Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(47 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Kenneth Arthur Ramsden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 July 2001) |
Role | Commercial Manager |
Correspondence Address | 3 Alford Avenue Oughtibridge Sheffield South Yorkshire S30 3JQ |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | Geoffrey Shipston Firth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourways Hammerstones Leach Lane Elland West Yorkshire HX5 0QW |
Director Name | Donald Raymond Jowett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1995) |
Role | Works Manager |
Correspondence Address | 27 Keswick Close Siddal Halifax West Yorkshire HX3 9BP |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1997) |
Role | Assistant Group Managing Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (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(17 years 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(17 years, 4 months 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 | David John Harvey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1997) |
Role | Financial Controller |
Correspondence Address | 11 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1997) |
Role | Manufacturer |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(18 years, 7 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 | John Raymond Spencer |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1995) |
Role | Accountant |
Correspondence Address | 130 Caldercliffe Road Bankfield Park Huddersfield West Yorkshire HD4 7RH |
Secretary Name | John Raymond Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1995) |
Role | Accountant |
Correspondence Address | 130 Caldercliffe Road Bankfield Park Huddersfield West Yorkshire HD4 7RH |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1997) |
Role | Managing Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2013) |
Role | Company Director1233002 |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(19 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1996) |
Role | Fcma |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Secretary Name | John Michael Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(19 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1996) |
Role | Fcma |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Maria Angelika Fieldhouse |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2001) |
Role | Financial Dir |
Correspondence Address | 27 Grimescar Meadows Birkby Huddersfield HD2 2DZ |
Secretary Name | Maria Angelika Fieldhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2001) |
Role | Financial Dir |
Correspondence Address | 27 Grimescar Meadows Birkby Huddersfield HD2 2DZ |
Director Name | Denis Robert Maguire |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1998) |
Role | Works Director |
Correspondence Address | 4 Low Fold Scholes Bradford West Yorkshire BD19 6EX |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(23 years, 10 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 | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(25 years, 8 months after company formation) |
Appointment Duration | 13 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 |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(25 years, 8 months after company formation) |
Appointment Duration | 13 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 | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(39 years, 5 months 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(39 years, 5 months 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(43 years, 10 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 40 other UK companies use this postal address |
2.2m at £1 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
2 August 2023 | Resolutions
|
2 August 2023 | Memorandum and Articles of Association (37 pages) |
24 July 2023 | Statement of company's objects (2 pages) |
29 June 2023 | Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page) |
24 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) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 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) |
30 November 2021 | Confirmation statement made on 30 November 2021 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) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 29 November 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) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
9 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
9 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 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) |
5 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 15 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) |
25 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
25 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
25 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
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) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
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 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 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) |
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) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 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) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 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) |
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) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 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 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Ian Williamson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Williamson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Cook on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Darren Keith Rothery on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Williamson on 7 January 2010 (2 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 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) |
7 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 15/12/07; 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 15/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 15/12/06; 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) |
16 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members (8 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 1DL (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 1DL (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 15/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 15/12/01; full list of members
|
29 January 2002 | Return made up to 15/12/01; full list of members
|
26 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Return made up to 15/12/00; full list of members
|
21 January 2001 | Return made up to 15/12/00; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo PLC carclo house, sheffield, south yorkshire S9 1YX (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo PLC carclo house sheffield south yorkshire S9 1YX (1 page) |
10 February 2000 | Return made up to 15/12/99; full list of members
|
10 February 2000 | Return made up to 15/12/99; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 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 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1999 | Return made up to 15/12/98; no change of members (8 pages) |
13 January 1999 | Return made up to 15/12/98; no change of members (8 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 15/12/97; full list of members
|
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 15/12/97; full list of members
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (1 page) |
23 December 1996 | New director appointed (1 page) |
23 December 1996 | Return made up to 15/12/96; no change of members
|
23 December 1996 | Return made up to 15/12/96; no change of members
|
1 October 1996 | Full accounts made up to 30 March 1996 (16 pages) |
1 October 1996 | Full accounts made up to 30 March 1996 (16 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
19 December 1995 | Return made up to 15/12/95; no change of members (10 pages) |
19 December 1995 | Full accounts made up to 25 March 1995 (16 pages) |
19 December 1995 | New secretary appointed;new director appointed (2 pages) |
19 December 1995 | Return made up to 15/12/95; no change of members (10 pages) |
19 December 1995 | Full accounts made up to 25 March 1995 (16 pages) |
19 December 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | £ nc 750000/2200000 21/03/95 (1 page) |
26 April 1995 | £ nc 750000/2200000 21/03/95 (1 page) |
26 April 1995 | Ad 21/03/95--------- £ si 1450000@1=1450000 £ ic 750000/2200000 (2 pages) |
26 April 1995 | Ad 21/03/95--------- £ si 1450000@1=1450000 £ ic 750000/2200000 (2 pages) |
17 January 1995 | Full accounts made up to 26 March 1994 (16 pages) |
17 January 1995 | Full accounts made up to 26 March 1994 (16 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 July 1994 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 July 1994 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 July 1994 | Registered office changed on 06/07/94 from: trubrite steel works meadow hall sheffield S9 1HU (1 page) |
6 July 1994 | Registered office changed on 06/07/94 from: trubrite steel works, meadow hall, sheffield, S9 1HU (1 page) |
26 April 1994 | Ad 25/03/94--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
26 April 1994 | Resolutions
|
26 April 1994 | Ad 25/03/94--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
26 April 1994 | Nc inc already adjusted 25/03/94 (1 page) |
26 April 1994 | Nc inc already adjusted 25/03/94 (1 page) |
23 February 1994 | Return made up to 25/01/94; no change of members (6 pages) |
23 February 1994 | Return made up to 25/01/94; no change of members (6 pages) |
29 September 1993 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
29 September 1993 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
15 July 1993 | New director appointed (6 pages) |
15 July 1993 | New director appointed (6 pages) |
8 July 1993 | Full accounts made up to 30 September 1992 (12 pages) |
8 July 1993 | Full accounts made up to 30 September 1992 (12 pages) |
25 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1993 | Return made up to 25/01/93; full list of members
|
22 February 1993 | Return made up to 25/01/93; full list of members
|
18 November 1992 | New director appointed (2 pages) |
18 November 1992 | New director appointed (2 pages) |
10 August 1992 | Full accounts made up to 30 September 1991 (13 pages) |
10 August 1992 | Full accounts made up to 30 September 1991 (13 pages) |
7 February 1992 | Return made up to 25/01/92; no change of members (6 pages) |
7 February 1992 | Return made up to 25/01/92; no change of members (6 pages) |
1 August 1991 | Full accounts made up to 30 September 1990 (13 pages) |
1 August 1991 | Full accounts made up to 30 September 1990 (13 pages) |
22 February 1991 | Return made up to 25/01/91; no change of members (6 pages) |
22 February 1991 | Return made up to 25/01/91; no change of members (6 pages) |
22 August 1990 | Full accounts made up to 30 September 1989 (13 pages) |
22 August 1990 | Full accounts made up to 30 September 1989 (13 pages) |
7 June 1990 | New director appointed (2 pages) |
7 June 1990 | New director appointed (2 pages) |
26 February 1990 | Return made up to 26/01/90; full list of members (4 pages) |
26 February 1990 | Return made up to 26/01/90; full list of members (4 pages) |
2 August 1989 | Full accounts made up to 30 September 1988 (12 pages) |
2 August 1989 | Full accounts made up to 30 September 1988 (12 pages) |
4 March 1989 | Return made up to 23/01/89; full list of members (5 pages) |
4 March 1989 | Return made up to 23/01/89; full list of members (5 pages) |
24 March 1988 | Full accounts made up to 30 September 1987 (12 pages) |
24 March 1988 | Return made up to 12/02/88; full list of members (4 pages) |
24 March 1988 | Full accounts made up to 30 September 1987 (12 pages) |
24 March 1988 | Return made up to 12/02/88; full list of members (4 pages) |
12 March 1987 | Return made up to 09/02/87; full list of members (4 pages) |
12 March 1987 | Full accounts made up to 30 September 1986 (13 pages) |
12 March 1987 | Return made up to 09/02/87; full list of members (4 pages) |
12 March 1987 | Full accounts made up to 30 September 1986 (13 pages) |