Company NameOmnico (Developments) Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00718256
CategoryPrivate Limited Company
Incorporation Date19 March 1962(62 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(52 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(59 years after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJohn Evan Watts
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1996)
RolePlumber Merchant
Correspondence AddressDurncombe House Freehills
Bursledon
Southampton
Hampshire
SO31 1AB
Director NameGillian Wendy Watts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1996)
RolePlumbers Merchant
Correspondence AddressDurncombe House Freehills
Bursledon
Southampton
Hampshire
SO31 1AB
Secretary NameGillian Wendy Watts
NationalityBritish
StatusResigned
Appointed28 September 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressDurncombe House Freehills
Bursledon
Southampton
Hampshire
SO31 1AB
Director NameMr Martin Courtenay Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Bedford Gardens
London
W8 7EQ
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed18 April 1996(34 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameColin David Harvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 1998)
RoleManaging Director
Correspondence Address18 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(36 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameCarolyn Ann Gibson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleSecretary
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Colin Charles Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address327 New Road
Ferndown
Dorset
BH22 8EJ
Director NameDouglas Melvyn Pipe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Correspondence Address1 Sudbourne Road
Orwell Green
Felixstowe
Suffolk
IP11 2YS
Secretary NameDuncan Perry
NationalityBritish
StatusResigned
Appointed30 January 2004(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(43 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(43 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2005(43 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(43 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed18 November 2005(43 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(49 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(57 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(57 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.omnico.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

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

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

23 May 1986Delivered on: 2 June 1986
Satisfied on: 2 December 2005
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

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Omnico Plastics Limited as a person with significant control on 29 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 July 2017Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2004Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Director resigned (1 page)
18 December 2003Company name changed haymills (developments) LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed haymills (developments) LIMITED\certificate issued on 18/12/03 (2 pages)
15 December 2003Return made up to 26/10/03; no change of members (5 pages)
15 December 2003Return made up to 26/10/03; no change of members (5 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
2 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
6 December 2000Return made up to 26/10/00; full list of members (5 pages)
6 December 2000Return made up to 26/10/00; full list of members (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Return made up to 26/10/99; no change of members (6 pages)
22 November 1999Return made up to 26/10/99; no change of members (6 pages)
21 October 1999Return made up to 28/09/99; no change of members (6 pages)
21 October 1999Return made up to 28/09/99; no change of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 28/09/98; full list of members (8 pages)
8 October 1998Return made up to 28/09/98; full list of members (8 pages)
5 October 1998Secretary's particulars changed;director's particulars changed (1 page)
5 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Return made up to 28/09/97; no change of members (6 pages)
27 October 1997Return made up to 28/09/97; no change of members (6 pages)
26 August 1997Company name changed B.H. carpenter & sons LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed B.H. carpenter & sons LIMITED\certificate issued on 27/08/97 (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 August 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 July 1996New director appointed (3 pages)
22 July 1996New director appointed (3 pages)
16 May 1996New secretary appointed (3 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 24 blenheim road eastleigh hampshire SO50 5EU (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 24 blenheim road eastleigh hampshire SO50 5EU (1 page)
16 May 1996New director appointed (3 pages)
16 May 1996New secretary appointed (3 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (3 pages)
16 May 1996New director appointed (3 pages)
29 January 1996Full accounts made up to 31 December 1994 (9 pages)
29 January 1996Full accounts made up to 31 December 1994 (9 pages)
9 October 1995Return made up to 28/09/95; full list of members (6 pages)
9 October 1995Return made up to 28/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)