Leeds
LS11 8BR
Director Name | Ms Eva Frehner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 March 2024(45 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Head Of Group Tax |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Clive Richard Boast |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 The Croft Kidderminster Worcestershire DY11 6LX |
Director Name | Peter Lewis Hollings |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Chairman |
Correspondence Address | 5 Paddock Drive Dorridge Solihull West Midlands B93 8BZ |
Director Name | Mr John Charles Greves |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ambleside Way Nuneaton Warwickshire CV11 6AT |
Director Name | James Henry Robert Cole |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 December 1997) |
Role | Electrical Engineer |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull Westmidlands B94 6RW |
Secretary Name | Mr John Charles Greves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ambleside Way Nuneaton Warwickshire CV11 6AT |
Director Name | Martyn Alan Habgood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Witheymede Tibbiwell Lane Painswick Gloucestershire GL6 6YA Wales |
Secretary Name | Kathleen Louise Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2004) |
Role | Finance Director |
Correspondence Address | Brock Bank Winnothdale Upper Tean Staffordshire ST10 4HB |
Director Name | Kathleen Louise Coulson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(24 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2003) |
Role | Secretary |
Correspondence Address | 65 Grange Road Dorridge Solihull West Midlands B93 8QS |
Secretary Name | Mr Timothy Ian Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Peter David Guest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2004) |
Role | Electrical Engineer |
Correspondence Address | Berkeley Saint Ninians Road Alyth Blairgowrie Perthshire PH11 8AP Scotland |
Director Name | Operations Director Colin Brewster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(26 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Timothy Ian Barrett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Secretary Name | Mr Simon Grant Balem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Simon Grant Balem |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Camp Hill Bordesley Birmingham B12 0JJ |
Director Name | Mr Christian Powles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2022) |
Role | Head Of Electro Mechanical Services - Emea |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 August 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Website | dowdingandmills.com |
---|
Registered Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Dowding & Mills (Nominees) LTD 50.00% Ordinary |
---|---|
1 at £1 | Dowding & Mills PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,000 |
Current Liabilities | £181,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 November 2003 | Delivered on: 29 November 2003 Satisfied on: 2 May 2007 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
19 March 2024 | Appointment of Ms Eva Frehner as a director on 19 March 2024 (2 pages) |
---|---|
19 March 2024 | Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from 193 Camp Hill Bordesley Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2020 | Notification of Sulzer Electro Mechanical Services (Uk) Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 April 2020 | Cessation of Dowding & Mills (Uk) Ltd as a person with significant control on 20 November 2017 (1 page) |
9 April 2020 | Withdrawal of a person with significant control statement on 9 April 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Christian Powles as a director on 27 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Naveed Hussain as a director on 27 August 2019 (1 page) |
6 September 2019 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 27 August 2019 (2 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 March 2018 | Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page) |
9 November 2017 | Notification of Dowding & Mills (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Dowding & Mills (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 October 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 January 2014 | Section 519 (2 pages) |
9 January 2014 | Section 519 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2012 | Appointment of Mr Simon Grant Balem as a director (2 pages) |
5 March 2012 | Appointment of Mr Simon Grant Balem as a director (2 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
18 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
18 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
27 July 2010 | Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
27 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
29 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
29 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
11 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
19 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
29 November 2003 | Particulars of mortgage/charge (11 pages) |
29 November 2003 | Particulars of mortgage/charge (11 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
14 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Auditor's resignation (1 page) |
4 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
4 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
6 June 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Return made up to 17/10/99; full list of members
|
17 November 1999 | Return made up to 17/10/99; full list of members
|
8 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
1 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 May 1979 | Company name changed\certificate issued on 15/05/79 (3 pages) |
15 May 1979 | Company name changed\certificate issued on 15/05/79 (3 pages) |
27 October 1978 | Certificate of incorporation (1 page) |
27 October 1978 | Certificate of incorporation (1 page) |