Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mervyn John Mead |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Pounsley Ironbrook Sharlands Lane Blackboys East Sussex TN22 5HP |
Director Name | Mr David John Ayrton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 1 week (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 1 Sunview Avenue Peacehaven East Sussex BN10 8PJ |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Norman Eric Brinkhurst |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Old Thatch Hawkswood Road Hailsham East Sussex BN27 1UG |
Director Name | Dr Alan John Steel Folwell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Branston House Aslockton Nottinghamshire NG13 9AL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Group Finance Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | Nigel Haywood Wilton Lee |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | The Beeches Firbeck Worksop Nottinghamshire S81 8JT |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 10 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 101 Cowley Lane Chapeltown Sheffield South Yorkshire S30 4SX |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Peter James Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Mathon House Mathon Malvern Worcestershire WR13 5PW |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Robert Charles Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1997) |
Role | Finance Director |
Correspondence Address | 81 Brickbridge Lane Wombourne Wolverhampton West Midlands WV5 0BB |
Secretary Name | Helen Elizabeth Brian-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 44 Deneside East Dean Eastbourne East Sussex BN20 0JG |
Director Name | Gary Upton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | Little Hurst Swife Lane Heathfield East Sussex TN21 8UX |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Helen Elizabeth Brian-Davis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 44 Deneside East Dean Eastbourne East Sussex BN20 0JG |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1999) |
Role | Accountant |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(32 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(48 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | carclo.co.uk/ |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
17 February 1992 | Delivered on: 2 March 1992 Persons entitled: 3I PLC Classification: Collateral chattel mortgage Secured details: All moneys due or to become due from leeplas limited to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment the plant,machinery 1000/230 tonne oima injection moulding machine at 4 hawthorn road eastbourne ( see form 395 ). Outstanding |
---|---|
18 May 1983 | Delivered on: 23 May 1983 Satisfied on: 17 November 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the charge supplemental to the principal deed dated 30-4-74. Particulars: A specific charge over all book debts & other debts due or owing to the company present & future. (See doc. M30). Fully Satisfied |
4 March 1980 | Delivered on: 11 March 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
1 August 2023 | Resolutions
|
1 August 2023 | Memorandum and Articles of Association (37 pages) |
25 July 2023 | Statement of company's objects (2 pages) |
28 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
23 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 November 2021 | Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page) |
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 October 2013 | Appointment of Mr Eric Cook as a director (3 pages) |
21 October 2013 | Appointment of Mr Eric Cook as a director (3 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 4 hawthorn road eastbourne east sussex BN23 6QA (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 4 hawthorn road eastbourne east sussex BN23 6QA (1 page) |
7 July 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 November 1997 | Company name changed white knight products LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed white knight products LIMITED\certificate issued on 05/11/97 (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Full accounts made up to 30 March 1996 (14 pages) |
7 January 1997 | Full accounts made up to 30 March 1996 (14 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 25 March 1995 (14 pages) |
26 July 1995 | Full accounts made up to 25 March 1995 (14 pages) |
26 April 1995 | £ nc 250000/2000000 21/03/95 (1 page) |
26 April 1995 | £ nc 250000/2000000 21/03/95 (1 page) |
26 April 1995 | Ad 21/03/95--------- £ si 1750000@1=1750000 £ ic 250000/2000000 (2 pages) |
26 April 1995 | Ad 21/03/95--------- £ si 1750000@1=1750000 £ ic 250000/2000000 (2 pages) |
7 February 1992 | Memorandum and Articles of Association (7 pages) |