Bloomington
Minnesota 55431
United States
Director Name | Miss Christine Kerry Cook |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Donaldson Filter Components Ltd Oslo Road Sutton Fields Estate Hull East Yorkshire HU7 0YN |
Director Name | Mr Stuart John Bullock |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oslo Road Hull HU7 0YN |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2008(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Geert Henk Touw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 April 2005) |
Role | Managing Director |
Correspondence Address | Avenue De La Brise 17 Braine L'Alleud 1420 Belgium |
Director Name | Arthur Celestine De Bondt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bakestraat 154 Keerbregen 3140 Belgium |
Director Name | Roy Herbert Smith |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 1995) |
Role | Sales Manager |
Correspondence Address | 109 Dartmouth Avenue Cannock Staffordshire WS11 1EQ |
Director Name | Mr Steven Thomas Parfitt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1995) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Director Name | Mr Miles Scott Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 March 2014) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 5243 Vincent Avenue South Minneapolis Minnestoa Foreign |
Director Name | Richard Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Molenberglaan 14 Tervuren 3080 Foreign |
Director Name | Malcolm Andrew Forbes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1997) |
Role | Director Of Operations |
Correspondence Address | Rue Des Astronomies 40 Uccle Brussels 1180 |
Director Name | Robert Alistair Scutt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 1998) |
Role | Plant Manager |
Correspondence Address | 12 Cottage Mews Beverley East Yorkshire HU17 9HD |
Director Name | Mr David Ian Jowett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(19 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Aike Driffield North Humberside YO25 9BG |
Director Name | Mr Charles James McMurray |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 March 2014) |
Role | Director Manufacturing |
Country of Residence | Belgium |
Correspondence Address | Avenue Du Verseau 16 Waterloo 1410 |
Director Name | Ian Thomas Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2002) |
Role | Production Planning & Control |
Correspondence Address | 4 Willon Field Drive Main Street Keyingham Hull HU12 9RF |
Director Name | Mark David Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18605 Overland Trail Eden Prairie Minnesota Mn55347 |
Director Name | Ian Henry Metcalfe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2012) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chester Ave Beverley East Yorkshire HU17 8UQ |
Director Name | Wim Julien Valere Vermeersch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2012(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 March 2021) |
Role | Vp & Md Donaldson Emena |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1301 Interleuven Laan 1 Leuven 3001 Belgium |
Director Name | Darren James Muir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Donaldson Filter Components Ltd Oslo Road Sutton Fields Estate Hull HU7 0YN |
Director Name | Mr James Francis Shaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2014(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2016) |
Role | Finance |
Country of Residence | Usa/Minnesota |
Correspondence Address | 1400 West 94th Street Bloomington Minnesota 55431 United States |
Director Name | Mr Scott James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2016(40 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2020) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1400 West 94th Street Bloomington Minnesota 55431 United States |
Director Name | Mr Lev Schoefs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2020(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 2020) |
Role | Director Finance |
Country of Residence | Belgium |
Correspondence Address | 1 Interleuvenlaan Leuven B-3001 |
Director Name | Mr Graeme Roy Fuller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2024) |
Role | Global General Manager |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | donaldson.com |
---|
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
995k at £1 | Donaldson Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,893,000 |
Net Worth | £26,607,000 |
Cash | £2,061,000 |
Current Liabilities | £10,100,000 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 31 July 2022 (42 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
2 March 2022 | Director's details changed for Daniel Jacob King on 27 July 2020 (2 pages) |
14 February 2022 | Termination of appointment of David Ian Jowett as a director on 9 February 2022 (1 page) |
13 January 2022 | Full accounts made up to 31 July 2021 (42 pages) |
21 July 2021 | Appointment of Mr Stuart John Bullock as a director on 13 July 2021 (2 pages) |
27 April 2021 | Full accounts made up to 31 July 2020 (39 pages) |
26 March 2021 | Appointment of Mr Graeme Roy Fuller as a director on 19 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Wim Julien Valere Vermeersch as a director on 19 March 2021 (1 page) |
22 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Lev Schoefs as a director on 10 June 2020 (1 page) |
19 June 2020 | Full accounts made up to 31 July 2019 (36 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Scott James Robinson as a director on 15 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Lev Schoefs as a director on 14 January 2020 (2 pages) |
1 April 2019 | Full accounts made up to 31 July 2018 (36 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 July 2017 (36 pages) |
5 March 2018 | Secretary's details changed for Aa Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Arthur Celestine De Bondt as a director on 27 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Arthur Celestine De Bondt as a director on 27 July 2017 (1 page) |
23 March 2017 | Full accounts made up to 31 July 2016 (37 pages) |
23 March 2017 | Full accounts made up to 31 July 2016 (37 pages) |
6 March 2017 | Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages) |
6 March 2017 | Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages) |
6 March 2017 | Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 October 2016 | Director's details changed for Wim Julien Valere Vermeersch on 6 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Wim Julien Valere Vermeersch on 6 October 2016 (2 pages) |
5 April 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
15 February 2016 | Full accounts made up to 31 July 2015 (29 pages) |
15 February 2016 | Full accounts made up to 31 July 2015 (29 pages) |
21 January 2016 | Termination of appointment of James Francis Shaw as a director on 12 January 2016 (1 page) |
21 January 2016 | Termination of appointment of James Francis Shaw as a director on 12 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Scott James Robinson as a director on 12 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Scott James Robinson as a director on 12 January 2016 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 December 2014 | Full accounts made up to 31 July 2014 (30 pages) |
9 December 2014 | Full accounts made up to 31 July 2014 (30 pages) |
27 March 2014 | Termination of appointment of Mark Rigby as a director (1 page) |
27 March 2014 | Termination of appointment of Mark Rigby as a director (1 page) |
27 March 2014 | Termination of appointment of Miles Anderson as a director (1 page) |
27 March 2014 | Appointment of James Francis Shaw as a director (2 pages) |
27 March 2014 | Termination of appointment of Miles Anderson as a director (1 page) |
27 March 2014 | Appointment of Daniel Jacob King as a director (2 pages) |
27 March 2014 | Termination of appointment of Charles Mcmurray as a director (1 page) |
27 March 2014 | Termination of appointment of Charles Mcmurray as a director (1 page) |
27 March 2014 | Appointment of Daniel Jacob King as a director (2 pages) |
27 March 2014 | Appointment of James Francis Shaw as a director (2 pages) |
21 February 2014 | Director's details changed for Mark David Rigby on 20 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mark David Rigby on 20 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 February 2014 | Amended full accounts made up to 31 July 2013 (29 pages) |
3 February 2014 | Amended full accounts made up to 31 July 2013 (29 pages) |
27 January 2014 | Full accounts made up to 31 July 2013 (29 pages) |
27 January 2014 | Full accounts made up to 31 July 2013 (29 pages) |
7 January 2014 | Director's details changed for Darren James Muir on 19 April 2013 (3 pages) |
7 January 2014 | Director's details changed for Darren James Muir on 19 April 2013 (3 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
17 October 2012 | Appointment of Darren James Muir as a director (2 pages) |
17 October 2012 | Appointment of Darren James Muir as a director (2 pages) |
17 July 2012 | Termination of appointment of Ian Metcalfe as a director (1 page) |
17 July 2012 | Termination of appointment of Ian Metcalfe as a director (1 page) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Full accounts made up to 31 July 2011 (27 pages) |
21 February 2012 | Full accounts made up to 31 July 2011 (27 pages) |
13 February 2012 | Appointment of Wim Julien Valere Vermeersch as a director (3 pages) |
13 February 2012 | Appointment of Wim Julien Valere Vermeersch as a director (3 pages) |
11 April 2011 | Memorandum and Articles of Association (10 pages) |
11 April 2011 | Memorandum and Articles of Association (10 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
21 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
30 March 2010 | Amended full accounts made up to 31 July 2009 (26 pages) |
30 March 2010 | Amended full accounts made up to 31 July 2009 (26 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (26 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (26 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Ian Henry Metcalfe on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark David Rigby on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ian Henry Metcalfe on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Charles James Mcmurray on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Charles James Mcmurray on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark David Rigby on 10 March 2010 (2 pages) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
31 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (26 pages) |
31 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (26 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
27 May 2008 | Full accounts made up to 31 May 2007 (24 pages) |
27 May 2008 | Full accounts made up to 31 May 2007 (24 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
8 May 2007 | Full accounts made up to 31 May 2006 (25 pages) |
8 May 2007 | Full accounts made up to 31 May 2006 (25 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
18 December 2006 | Full accounts made up to 31 May 2005 (24 pages) |
18 December 2006 | Full accounts made up to 31 May 2005 (24 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 May 2004 (23 pages) |
30 November 2005 | Full accounts made up to 31 May 2004 (23 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
18 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
18 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
2 July 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
2 July 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
8 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
8 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
20 June 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
20 June 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
29 May 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
29 May 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
16 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
8 February 2000 | Ad 27/01/00--------- £ si 500000@1=500000 £ ic 494999/994999 (2 pages) |
8 February 2000 | Ad 27/01/00--------- £ si 500000@1=500000 £ ic 494999/994999 (2 pages) |
28 May 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
28 May 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
8 April 1999 | Return made up to 19/02/99; full list of members (7 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Return made up to 19/02/99; full list of members (7 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
12 May 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
12 May 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
17 March 1998 | Return made up to 19/02/98; full list of members (8 pages) |
17 March 1998 | Return made up to 19/02/98; full list of members (8 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
17 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
17 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
29 February 1996 | Return made up to 19/02/96; full list of members (8 pages) |
29 February 1996 | Return made up to 19/02/96; full list of members (8 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
7 August 1975 | Incorporation (15 pages) |
7 August 1975 | Incorporation (15 pages) |