Doncaster
South Yorkshire
DN4 5PL
Secretary Name | Mr Julian Nigel Davis |
---|---|
Status | Current |
Appointed | 09 December 2014(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Julian Nigel Davis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Gemma Leigh Smith |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Vernon Joseph Cunningham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Dorothy Weaver |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Mapledurham Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Director Name | Martin John Weaver |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Hangman Stone High Melton Doncaster Yorkshire DN5 7TB |
Director Name | Victoria Weaver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Hangman Stone Lane High Melton Doncaster S Yorks DN5 7TB |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Mr Richard Irving Weaver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Secretary Name | Mr David George Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(9 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Douglas Page |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 11 Ashley Court Finningley Doncaster South Yorkshire DN9 3RA |
Director Name | Philip Robert Allison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Claypool Cottage Hornthorpe Road Eckington Sheffield S21 4DS |
Director Name | Julian Martin Kawecki |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 22 Regent Square Doncaster South Yorkshire DN1 2DS |
Director Name | Mr James Joseph Wren |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(18 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galway House Bawtry Road Blyth Worksop Nottinghamshire S81 8HG |
Director Name | James Martin Kilner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2005) |
Role | Solicitor |
Correspondence Address | 60 Kingfield Road Sheffield South Yorkshire S11 9AU |
Director Name | Jonathan Anderson Croll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 53 Belle Vue Avenue Scholes Leeds West Yorkshire LS15 4AG |
Director Name | Mr Mark Rosindale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | homesbystrata.com |
---|---|
Telephone | 01302 308508 |
Telephone region | Doncaster |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
43.7k at £1 | Strata Homes Holdings Limited 99.59% Ordinary |
---|---|
2k at £0.01 | Gemma Smith 0.05% Ordinary A |
2k at £0.01 | John England 0.05% Ordinary A |
2k at £0.01 | Julian Davis 0.05% Ordinary A |
2k at £0.01 | Mark Davis 0.05% Ordinary A |
2k at £0.01 | Mark Rosindale 0.05% Ordinary A |
2k at £0.01 | Neil Hughes 0.05% Ordinary A |
2k at £0.01 | Nigel Robson 0.05% Ordinary A |
2k at £0.01 | Paul Robinson 0.05% Ordinary A |
2k at £0.01 | Vernon Cunningham 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £86,738,000 |
Gross Profit | £15,834,000 |
Net Worth | £44,305,000 |
Cash | £6,155,000 |
Current Liabilities | £28,475,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
2 March 2021 | Delivered on: 2 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2020 | Delivered on: 9 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture granting fixed and floating charges over all the assets and undertaking (present and future) of strata homes limited.. Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Delivered on: 12 March 2021 Persons entitled: Richard Irving Weaver, Simon Daniel Weaver and Helen Jayne Browne (As Security Trustees for the Secured Parties) Classification: A registered charge Outstanding |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: 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 |
27 January 1995 | Delivered on: 3 February 1995 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge. Particulars: 22 and 23 regent square doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1992 | Delivered on: 22 February 1992 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: No. 11B harlington road mexborough south yorkshire title no. SYK24102 and f/h land and buildings east of adwick road and west of jarlington road title nos. SYK51830, SYK241602, SYK295438 and SYK295439. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1985 | Delivered on: 28 February 1985 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. 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 |
21 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
25 April 2022 | Confirmation statement made on 29 March 2022 with updates (7 pages) |
2 March 2022 | Group of companies' accounts made up to 30 June 2021 (52 pages) |
17 August 2021 | Second filing of Confirmation Statement dated 29 March 2017 (7 pages) |
4 August 2021 | Appointment of Mrs Gemma Leigh Smith as a director on 4 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr Vernon Joseph Cunningham as a director on 4 August 2021 (2 pages) |
10 July 2021 | Group of companies' accounts made up to 30 June 2020 (47 pages) |
5 May 2021 | Confirmation statement made on 29 March 2021 with updates (6 pages) |
12 March 2021 | Registration of charge 017090690010, created on 2 March 2021 (60 pages) |
11 March 2021 | Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page) |
7 March 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
2 March 2021 | Registration of charge 017090690009, created on 2 March 2021 (9 pages) |
15 February 2021 | Memorandum and Articles of Association (36 pages) |
15 February 2021 | Resolutions
|
9 July 2020 | Registration of charge 017090690008, created on 29 June 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 March 2020 | Group of companies' accounts made up to 30 June 2019 (44 pages) |
29 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
17 January 2019 | Change of share class name or designation (2 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Memorandum and Articles of Association (33 pages) |
16 May 2018 | Change of share class name or designation (2 pages) |
16 May 2018 | Statement of capital on 30 April 2018
|
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
26 March 2018 | Group of companies' accounts made up to 1 July 2017 (33 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates
|
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 April 2017 | Group of companies' accounts made up to 2 July 2016 (33 pages) |
7 April 2017 | Group of companies' accounts made up to 2 July 2016 (33 pages) |
23 February 2017 | Statement of capital on 9 January 2017
|
23 February 2017 | Statement of capital on 9 January 2017
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
30 November 2016 | Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page) |
9 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
9 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
25 May 2016 | Satisfaction of charge 017090690005 in full (4 pages) |
25 May 2016 | Satisfaction of charge 017090690005 in full (4 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 April 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
22 April 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 April 2016 | Registration of charge 017090690007, created on 5 April 2016 (35 pages) |
7 April 2016 | Registration of charge 017090690006, created on 5 April 2016 (34 pages) |
7 April 2016 | Registration of charge 017090690006, created on 5 April 2016 (34 pages) |
7 April 2016 | Registration of charge 017090690007, created on 5 April 2016 (35 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Rosindale as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andrew Richard Weaver as a director on 9 December 2014 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
8 September 2014 | Change of share class name or designation (2 pages) |
8 September 2014 | Change of share class name or designation (2 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages) |
19 December 2013 | Registration of charge 017090690005 (49 pages) |
19 December 2013 | Registration of charge 017090690005 (49 pages) |
17 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
17 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Statement of company's objects (2 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
24 June 2011 | Statement of company's objects (2 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
24 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
20 April 2009 | Director's change of particulars / james wren / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / james wren / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
30 July 2008 | Ad 27/06/08\gbp si 1354@1=1354\gbp ic 32502/33856\ (2 pages) |
30 July 2008 | Ad 27/06/08\gbp si 1354@1=1354\gbp ic 32502/33856\ (2 pages) |
25 July 2008 | Gbp ic 625211/35210\27/06/08\gbp sr 590001@1=590001\ (1 page) |
25 July 2008 | Gbp ic 625211/35210\27/06/08\gbp sr 590001@1=590001\ (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 March 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
29 March 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 March 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
27 March 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
16 March 2006 | Memorandum and Articles of Association (14 pages) |
16 March 2006 | Memorandum and Articles of Association (14 pages) |
10 March 2006 | Company name changed strata group LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed strata group LIMITED\certificate issued on 10/03/06 (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
27 March 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 March 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
15 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
15 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | £ ic 633337/622503 03/01/03 £ sr 10834@1=10834 (1 page) |
24 January 2003 | £ ic 633337/622503 03/01/03 £ sr 10834@1=10834 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
17 January 2002 | Company name changed weaver building group LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed weaver building group LIMITED\certificate issued on 17/01/02 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
27 March 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
27 March 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
14 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
20 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
20 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (8 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (8 pages) |
22 January 1998 | Memorandum and Articles of Association (15 pages) |
22 January 1998 | Memorandum and Articles of Association (15 pages) |
15 January 1998 | Company name changed weaver holdings LIMITED\certificate issued on 16/01/98 (2 pages) |
15 January 1998 | Company name changed weaver holdings LIMITED\certificate issued on 16/01/98 (2 pages) |
13 January 1998 | Particulars of contract relating to shares (4 pages) |
13 January 1998 | Ad 06/11/97--------- £ si 10836@1=10836 £ ic 622501/633337 (2 pages) |
13 January 1998 | Particulars of contract relating to shares (4 pages) |
13 January 1998 | Ad 06/11/97--------- £ si 10836@1=10836 £ ic 622501/633337 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Ad 05/11/97--------- £ si 590001@1=590001 £ ic 32500/622501 (2 pages) |
18 December 1997 | Particulars of contract relating to shares (4 pages) |
18 December 1997 | £ nc 700001/710837 06/11/97 (1 page) |
18 December 1997 | £ ic 65000/32500 05/11/97 £ sr 32500@1=32500 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 110000/700001 05/11/97 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | £ ic 65000/32500 05/11/97 £ sr 32500@1=32500 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Particulars of contract relating to shares (4 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Particulars of contract relating to shares (4 pages) |
18 December 1997 | £ nc 110000/700001 05/11/97 (1 page) |
18 December 1997 | Ad 05/11/97--------- £ si 590001@1=590001 £ ic 32500/622501 (2 pages) |
18 December 1997 | £ nc 700001/710837 06/11/97 (1 page) |
18 December 1997 | Particulars of contract relating to shares (4 pages) |
18 December 1997 | Resolutions
|
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
25 September 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 February 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
12 February 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
24 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
22 March 1983 | Incorporation (19 pages) |
22 March 1983 | Incorporation (19 pages) |