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(50 years, 3 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 | Mr Neville John Cornforth |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage Fir Tree Lane Haughley Green Stowmarket Suffolk IP14 3RL |
Secretary Name | Mrs Debbie Joanne Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Firtree Lane Haughley Green Stow Market Suffolk |
Secretary Name | Steven Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Danesvale Gosfield Road Wethersfield Braintree Essex CM7 4AH |
Director Name | Colin David Harvey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 18 Thornhill Road Barham Ipswich Suffolk IP6 0BJ |
Director Name | Ingrid Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Ingrid Anne Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Secretary Name | Judith Heather Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 2 Riverbank Piccotts End Hemel Hempstead Hertfordshire HP1 3SG |
Secretary Name | Ingrid Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2001(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Douglas Melvyn Pipe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 1 Sudbourne Road Orwell Green Felixstowe Suffolk IP11 2YS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Colin Charles Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 327 New Road Ferndown Dorset BH22 8EJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2004(33 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Stephen Richard Binney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 14 Ashwood Gardens Totton Southampton Hampshire SO40 8SZ |
Director Name | Duncan Perry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 3 Yewtree Rise Wickham Market Suffolk IP13 0UA |
Secretary Name | Duncan Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 3 Yewtree Rise Wickham Market Suffolk IP13 0UA |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(34 years, 11 months after company formation) |
Appointment Duration | 6 years (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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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 Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (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 Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 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 | 18 November 2005(34 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 06 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 | 18 November 2011(40 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 06 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 | 06 December 2019(48 years, 11 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 | 06 December 2019(48 years, 11 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 |
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 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 August 1989 | Delivered on: 17 August 1989 Satisfied on: 13 November 1995 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 former grimwade ridley building farthing road industrial estate sproughton suffolk part of title no sk 85806. Fully Satisfied |
---|---|
21 October 1987 | Delivered on: 2 November 1987 Satisfied on: 13 November 1995 Persons entitled: Barclays 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: The land and buildings on hadleigh road industrial estate suffolk title no sk 66254. Fully Satisfied |
8 May 1987 | Delivered on: 21 May 1987 Satisfied on: 13 November 1995 Persons entitled: Barclays 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: Units 1A and A2 holywells road industrial estate, holywells, road ipswich suffolk title nos sk 49967 sk 49968. Fully Satisfied |
25 August 1982 | Delivered on: 3 September 1982 Satisfied on: 13 November 1995 Persons entitled: Barclays 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 unit 2, dicksons corner, farthing road, ipswich suffolk title no sk 10391. Fully Satisfied |
5 March 1979 | Delivered on: 13 March 1979 Satisfied on: 16 June 1995 Persons entitled: Barclays 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: 110 victoria street, ipswich, suffolk together with land at the rear of 98-108 victoria street, ipswich, together also with land at the rear of 136 and 138A london road, ipswich. Fully Satisfied |
10 November 1977 | Delivered on: 21 November 1977 Satisfied on: 16 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or f saunders & son (builders) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
16 August 1976 | Delivered on: 27 August 1976 Satisfied on: 16 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot a m 1 phase 1 norwich airport industrial estate norwich together with the power trade machinery and fixtures affixed to the said lands and premises. Fully Satisfied |
31 January 1975 | Delivered on: 5 February 1975 Satisfied on: 16 June 1995 Persons entitled: Norwich General Trust LTD Classification: Legal charge Secured details: £13,100. Particulars: Land and buildings in the parish of hatfield essex. Fully Satisfied |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 11 April 2014 Persons entitled: National Westminster 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. Fully Satisfied |
16 February 1990 | Delivered on: 27 February 1990 Satisfied on: 13 November 1995 Persons entitled: Barclays 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: Units A1 and A2 holywells road ipswich suffolk. Fully Satisfied |
22 March 1974 | Delivered on: 27 May 1974 Satisfied on: 16 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises 24 curtis rd, norwich with the power trade machinery and fixtures by way of floating charge title no nk 19192 (for further details see doc 12). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Specialised Fixings 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 (9 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 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) |
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) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 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) |
21 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) |
13 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page) |
13 July 2018 | 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 on 13 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) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
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) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 11 in full (4 pages) |
11 April 2014 | Satisfaction of charge 11 in full (4 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) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 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) |
18 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
18 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 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 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 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 | 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 Michael John Chivers on 1 October 2009 (2 pages) |
27 October 2009 | Amended accounts made up to 31 March 2008 (1 page) |
27 October 2009 | Amended accounts made up to 31 March 2008 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
5 March 2007 | Company name changed boxgreen LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed boxgreen LIMITED\certificate issued on 05/03/07 (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
29 September 2005 | Return made up to 26/07/05; full list of members
|
29 September 2005 | Return made up to 26/07/05; full list of members
|
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
8 March 2004 | Company name changed specialised fixings LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed specialised fixings LIMITED\certificate issued on 08/03/04 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
9 February 2004 | New secretary appointed;new director appointed (3 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | New secretary appointed;new director appointed (3 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
9 February 2004 | New director appointed (3 pages) |
8 February 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 February 2004 | Declaration of assistance for shares acquisition (14 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Auditors resignation (1 page) |
2 February 2004 | Auditors resignation (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
15 December 2003 | Return made up to 26/10/03; no change of members (4 pages) |
15 December 2003 | Return made up to 26/10/03; no change of members (4 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 June 2003 | Company name changed specialised fixings (east anglia ) LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed specialised fixings (east anglia ) LIMITED\certificate issued on 24/06/03 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
29 October 2002 | Return made up to 26/10/02; full list of members (2 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (2 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page) |
22 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
7 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (7 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (7 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 November 1998 | Return made up to 26/10/98; no change of members (8 pages) |
17 November 1998 | Return made up to 26/10/98; no change of members (8 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (9 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (9 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (10 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (10 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 November 1995 | Return made up to 26/10/95; no change of members (12 pages) |
20 November 1995 | Return made up to 26/10/95; no change of members (12 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
30 June 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
27 June 1995 | New director appointed (6 pages) |
27 June 1995 | New director appointed (6 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1995 | Return made up to 20/05/95; change of members (10 pages) |
24 May 1995 | Return made up to 20/05/95; change of members (10 pages) |
10 May 1995 | New secretary appointed;new director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New secretary appointed;new director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
10 April 1995 | Full accounts made up to 31 January 1995 (15 pages) |
10 April 1995 | Full accounts made up to 31 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
17 July 1986 | Registered office changed on 17/07/86 from: 32 high street burnham on crouch cmo 5AA (1 page) |
17 July 1986 | Registered office changed on 17/07/86 from: 32 high street burnham on crouch cmo 5AA (1 page) |
15 April 1971 | Allotment of shares (2 pages) |
15 April 1971 | Allotment of shares (2 pages) |
30 December 1970 | Certificate of incorporation (1 page) |
30 December 1970 | Certificate of incorporation (1 page) |