Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(34 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Director Name | David John Stanley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 9 Wentworth Gardens Swinton Mexborough South Yorkshire S64 8EP |
Director Name | Barry Stephen Wills |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 11 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 11 Ricknald Close Aughton Sheffield South Yorkshire S31 0XZ |
Secretary Name | Barry Stephen Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years after company formation) |
Appointment Duration | 11 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 11 Ricknald Close Aughton Sheffield South Yorkshire S31 0XZ |
Secretary Name | Mr David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(10 years after company formation) |
Appointment Duration | 6 days (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | keepmoat.com |
---|---|
Telephone | 01302 346600 |
Telephone region | Doncaster |
Registered Address | Keepmoat The Waterfront 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 | 8 other UK companies use this postal address |
2 at £1 | Keepmoat LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument. Outstanding |
---|---|
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 1985 | Delivered on: 15 May 1985 Satisfied on: 23 August 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets presentand future including bookdebts and uncalled capital. Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
29 October 2021 | Satisfaction of charge 018331640009 in full (1 page) |
29 October 2021 | Satisfaction of charge 018331640010 in full (1 page) |
25 May 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 October 2019 (16 pages) |
16 June 2020 | Registration of charge 018331640010, created on 12 June 2020 (21 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Timothy Mark Beale as a director on 16 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page) |
26 March 2019 | Full accounts made up to 31 October 2018 (16 pages) |
14 December 2018 | Registration of charge 018331640009, created on 11 December 2018 (36 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
6 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
10 December 2008 | Duplicate mortgage certificatecharge no:6 (22 pages) |
10 December 2008 | Duplicate mortgage certificatecharge no:6 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 September 2008 | Company name changed chevron site services LIMITED\certificate issued on 04/09/08 (2 pages) |
2 September 2008 | Company name changed chevron site services LIMITED\certificate issued on 04/09/08 (2 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of register of members (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
2 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5HZ (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
23 June 2006 | Return made up to 20/05/06; full list of members
|
23 June 2006 | Return made up to 20/05/06; full list of members
|
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members
|
15 June 2004 | Return made up to 09/06/04; full list of members
|
8 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
31 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall doncaster DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall doncaster DN11 9BA (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: town end industrial estate off york road doncaster south yorkshire DN5 8AR (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: town end industrial estate off york road doncaster south yorkshire DN5 8AR (1 page) |
11 May 1998 | Memorandum and Articles of Association (11 pages) |
11 May 1998 | Memorandum and Articles of Association (11 pages) |
6 April 1998 | Company name changed chevron plant LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed chevron plant LIMITED\certificate issued on 07/04/98 (2 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (7 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (7 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Return made up to 16/07/95; no change of members
|
15 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Return made up to 16/07/95; no change of members
|
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 September 1994 | Return made up to 16/07/94; no change of members (4 pages) |
5 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
5 September 1994 | Return made up to 16/07/94; no change of members (4 pages) |
5 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
8 August 1989 | Return made up to 17/07/89; full list of members (4 pages) |
8 August 1989 | Return made up to 17/07/89; full list of members (4 pages) |
25 July 1989 | Full accounts made up to 31 March 1989 (13 pages) |
25 July 1989 | Full accounts made up to 31 March 1989 (13 pages) |
13 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
13 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (13 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (13 pages) |
6 August 1987 | Return made up to 18/06/87; full list of members (4 pages) |
6 August 1987 | Return made up to 18/06/87; full list of members (4 pages) |
1 August 1986 | Annual return made up to 15/01/86 (3 pages) |
1 August 1986 | Annual return made up to 15/01/86 (3 pages) |