Cleveland Street
Hull
HU8 8AE
Director Name | Mr Javier FernÃNdez FernÃNdez |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 February 2022(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Burton Roofing Merchants Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Paul Arthur Hattee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Roofing Merchants Limited Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Michael David Griffiths |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | Vouphos Village Peyia Paphos Cyphrus |
Director Name | Mr Darran Wayne Griffiths |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR |
Director Name | Mr Nigel Stephen Griffiths |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR |
Secretary Name | Mr Nigel Stephen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR |
Director Name | Mr Tomas Stephen Griffiths |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR |
Website | discountroofing.co.uk |
---|
Registered Address | First Floor, Block A Clifton Park Avenue York YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Drbs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,340 |
Cash | £148,886 |
Current Liabilities | £869,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
30 October 2009 | Delivered on: 20 November 2009 Satisfied on: 13 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: L/H land at atherton way brigg north lincolnshire. Fully Satisfied |
---|---|
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 3 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 12 merchant way wheatley way wheatley hall road doncaster south yorkshire t/n syk 510113. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 December 2004 | Delivered on: 23 December 2004 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wood carr lane belton north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 October 1999 | Delivered on: 8 November 1999 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station yard station road bawtry doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 October 1999 | Delivered on: 8 November 1999 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 units at baxter court wheatley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a factory unit 1A gunhills lane industrial estate armthorpe doncaster and all fixtures fittings plant and machinery thereon assigns the goodwill of the business with the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 June 1994 | Delivered on: 27 June 1994 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from outelm limited to the chargee on any account whatsoever. Particulars: By way of equitable mortgage the company's interest in l/h land and property at belton road, sandtoft and all fixtures fittings plant and machinery thereon. Fully Satisfied |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
8 July 2013 | Delivered on: 12 July 2013 Satisfied on: 13 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
28 September 2010 | Delivered on: 29 September 2010 Satisfied on: 27 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Land at mosham road blaxton doncaster t/n syk 393913 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
19 February 2010 | Delivered on: 25 February 2010 Satisfied on: 27 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Land at atherton way, brigg, north lincolnshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
9 September 1991 | Delivered on: 14 September 1991 Satisfied on: 3 August 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at wood carr lane, sandtoft industrial estate, title nos. Hs 164606 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
18 July 2023 | Appointment of Mr Thomas Wood as a director on 17 July 2023 (2 pages) |
18 July 2023 | Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to First Floor, Block a Clifton Park Avenue York YO30 5PB on 18 July 2023 (1 page) |
18 July 2023 | Appointment of Mr Ian Leigh as a director on 17 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of Paul Christopher Allon as a director on 20 June 2023 (1 page) |
9 November 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
31 October 2022 | Purchase of own shares.
|
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
9 May 2022 | Notification of Burton Roofing Merchants Limited as a person with significant control on 30 April 2022 (4 pages) |
6 May 2022 | Cessation of D R B S Holdings Limited as a person with significant control on 30 April 2022 (3 pages) |
27 April 2022 | Cancellation of shares. Statement of capital on 3 February 2022
|
3 February 2022 | Termination of appointment of Nigel Stephen Griffiths as a director on 3 February 2022 (1 page) |
3 February 2022 | Appointment of Mr Paul Arthur Hattee as a director on 3 February 2022 (2 pages) |
3 February 2022 | Appointment of Mr Javier Fernández Fernández as a director on 3 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Nigel Stephen Griffiths as a secretary on 3 February 2022 (1 page) |
3 February 2022 | Appointment of Mr Paul Christopher Allon as a director on 3 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Darran Wayne Griffiths as a director on 3 February 2022 (1 page) |
3 February 2022 | Second filing of a statement of capital following an allotment of shares on 16 October 2017
|
22 December 2021 | Termination of appointment of Tomas Stephen Griffiths as a director on 21 December 2021 (1 page) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
25 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
9 July 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 January 2019 | Director's details changed for Mr Darran Wayne Griffiths on 2 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 July 2015 | Satisfaction of charge 018864010012 in full (1 page) |
13 July 2015 | Satisfaction of charge 018864010012 in full (1 page) |
22 May 2015 | Registration of charge 018864010013, created on 19 May 2015 (5 pages) |
22 May 2015 | Registration of charge 018864010013, created on 19 May 2015 (5 pages) |
1 May 2015 | Director's details changed for Mr Darren Wayne Griffiths on 24 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Darren Wayne Griffiths on 24 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Registration of charge 018864010012 (31 pages) |
12 July 2013 | Registration of charge 018864010012 (31 pages) |
14 March 2013 | Appointment of Mr Tomas Stephen Griffiths as a director (2 pages) |
14 March 2013 | Appointment of Mr Tomas Stephen Griffiths as a director (2 pages) |
8 January 2013 | Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page) |
8 January 2013 | Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (2 pages) |
31 October 2007 | Director's particulars changed (2 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
4 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members
|
17 October 2005 | Return made up to 06/10/05; full list of members
|
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: gunhills lane industrial estate armthorpe doncaster DN3 3EB (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: gunhills lane industrial estate armthorpe doncaster DN3 3EB (1 page) |
5 April 2005 | £ ic 100/67 23/12/04 £ sr 33@1=33 (1 page) |
5 April 2005 | £ ic 100/67 23/12/04 £ sr 33@1=33 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
14 January 2003 | Return made up to 26/10/02; full list of members (7 pages) |
14 January 2003 | Return made up to 26/10/02; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
6 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
6 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 26/10/00; full list of members
|
10 January 2001 | Return made up to 26/10/00; full list of members
|
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
20 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
29 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
13 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
7 January 1997 | Particulars of mortgage/charge (8 pages) |
7 January 1997 | Particulars of mortgage/charge (8 pages) |
20 December 1996 | Return made up to 26/10/96; full list of members
|
20 December 1996 | Return made up to 26/10/96; full list of members
|
23 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
28 August 1985 | Dir / sec appoint / resign (1 page) |
28 August 1985 | Dir / sec appoint / resign (1 page) |
30 July 1985 | Dir / sec appoint / resign (1 page) |
30 July 1985 | Dir / sec appoint / resign (1 page) |
15 February 1985 | Incorporation (17 pages) |
15 February 1985 | Incorporation (17 pages) |