Woolley Grange
Barnsley
South Yorkshire
S75 5QS
Director Name | Ian Geoffrey White |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Park West Bristol BS6 7QQ |
Director Name | Mr Peter John Ridd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Brock End Portishead Bristol BS20 8AS |
Director Name | Mr Neil Leonard Sparrow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 Stone Hill Court Northampton Northamptonshire NN3 3RA |
Director Name | Mr Simon Hertzum |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 27 June 2019(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10 Hjornegardsvej 4623 Ll. Skensved Denmark |
Director Name | Peter John Hawkins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 23 The Avenue Welwyn Hertfordshire AL6 0PW |
Director Name | Mr Graham Trevor Gilbert |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 March 2005) |
Role | Export |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yewdale Shevington Wigan Lancashire WN6 8DE |
Director Name | Edward Kempster |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1992) |
Role | Consultant |
Correspondence Address | Striguil Mopla Road Tutshill Chepstow Gwent NP6 7PS Wales |
Director Name | Mr Robert Martin Farahar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bathwick Hill Bath Avon BA2 6LB |
Director Name | Brian Chandler |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 6 Heathfield Road Luton Bedfordshire LU3 1UF |
Director Name | Brian Melling |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 1998) |
Role | Marketing Director |
Correspondence Address | Bleak House 124 Heath Road Penketh Warrington Cheshire WA5 2DB |
Director Name | Jeffrey Melvin Percival |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Mouldform Ltd Belton Road West Extension Loughborough Leicestershire LE11 0XH |
Secretary Name | Sydney Harold Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 5 Upper Bar Newport Salop TF10 7EH |
Secretary Name | Mrs Irene Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 35 Cadogan Drive Winstanley Wigan Lancashire WN3 6JH |
Director Name | Mr Peter Roger Mason |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2002) |
Role | Development Engineer |
Correspondence Address | The Holtridge Norbury Nr Whitchurch Shropshire SY13 4JA Wales |
Director Name | Mr Jean Loup Lesage Holzbacher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1994) |
Role | Managing Director |
Correspondence Address | Calle De Leopoldo Alas Clarin No 2 Piso 11f Madrid 28035 Spain |
Director Name | Mr John Anthony Butler |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2002) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Wrenbury Nantwich Cheshire CW5 8EW |
Director Name | Mr David William Monks |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 March 2005) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Greens House Cottage Hathersage Hope Valley Derbyshire S32 1BQ |
Director Name | David Graham Kennell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 9 Windrush Drive Hinckley Leicestershire LE10 0NY |
Secretary Name | Thomas Heathcote Rosbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 August 1994) |
Role | Retired Consulting Engineer |
Correspondence Address | Rosebank Smithy Brow Newburgh Wigan Lancashire WN8 7NE |
Secretary Name | Louise Virginia Berritta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 41 Preston Road Standish Wigan Lancashire WN6 0JH |
Director Name | Dr Peter Joseph Miroslav Bartos |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2005) |
Role | University Professor |
Correspondence Address | 4 Craigmillar Avenue Milngavie Glasgow G62 8AU Scotland |
Director Name | Ian James Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2005) |
Role | European Sales Manager |
Correspondence Address | 1 Bleasdale Close Aughton Ormskirk Lancashire L39 6RU |
Director Name | Iain Douglas Peter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victoria Gardens Coleford Gloucestershire GL16 8DX Wales |
Secretary Name | Mr Richard Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(19 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Gorsey Brow Billinge Wigan Lancashire WN5 7NX |
Director Name | Mr Richard Ferry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Gorsey Brow Billinge Wigan Lancashire WN5 7NX |
Secretary Name | Dr Jurek Jerzy Aleksander Tolloczko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barclay Road Calcot Reading Berkshire RG31 7EL |
Secretary Name | Michael John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Ceng |
Correspondence Address | 4 Longhurst Close Caversham Reading Berkshire RG4 5ER |
Director Name | David John Glover |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2004) |
Role | Sales Consultant |
Correspondence Address | 20 Troubridge Walk Rugby Warwickshire CV22 7LP |
Secretary Name | Carol Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Walker Road Maidenhead Berkshire SL6 2QT |
Director Name | Mr David Martin Powell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Ashwell Road Whissendine Rutland LE15 7EN |
Director Name | Mr Richard England |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bathurst Walk Iver Buckinghamshire SL0 9EG |
Director Name | Mr Martyn Edward Fear |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Prendy 10 Oakmead Road Llanharan Pontyclun Mid Glamorgan CF72 9FB Wales |
Director Name | Mr Andrew Martin Garside |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencoe New Lane Skircoat Green Halifax West Yorkshire HX3 0TE |
Director Name | Mr John Stratton Crosby |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2016) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 3 Old Brewery Court High Street Somerby Leicestershire LE14 2QA |
Website | www.dhr-international.com |
---|
Registered Address | Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,764 |
Cash | £122,641 |
Current Liabilities | £25,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Richard Martin Walsh as a director on 24 June 2021 (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 July 2019 | Resolutions
|
13 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Appointment of Mr Simon Hertzum as a director on 27 June 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr Richard Martin Walsh on 16 August 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 January 2017 | Termination of appointment of John Stratton Crosby as a director on 1 December 2016 (1 page) |
18 January 2017 | Termination of appointment of John Stratton Crosby as a director on 1 December 2016 (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
1 June 2015 | Termination of appointment of Andrew Martin Garside as a director on 24 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew Martin Garside as a director on 24 April 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 9 October 2014 no member list (8 pages) |
1 December 2014 | Annual return made up to 9 October 2014 no member list (8 pages) |
1 December 2014 | Annual return made up to 9 October 2014 no member list (8 pages) |
14 December 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
14 December 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
14 December 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
5 September 2013 | Appointment of Mr Richard Martin Walsh as a director (2 pages) |
5 September 2013 | Appointment of Mr Richard Martin Walsh as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
2 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
21 February 2013 | Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorks BD16 1PY Uk on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorks BD16 1PY Uk on 21 February 2013 (1 page) |
3 January 2013 | Annual return made up to 9 October 2012 no member list (7 pages) |
3 January 2013 | Annual return made up to 9 October 2012 no member list (7 pages) |
3 January 2013 | Annual return made up to 9 October 2012 no member list (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Termination of appointment of Iain Peter as a director (1 page) |
17 August 2012 | Termination of appointment of Iain Peter as a director (1 page) |
17 August 2012 | Termination of appointment of Martyn Fear as a director (1 page) |
17 August 2012 | Termination of appointment of Martyn Fear as a director (1 page) |
21 November 2011 | Annual return made up to 9 October 2011 no member list (9 pages) |
21 November 2011 | Annual return made up to 9 October 2011 no member list (9 pages) |
21 November 2011 | Annual return made up to 9 October 2011 no member list (9 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Appointment of Mr Andrew Martin Garside as a director (2 pages) |
2 June 2011 | Appointment of Mr Andrew Martin Garside as a director (2 pages) |
2 June 2011 | Appointment of Mr Neil Leonard Sparrow as a director (2 pages) |
2 June 2011 | Appointment of Mr Neil Leonard Sparrow as a director (2 pages) |
2 June 2011 | Appointment of Mr John Sratton Crosby as a director (2 pages) |
2 June 2011 | Appointment of Mr John Sratton Crosby as a director (2 pages) |
5 April 2011 | Appointment of Mr Martyn Edward Fear as a director (2 pages) |
5 April 2011 | Appointment of Mr Martyn Edward Fear as a director (2 pages) |
28 February 2011 | Appointment of Mr Peter John Ridd as a director (2 pages) |
28 February 2011 | Appointment of Mr Peter John Ridd as a director (2 pages) |
21 January 2011 | Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB on 21 January 2011 (1 page) |
20 January 2011 | Appointment of Mr Robert Michael Faulding as a director (2 pages) |
20 January 2011 | Appointment of Mr Robert Michael Faulding as a director (2 pages) |
20 January 2011 | Appointment of Ian Geoffrey White as a director (2 pages) |
20 January 2011 | Appointment of Ian Geoffrey White as a director (2 pages) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
3 November 2010 | Termination of appointment of Richard England as a director (1 page) |
3 November 2010 | Termination of appointment of Richard England as a director (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
3 November 2010 | Termination of appointment of Richard England as a director (1 page) |
3 November 2010 | Termination of appointment of Richard England as a director (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Termination of appointment of Carol Wood as a secretary (1 page) |
8 July 2010 | Termination of appointment of Carol Wood as a secretary (1 page) |
15 October 2009 | Director's details changed for Iain Douglas Peter on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
15 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Richard England on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Iain Douglas Peter on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard England on 15 October 2009 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 May 2009 | Director appointed richard england (2 pages) |
9 May 2009 | Director appointed richard england (2 pages) |
10 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 March 2009 | Appointment terminated director david powell (1 page) |
4 March 2009 | Appointment terminated director david powell (1 page) |
15 October 2008 | Annual return made up to 09/10/08 (2 pages) |
15 October 2008 | Annual return made up to 09/10/08 (2 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 November 2007 | Annual return made up to 09/10/07 (4 pages) |
8 November 2007 | Annual return made up to 09/10/07 (4 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 November 2006 | Annual return made up to 09/10/06 (4 pages) |
10 November 2006 | Annual return made up to 09/10/06 (4 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 November 2005 | Annual return made up to 09/10/05 (4 pages) |
11 November 2005 | Annual return made up to 09/10/05 (4 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Annual return made up to 09/10/04 (7 pages) |
10 November 2004 | Annual return made up to 09/10/04 (7 pages) |
10 November 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
20 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page) |
14 November 2003 | Annual return made up to 09/10/03 (7 pages) |
14 November 2003 | Annual return made up to 09/10/03 (7 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 November 2002 | Annual return made up to 09/10/02 (7 pages) |
13 November 2002 | Annual return made up to 09/10/02 (7 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
28 December 2001 | Annual return made up to 09/10/01 (6 pages) |
28 December 2001 | Annual return made up to 09/10/01 (6 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
1 November 2000 | Annual return made up to 09/10/00
|
1 November 2000 | Annual return made up to 09/10/00
|
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 November 1999 | Annual return made up to 09/10/99
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Annual return made up to 09/10/99
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
22 February 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
4 November 1998 | Company name changed glassfibre reinforced cement ass ociation(the)\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed glassfibre reinforced cement ass ociation(the)\certificate issued on 05/11/98 (2 pages) |
15 October 1998 | Annual return made up to 09/10/98 (8 pages) |
15 October 1998 | Annual return made up to 09/10/98 (8 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: the wigan investment centre waterside drive swan meadow road wigan lancashire WN3 5BA (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: the wigan investment centre waterside drive swan meadow road wigan lancashire WN3 5BA (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Annual return made up to 09/10/97 (8 pages) |
7 October 1997 | Annual return made up to 09/10/97 (8 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Annual return made up to 09/10/96 (11 pages) |
13 October 1996 | Annual return made up to 09/10/96 (11 pages) |
13 October 1996 | Director's particulars changed (1 page) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 October 1995 | Annual return made up to 09/10/95
|
16 October 1995 | Annual return made up to 09/10/95
|
28 June 1995 | Registered office changed on 28/06/95 from: suite 9 buckingham row northway wigan WN1 1XH (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: suite 9 buckingham row northway wigan WN1 1XH (1 page) |
8 November 1978 | Incorporation (45 pages) |
8 November 1978 | Incorporation (45 pages) |