Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Keedle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard House, Brember Road Harrow Middlesex HA2 8AX |
Director Name | Mr Stephen Bowller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Mr David Keedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Stephen Eric Haynes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Michael James White |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wakelin Avenue Sawston Cambridgeshire CB2 4DS |
Director Name | David Roy Clarkson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2003) |
Role | Sales Director |
Correspondence Address | 55 Station Road Princes Risborough Bucks HP27 9DF |
Director Name | Jeremy Victor Lucas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 May 2002) |
Role | Financial Director |
Correspondence Address | 25 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Stephen Frederick Coteman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2002) |
Role | Interiors Contractors |
Correspondence Address | 17 Broadmeadow Sawston Cambridgeshire CB2 4EB |
Director Name | Justin Alexander Burtenshaw |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 2002) |
Role | Interiors Contractors |
Country of Residence | England |
Correspondence Address | 6 Sherbourne Close Cambridge Cambridgeshire CB4 1RT |
Director Name | Martin James Lynch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(18 years after company formation) |
Appointment Duration | 11 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 63 Cricketers Way Chatteris Cambridgeshire PE16 6UR |
Director Name | Ian Everton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr David Keedle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2014) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Richard Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield S9 1XH |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 25 September 2014(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | bowller.com |
---|---|
Telephone | 01223 872260 |
Telephone region | Cambridge |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
3 January 2003 | Delivered on: 4 January 2003 Satisfied on: 15 October 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
---|---|
2 November 1999 | Delivered on: 8 November 1999 Satisfied on: 1 April 2003 Persons entitled: Barclays 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 melafoam house lincoln road cressex business park high wycombe bucks HP12 3RJ. Fully Satisfied |
2 September 1997 | Delivered on: 8 September 1997 Satisfied on: 1 April 2003 Persons entitled: Barclays 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: 20 upton road tilehurst reading berkshire. T/n-BK130747. Fully Satisfied |
27 June 1997 | Delivered on: 11 July 1997 Satisfied on: 1 April 2003 Persons entitled: Stephen Bowller and Joanna Laura Bowller Classification: Legal charge Secured details: £232,000 due or to become due from the company to the chargees. Particulars: 20 upton road tilehurst reading berkshire t/n BK130747. Fully Satisfied |
13 January 1994 | Delivered on: 25 January 1994 Satisfied on: 17 March 2000 Persons entitled: Barclays 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: 24 alma road, chesham, buckinghamshire t/no. BM145739. Fully Satisfied |
11 March 1993 | Delivered on: 19 March 1993 Satisfied on: 1 April 2003 Persons entitled: Barclays 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: Mansard house, brember road, south harrow, l/b of harrow t/no: ngl 598883. Fully Satisfied |
9 May 1990 | Delivered on: 30 May 1990 Satisfied on: 1 April 2003 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from and/or bowller roofing (contractors) limited 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 |
20 October 1989 | Delivered on: 30 October 1989 Satisfied on: 1 April 2003 Persons entitled: National Westminster 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: 15 chequers hill, amersham buckinghamshire title no:- bm 112006 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 2010 | Delivered on: 8 May 2010 Satisfied on: 19 September 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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: 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 image for full details. Fully Satisfied |
16 September 2008 | Delivered on: 20 September 2008 Satisfied on: 23 October 2014 Persons entitled: Stephen Bowller Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due and owing to the company, by way of first floating charge all undertaking and property whatsoever and wheresoever present and future including goodwill and uncalled capital. Fully Satisfied |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 20 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 20 upton rd tilehurst reading t/no BK130747. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 20 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being mansard house brember rd harrow middlesex t/no ngl 598883. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 20 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being melafoam house lincoln rd high wycombe t/no bm 246903. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 February 2006 | Delivered on: 14 February 2006 Satisfied on: 11 May 2012 Persons entitled: Arbuthnot Commercial Finance Limited Classification: 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: 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 |
13 January 2003 | Delivered on: 17 January 2003 Satisfied on: 1 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
13 January 2003 | Delivered on: 17 January 2003 Satisfied on: 1 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 20 upton road, tilehurst, reading, reading t/no. BK130747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2003 | Delivered on: 17 January 2003 Satisfied on: 1 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ridgeway house, cressex business park, lincolnm road, high wycombe, buckinghamshire, wycombe t/no. BM246903. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2003 | Delivered on: 17 January 2003 Satisfied on: 1 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land on the west side of bember road, south harrow, greater london, harrow t/no. NGL598883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 January 1987 | Delivered on: 29 January 1987 Satisfied on: 10 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
1 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
23 July 2018 | Secretary's details changed for Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 October 2015 | Appointment of Mr Richard Charles Monro as a director on 16 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Richard Charles Monro as a director on 16 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page) |
20 January 2015 | Secretary's details changed for Richard Charles Monro on 25 September 2014 (1 page) |
20 January 2015 | Secretary's details changed for Richard Charles Monro on 25 September 2014 (1 page) |
20 January 2015 | Director's details changed for Mr Richard Myatt on 25 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Christopher Lodge on 25 September 2014 (2 pages) |
20 January 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
20 January 2015 | Director's details changed for Mr Richard Myatt on 25 September 2014 (2 pages) |
20 January 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
20 January 2015 | Director's details changed for Mr Christopher Lodge on 25 September 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 17 in full (4 pages) |
20 November 2014 | Satisfaction of charge 17 in full (4 pages) |
20 November 2014 | Satisfaction of charge 15 in full (4 pages) |
20 November 2014 | Satisfaction of charge 16 in full (4 pages) |
20 November 2014 | Satisfaction of charge 15 in full (4 pages) |
20 November 2014 | Satisfaction of charge 16 in full (4 pages) |
23 October 2014 | Satisfaction of charge 18 in full (4 pages) |
23 October 2014 | Satisfaction of charge 18 in full (4 pages) |
26 September 2014 | Appointment of Mr Christopher Lodge as a director on 25 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Stephen Eric Haynes as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Stephen Bowller as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Keedle as a secretary on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Keedle as a director on 25 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Richard Myatt as a director on 25 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Ian Everton as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Ian Everton as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Stephen Bowller as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Keedle as a director on 25 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Mansard House, Brember Road Harrow Middlesex HA2 8AX to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Richard Charles Monro as a secretary on 25 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Richard Myatt as a director on 25 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of David Keedle as a secretary on 25 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Christopher Lodge as a director on 25 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Stephen Eric Haynes as a director on 25 September 2014 (1 page) |
26 September 2014 | Appointment of Richard Charles Monro as a secretary on 25 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from Mansard House, Brember Road Harrow Middlesex HA2 8AX to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 26 September 2014 (1 page) |
19 September 2014 | Satisfaction of charge 19 in full (4 pages) |
19 September 2014 | Satisfaction of charge 19 in full (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Appointment of Mr David Keedle as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Appointment of Mr David Keedle as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of David Keedle as a director (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of David Keedle as a director (1 page) |
1 February 2012 | Appointment of Ian Everton as a director (2 pages) |
1 February 2012 | Appointment of Ian Everton as a director (2 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 January 2011 | Director's details changed for Mr David Keedle on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Stephen Bowller on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr David Keedle on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Stephen Bowller on 31 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr David Keedle on 31 December 2010 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Mr Stephen Eric Haynes on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Stephen Eric Haynes on 31 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr David Keedle on 31 December 2010 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
25 January 2010 | Director's details changed for Mr Stephen Bowller on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Stephen Eric Haynes on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr David Keedle on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Keedle on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Stephen Eric Haynes on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Stephen Bowller on 31 December 2009 (2 pages) |
11 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Auditor's resignation (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: tanner & hall, station road harston cambridge CB22 7QP (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: tanner & hall, station road harston cambridge CB22 7QP (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o tanner and hall, station road, harston cambridge CB2 5QP (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o tanner and hall, station road, harston cambridge CB2 5QP (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2004 (19 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (19 pages) |
14 February 2006 | Particulars of mortgage/charge (8 pages) |
14 February 2006 | Particulars of mortgage/charge (8 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: mansard house brember road south harrow middlesex HA2 8AX (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: mansard house brember road south harrow middlesex HA2 8AX (1 page) |
1 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
1 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
21 February 2003 | Full accounts made up to 31 December 2001 (22 pages) |
21 February 2003 | Full accounts made up to 31 December 2001 (22 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 16 station road chesham bucks HP5 1DH (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 16 station road chesham bucks HP5 1DH (1 page) |
18 July 2001 | Company name changed bowller roofing wholesale limite d\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed bowller roofing wholesale limite d\certificate issued on 18/07/01 (2 pages) |
5 March 2001 | Return made up to 31/12/00; no change of members
|
5 March 2001 | Return made up to 31/12/00; no change of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
17 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
11 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 August 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 August 1996 (11 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (4 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (4 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
6 December 1993 | Full accounts made up to 31 August 1993 (8 pages) |
6 December 1993 | Full accounts made up to 31 August 1993 (8 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
30 October 1989 | Particulars of mortgage/charge (3 pages) |
30 October 1989 | Particulars of mortgage/charge (3 pages) |
29 January 1987 | Particulars of mortgage/charge (3 pages) |
29 January 1987 | Particulars of mortgage/charge (3 pages) |