Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director Name | Mr Ian Derek Trotter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(63 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Lee Anthony Ashurst |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Don Valley Engineering Sandall Stones Road Doncaster DN3 1QR |
Director Name | Mr Stuart Frazer Doleman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(71 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Terence Sly |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1996) |
Role | Managing Director |
Correspondence Address | Lochiel Cottage Sutton-Cum-Lound Retford Notts DN22 8PX |
Director Name | Clifford Michael Spiller |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Burghwallis Doncaster South Yorkshire DN6 9JN |
Director Name | John Close |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 193 Bawtry Road Doncaster South Yorkshire DN4 7AL |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castlegate Drive Pontefract West Yorkshire WF8 4RE |
Secretary Name | John Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 193 Bawtry Road Doncaster South Yorkshire DN4 7AL |
Director Name | Vernon Roy Brown |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 1998) |
Role | Engineer |
Correspondence Address | 19 The Baulk Worksop Nottinghamshire S81 0HU |
Director Name | Mr Barry Desmond Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(46 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Secretary Name | Vernon Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 19 The Baulk Worksop Nottinghamshire S81 0HU |
Director Name | Mr Keith John Winter |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Ingham Road Bawtry Doncaster South Yorkshire DN10 6NN |
Director Name | Mr Roger Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Pogmoor Lane Barnsley S75 2LQ |
Secretary Name | Mr Keith John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2000) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Ingham Road Bawtry Doncaster South Yorkshire DN10 6NN |
Director Name | Brian Edwin Fox |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | Field View Peck Lane Gunthorpe Nottinghamshire NG14 7EX |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castlegate Drive Pontefract West Yorkshire WF8 4RE |
Director Name | Eric Gordon Allen |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Bawtry Road, Hatfield Woodhouse Doncaster South Yorkshire DN7 6PQ |
Secretary Name | Mr Roger Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Damsteads Barnsley South Yorkshire S75 3TL |
Director Name | Mr Leslie Milton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(63 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Website | donvalleyeng.com |
---|---|
Email address | [email protected] |
Telephone | 01302 881188 |
Telephone region | Doncaster |
Registered Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
3.6m at £0.05 | Don Valley Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,517,432 |
Net Worth | £2,171,544 |
Cash | £1,211,257 |
Current Liabilities | £3,833,439 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
19 June 2007 | Delivered on: 26 June 2007 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|---|
21 June 2022 | Delivered on: 24 June 2022 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 3 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 26 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 July 2011 | Delivered on: 4 August 2011 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 companies named therein 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. Outstanding |
18 October 2001 | Delivered on: 6 November 2001 Satisfied on: 18 July 2007 Persons entitled: The Royal Bank of Scotland 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: The initial deposit of £10,000 credited to account designation 10144830 with the bank and any addition thereto and any deposit or account of any other currency deriving in whole or in part from such deposit or account. Fully Satisfied |
19 October 1998 | Delivered on: 23 October 1998 Satisfied on: 18 July 2007 Persons entitled: The Royal Bank of Scotland 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: The deposit initially of £130,000 credited to account designation 10073119 with the bank and any addittion to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
19 October 1992 | Delivered on: 27 October 1992 Satisfied on: 20 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land on north of wharf road doncaster south yorkshire title no: SYK266815 fixed charge the benefit of all covenants and rights fixtures and fittings. Fully Satisfied |
2 September 1992 | Delivered on: 12 September 1992 Satisfied on: 20 November 2001 Persons entitled: The Royal Bank of Scotland PLC 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 |
1 June 1990 | Delivered on: 14 June 1990 Satisfied on: 20 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Mem of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,000,000 credited to account no 91013166 with the bank. Fully Satisfied |
23 March 1988 | Delivered on: 30 March 1988 Satisfied on: 25 July 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £2,455,000 account no: 91009525 with the bank. Fully Satisfied |
9 April 1948 | Delivered on: 1 April 1948 Satisfied on: 3 December 1996 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 1928 sq yds of land with 4 cottages, blacksmiths shop and outbuildings lining no`s 97,99,117 and 119 wheatley lane doncaster. Fully Satisfied |
23 April 1970 | Delivered on: 29 April 1970 Satisfied on: 3 December 1996 Persons entitled: Williams Deacons Bank LTD Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1)Freehold plot of land with buildings no.131 Wheatley lane,doncaster,yor k 2)no.71,wheatley lane,3)five freehold plots of land formerly forming the site s nos. 121, 123, 125, 127, & 129 wheatley lane. Fully Satisfied |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Confirmation statement made on 20 December 2022 with updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 July 2022 (10 pages) |
24 June 2022 | Registration of charge 004399150014, created on 21 June 2022 (34 pages) |
8 February 2022 | Accounts for a small company made up to 31 July 2021 (10 pages) |
12 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
30 November 2021 | Change of details for Don Valley Engineering Group Ltd as a person with significant control on 5 January 2021 (2 pages) |
27 April 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
10 February 2021 | Registration of charge 004399150013, created on 8 February 2021 (30 pages) |
22 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 January 2021 | Notification of Don Valley Engineering Group Ltd as a person with significant control on 29 May 2020 (2 pages) |
5 January 2021 | Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 29 May 2020 (1 page) |
27 April 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages) |
3 April 2019 | Registration of charge 004399150012, created on 27 March 2019 (58 pages) |
26 March 2019 | Registration of charge 004399150011, created on 25 March 2019 (18 pages) |
14 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 31 July 2018 (10 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
27 February 2018 | Second filing for the termination of Leslie Milton as a director (5 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 December 2017 | Appointment of Mr Stuart Doleman as a director on 1 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Leslie Milton as a director on 15 November 2016
|
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Lee Ashurst as a director on 4 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Lee Ashurst as a director on 4 October 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 July 2016 (23 pages) |
17 July 2017 | Full accounts made up to 31 July 2016 (23 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Roger Allen on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Roger Allen on 11 January 2017 (2 pages) |
18 April 2016 | Accounts for a medium company made up to 31 July 2015 (15 pages) |
18 April 2016 | Accounts for a medium company made up to 31 July 2015 (15 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 December 2014 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
8 December 2014 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 October 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
31 October 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
22 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
22 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
29 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
11 April 2011 | Accounts for a medium company made up to 31 July 2010 (14 pages) |
11 April 2011 | Accounts for a medium company made up to 31 July 2010 (14 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Appointment of Royston Baker as a director (2 pages) |
5 August 2010 | Appointment of Royston Baker as a director (2 pages) |
4 August 2010 | Appointment of Leslie Milton as a director (2 pages) |
4 August 2010 | Appointment of Leslie Milton as a director (2 pages) |
4 August 2010 | Appointment of Ian Trotter as a director (2 pages) |
4 August 2010 | Appointment of Ian Trotter as a director (2 pages) |
2 August 2010 | Termination of appointment of Donald Atkinson as a director (1 page) |
2 August 2010 | Termination of appointment of Eric Allen as a director (1 page) |
2 August 2010 | Termination of appointment of Eric Allen as a director (1 page) |
2 August 2010 | Termination of appointment of Donald Atkinson as a director (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Barry Desmond Smith on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric Gordon Allen on 20 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (23 pages) |
13 January 2010 | Director's details changed for Eric Gordon Allen on 20 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (23 pages) |
13 January 2010 | Director's details changed for Mr Donald Atkinson on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Barry Desmond Smith on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Donald Atkinson on 20 December 2009 (2 pages) |
8 December 2009 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
8 December 2009 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
1 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
1 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
18 February 2009 | Return made up to 20/12/08; no change of members (5 pages) |
18 February 2009 | Return made up to 20/12/08; no change of members (5 pages) |
18 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (9 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (9 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 11/13 thorne road doncaster yorkshire DN1 2HR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 11/13 thorne road doncaster yorkshire DN1 2HR (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
12 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
22 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
22 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (11 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (11 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 20/12/03; change of members (9 pages) |
28 January 2004 | Return made up to 20/12/03; change of members (9 pages) |
18 December 2003 | Ad 02/12/03--------- £ si [email protected]=100 £ ic 180400/180500 (2 pages) |
18 December 2003 | Ad 02/12/03--------- £ si [email protected]=100 £ ic 180400/180500 (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (21 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (21 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
9 May 2002 | Accounts for a medium company made up to 31 July 2001 (22 pages) |
9 May 2002 | Accounts for a medium company made up to 31 July 2001 (22 pages) |
17 December 2001 | Return made up to 20/12/01; change of members (7 pages) |
17 December 2001 | Return made up to 20/12/01; change of members (7 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Accounts for a medium company made up to 31 July 2000 (22 pages) |
8 May 2001 | Accounts for a medium company made up to 31 July 2000 (22 pages) |
12 January 2001 | Return made up to 20/12/00; change of members
|
12 January 2001 | Return made up to 20/12/00; change of members
|
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 20/12/99; full list of members
|
28 January 2000 | Return made up to 20/12/99; full list of members
|
2 December 1999 | Accounts for a medium company made up to 31 July 1999 (21 pages) |
2 December 1999 | Accounts for a medium company made up to 31 July 1999 (21 pages) |
21 May 1999 | Accounts for a medium company made up to 31 July 1998 (22 pages) |
21 May 1999 | Accounts for a medium company made up to 31 July 1998 (22 pages) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Return made up to 20/12/98; no change of members (6 pages) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Return made up to 20/12/98; no change of members (6 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
7 May 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (9 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (9 pages) |
22 April 1997 | Accounts for a medium company made up to 31 July 1996 (21 pages) |
22 April 1997 | Accounts for a medium company made up to 31 July 1996 (21 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 20/12/95; change of members
|
17 January 1996 | Return made up to 20/12/95; change of members
|
5 December 1995 | Accounts for a medium company made up to 31 July 1995 (21 pages) |
5 December 1995 | Accounts for a medium company made up to 31 July 1995 (21 pages) |
18 May 1995 | Accounts for a medium company made up to 31 July 1994 (21 pages) |
18 May 1995 | Accounts for a medium company made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 January 1994 | Ad 02/12/93--------- £ si [email protected]=200 £ ic 180200/180400 (2 pages) |
12 January 1994 | Ad 02/12/93--------- £ si [email protected]=200 £ ic 180200/180400 (2 pages) |
2 February 1983 | Annual return made up to 09/12/82 (9 pages) |
30 July 1947 | Incorporation (20 pages) |
30 July 1947 | Incorporation (20 pages) |