3 pages) |
26 November 1984 | Accounts made up to 31 March 1983 (9 pages) |
26 November 1984 | Accounts made up to 31 March 1983 (9 pages) |
7 December 1982 | Accounts made up to 31 March 1981 (8 pages) |
7 December 1982 | Accounts made up to 31 March 1981 (8 pages) |
19 November 1981 | Accounts made up to 31 March 1980 (8 pages) |
19 November 1981 | Accounts made up to 31 March 1980 (8 pages) |
9 February 1980 | Accounts made up to 31 March 1979 (8 pages) |
9 February 1980 | Accounts made up to 31 March 1979 (8 pages) |
29 August 1978 | Accounts made up to 31 December 1977 (7 pages) |
29 August 1978 | Accounts made up to 31 December 1977 (7 pages) |