Byron Center
Michigan
49315
Director Name | Mr Michael Currie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2021(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 9000 Byron Commerce Dr. Sw Byron Center Michigan 49315 |
Director Name | Mrs Claire Twibell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr John Robert Dodge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Sean Wieland |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(64 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Christopher Pierce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(64 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Kenneth John Ashley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr Jonathan Henry Silley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oudle House Much Hadham Hertfordshire SG10 6BT |
Director Name | Mr Brian Thomas Bibby |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 29 Lymister Avenue Rotherham South Yorkshire S60 3DE |
Secretary Name | Mr Kenneth John Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr Francis Peter Ross |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(33 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Executive |
Correspondence Address | 22 Brinkburn Drive Totley Rise Sheffield South Yorkshire S17 3LU |
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 March 2006) |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE |
Director Name | Ian Charles Franklin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 8 Alms Hill Glade Sheffield South Yorkshire S11 9SS |
Director Name | Mr Neal David Crisford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(34 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 22 November 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Orchard House Back Lane Misson Doncaster DN10 6DT |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | David Michael Tate |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2007) |
Role | Executive |
Correspondence Address | 3 Crusader Drive Sprotbrough Doncaster DN5 7RX |
Director Name | Mr Paul Michael Grattan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 March 2021) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 77 Church Street Rawmarsh Rotherham South Yorkshire S62 6LR |
Director Name | Mr David Neil Scragg |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Website | hodgeclemco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2540600 |
Telephone region | Sheffield |
Registered Address | 36 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Samuel Hodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,420,624 |
Gross Profit | £3,634,578 |
Net Worth | £5,517,128 |
Cash | £1,691,196 |
Current Liabilities | £4,723,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
6 October 2021 | Delivered on: 14 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at todwick road, dinnington, sheffield. Title no. SYK305615. Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at gibson lane, north ferriby, HU14 3HN. Title no. YEA10178 and YEA62886. Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Satisfied on: 30 April 2015 Persons entitled: 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: F/H property k/a land and buildings on the south side of gibson lane melton t/no. YEA10178 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 2003 | Delivered on: 10 April 2003 Satisfied on: 30 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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: F/H unit 36 orgreave drive dore industrial estate sheffield south yorkshire t/n SYK381227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 2003 | Delivered on: 10 April 2003 Satisfied on: 30 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 April 2003 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details. Fully Satisfied |
15 February 2024 | Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages) |
---|---|
15 February 2024 | Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages) |
25 January 2024 | Satisfaction of charge 006262160007 in full (1 page) |
25 January 2024 | Satisfaction of charge 006262160006 in full (1 page) |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
7 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
29 November 2022 | Termination of appointment of David Neil Scragg as a director on 29 November 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 September 2022 | Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages) |
1 February 2022 | Change of details for Surfaceprep Uk Limited as a person with significant control on 1 December 2021 (2 pages) |
7 January 2022 | Appointment of Mrs Claire Twibell as a director on 4 January 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
3 December 2021 | Change of details for Hodge Clemco Holdings Limited as a person with significant control on 1 December 2021 (2 pages) |
22 November 2021 | Termination of appointment of Neal David Crisford as a director on 22 November 2021 (1 page) |
18 October 2021 | Appointment of Mr David Neil Scragg as a director on 18 October 2021 (2 pages) |
18 October 2021 | Memorandum and Articles of Association (21 pages) |
18 October 2021 | Memorandum and Articles of Association (21 pages) |
18 October 2021 | Resolutions
|
14 October 2021 | Registration of charge 006262160008, created on 6 October 2021 (53 pages) |
11 October 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
1 October 2021 | Cessation of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (1 page) |
1 October 2021 | Cessation of Samuel Hodge Holdings Ltd as a person with significant control on 24 September 2021 (1 page) |
1 October 2021 | Notification of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (2 pages) |
1 October 2021 | Notification of Hodge Clemco Holdings Limited as a person with significant control on 24 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Hamish Bowick Kinmond as a secretary on 24 September 2021 (1 page) |
30 September 2021 | Appointment of Katherine Yang as a director on 24 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Hamish Bowick Kinmond as a director on 24 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Michael Currie as a director on 24 September 2021 (2 pages) |
17 September 2021 | Change of details for Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages) |
23 August 2021 | Satisfaction of charge 006262160005 in full (1 page) |
19 August 2021 | Full accounts made up to 31 March 2021 (24 pages) |
23 March 2021 | Termination of appointment of Paul Michael Grattan as a director on 22 March 2021 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (23 pages) |
25 June 2018 | Cessation of Hamish Bowick Kinmond as a person with significant control on 25 June 2018 (1 page) |
25 June 2018 | Cessation of Neal David Crisford as a person with significant control on 25 June 2018 (1 page) |
25 June 2018 | Cessation of Paul Michael Grattan as a person with significant control on 25 June 2018 (1 page) |
25 June 2018 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 September 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
2 September 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
25 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
30 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Satisfaction of charge 4 in full (6 pages) |
30 April 2015 | Satisfaction of charge 4 in full (6 pages) |
30 April 2015 | Satisfaction of charge 2 in full (5 pages) |
30 April 2015 | Satisfaction of charge 2 in full (5 pages) |
10 April 2015 | Registration of charge 006262160007, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 006262160007, created on 31 March 2015 (28 pages) |
2 April 2015 | Registration of charge 006262160005, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 006262160006, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 006262160005, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 006262160006, created on 31 March 2015 (10 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 July 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
24 July 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 July 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
11 July 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Paul Michael Grattan on 16 January 2012 (2 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Paul Michael Grattan on 16 January 2012 (2 pages) |
16 November 2012 | Director's details changed for Paul Michael Grattan on 14 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Director's details changed for Paul Michael Grattan on 14 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Auditor's resignation (1 page) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (17 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
4 September 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
4 September 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members
|
8 December 2004 | Return made up to 01/12/04; full list of members
|
5 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
5 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
11 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
11 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 01/12/01; full list of members
|
13 December 2001 | Return made up to 01/12/01; full list of members
|
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
14 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
26 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
26 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
7 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
17 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
12 December 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
12 December 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
6 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
6 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
15 November 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
15 November 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
10 January 1995 | Return made up to 01/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
18 January 1994 | Return made up to 01/12/93; full list of members
|
12 December 1993 | New director appointed (4 pages) |
1 May 1992 | New director appointed (2 pages) |
14 January 1992 | Return made up to 01/12/91; change of members (7 pages) |
18 December 1990 | Return made up to 01/12/90; full list of members (7 pages) |
13 February 1990 | Return made up to 06/12/89; full list of members (8 pages) |
4 March 1989 | Return made up to 09/11/88; full list of members (6 pages) |
2 November 1988 | New director appointed (2 pages) |
15 April 1988 | Return made up to 10/11/87; full list of members (8 pages) |
20 April 1959 | Certificate of incorporation (1 page) |
20 April 1959 | Incorporation (16 pages) |
20 April 1959 | Certificate of incorporation (1 page) |
20 April 1959 | Incorporation (16 pages) |