Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Geoffrey Thomas Styles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 1999) |
Role | Roofing Contractor |
Correspondence Address | Brook Oast Green Lane Collier Street Marden Tonbridge Kent TN12 9RA |
Director Name | Geoffrey Thomas Styles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 1999) |
Role | Roofing Contractor |
Correspondence Address | Brook Oast Green Lane Collier Street Marden Tonbridge Kent TN12 9RA |
Director Name | Mrs Anne Carolyn Swift |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 1999) |
Role | Physiotherapist |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Denis Leonard Swift |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 1999) |
Role | Roofing Contractor |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Secretary Name | Denis Leonard Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Brian Henderson Gow |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Avoca Framfield Road Buxted East Sussex TN22 4LE |
Director Name | Sandra Elizabeth Styles |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 1999) |
Role | Nurse |
Correspondence Address | Brook Oast Green Lane Collier Street Marden Tonbridge Kent TN12 9RA |
Director Name | Barry Robert Stevens |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 62 Middlesex Road Maidstone Kent ME15 7PL |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(29 years after company formation) |
Appointment Duration | 8 years (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | www.roofingcentre.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
7 September 1998 | Delivered on: 9 September 1998 Satisfied on: 11 April 2014 Persons entitled: Denis Leonard Swift, Anne Carolyn Swift, Geoffrey Thomas Styles, Sandra Elizabeth Styles Andd.A. Phillips & Co. LTD as the Trustees of the Roofing Centre Pension Fund Classification: Second legal and floating charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the goodwill and. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
20 April 1998 | Delivered on: 28 April 1998 Satisfied on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
28 February 1996 | Delivered on: 8 March 1996 Satisfied on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
14 October 1994 | Delivered on: 25 October 1994 Satisfied on: 11 April 2014 Persons entitled: Newington Bricks Limited Classification: Rental deposit agreement Secured details: £2,562.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £2,562.50. Fully Satisfied |
5 February 1993 | Delivered on: 16 February 1993 Satisfied on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M563C. 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. Fully Satisfied |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2004 | Resolutions
|
26 January 2004 | Location of register of members (1 page) |
26 January 2004 | Location of register of members (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2003 | Return made up to 30/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (6 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Return made up to 30/01/00; full list of members (14 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (14 pages) |
5 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
17 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: leeds road langley maidstone kent (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: leeds road langley maidstone kent (1 page) |
6 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
6 October 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (15 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (15 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Return made up to 30/01/98; full list of members
|
2 March 1998 | Return made up to 30/01/98; full list of members
|
22 January 1998 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
22 January 1998 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
21 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members
|
14 February 1996 | Return made up to 30/01/96; no change of members
|
23 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
20 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
25 October 1994 | Particulars of mortgage/charge (3 pages) |
25 October 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
3 February 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
24 February 1993 | Full accounts made up to 30 September 1992 (9 pages) |
24 February 1993 | Full accounts made up to 30 September 1992 (9 pages) |
16 February 1993 | Particulars of mortgage/charge (3 pages) |
16 February 1993 | Particulars of mortgage/charge (3 pages) |
6 February 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
6 February 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
14 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
14 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |