Sheffield
South Yorkshire
S9 2RX
Secretary Name | Mr Colin Darrington |
---|---|
Status | Current |
Appointed | 16 March 2018(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Stefan Ivan Jerkovic |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 September 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Manager |
Country of Residence | Netherlands |
Correspondence Address | 3 Klompenmakerstraat Ridderkerk 2984 Bb |
Director Name | Mr John James Cunningham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 February 2014) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR |
Director Name | Mr Jeremy Nicholas Harvey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 03 June 2009) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nestor Close Chellaston Derby Derbyshire DE73 5AD |
Director Name | Mr David Hinchley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | Sales Director |
Correspondence Address | 27 Highfields Road Dronfield Sheffield South Yorkshire S18 6UU |
Director Name | Micheal James Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2000) |
Role | Managing Director |
Correspondence Address | Kirkwood 6 Millhouses Glen Sheffield South Yorkshire S11 9HB |
Director Name | Robert Rastrick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 33 Bright Meadow Halfway Sheffield South Yorkshire S20 4SY |
Secretary Name | Robert Rastrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 33 Bright Meadow Halfway Sheffield South Yorkshire S20 4SY |
Director Name | Stephen James Rooney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1997) |
Role | Sales Director |
Correspondence Address | 12 Highgate Drive Dronfield Sheffield S9 1WN |
Secretary Name | Mr William Francis Gilderoy Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Ian Andrew Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Michael Richard Cunningham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR |
Director Name | Mrs Jill Anne Snelling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR |
Director Name | Mr William Francis Gilderoy Glossop |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Cor Oldenziel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2018(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Registered Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,390,713 |
Current Liabilities | £485,641 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
25 January 2011 | Delivered on: 27 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
27 November 2006 | Delivered on: 29 November 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 Persons entitled: Hsbc Bank 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. Outstanding |
27 September 1990 | Delivered on: 3 October 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
29 September 2020 | Termination of appointment of Cor Oldenziel as a director on 25 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Stefan Ivan Jerkovic as a director on 25 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
13 March 2020 | Satisfaction of charge 4 in full (2 pages) |
13 March 2020 | Satisfaction of charge 1 in full (1 page) |
13 March 2020 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
10 April 2018 | Notification of Elkem Uk Holdings Ltd as a person with significant control on 16 March 2018 (2 pages) |
28 March 2018 | Resolutions
|
21 March 2018 | Registered office address changed from . Callywhite Lane Dronfield Derbyshire S18 2XP England to Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Colin Darrington as a secretary on 16 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of William Francis Gilderoy Glossop as a director on 16 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Ian Andrew Cunningham as a director on 16 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Mark David Sims as a director on 16 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Cor Oldenziel as a director on 16 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of William Francis Gilderoy Glossop as a secretary on 16 March 2018 (1 page) |
21 March 2018 | Cessation of Tennant Metallurgical Holdings Ltd as a person with significant control on 16 March 2018 (1 page) |
20 March 2018 | Satisfaction of charge 3 in full (2 pages) |
20 March 2018 | Satisfaction of charge 5 in full (1 page) |
19 March 2018 | Resolutions
|
23 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 January 2017 | Statement of capital on 3 January 2017
|
3 January 2017 | Statement of capital on 3 January 2017
|
24 October 2016 | Solvency Statement dated 16/08/16 (1 page) |
24 October 2016 | Resolutions
|
24 October 2016 | Solvency Statement dated 16/08/16 (1 page) |
24 October 2016 | Statement by Directors (1 page) |
24 October 2016 | Statement by Directors (1 page) |
24 October 2016 | Resolutions
|
25 August 2016 | Full accounts made up to 30 December 2015 (17 pages) |
25 August 2016 | Full accounts made up to 30 December 2015 (17 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr William Francis Gilderoy Glossop on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr William Francis Gilderoy Glossop on 7 June 2016 (2 pages) |
5 May 2016 | Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016 (1 page) |
28 September 2015 | Full accounts made up to 30 December 2014 (18 pages) |
28 September 2015 | Full accounts made up to 30 December 2014 (18 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 May 2014 | Statement of capital on 23 May 2014
|
23 May 2014 | Solvency statement dated 19/05/14 (1 page) |
23 May 2014 | Statement of capital on 23 May 2014
|
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Statement by directors (1 page) |
23 May 2014 | Solvency statement dated 19/05/14 (1 page) |
23 May 2014 | Statement by directors (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement of capital on 20 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement by directors (1 page) |
14 May 2014 | Resolutions
|
14 May 2014 | Solvency statement dated 02/05/14 (1 page) |
14 May 2014 | Solvency statement dated 02/05/14 (1 page) |
14 May 2014 | Statement by directors (1 page) |
14 February 2014 | Termination of appointment of John Cunningham as a director (1 page) |
14 February 2014 | Termination of appointment of John Cunningham as a director (1 page) |
13 February 2014 | Appointment of Mr William Francis Gilderoy Glossop as a director (2 pages) |
13 February 2014 | Appointment of Mr William Francis Gilderoy Glossop as a director (2 pages) |
20 January 2014 | Second filing of SH01 previously delivered to Companies House
|
20 January 2014 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr John James Cunningham on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr John James Cunningham on 27 June 2011 (2 pages) |
25 May 2011 | Termination of appointment of Michael Cunningham as a director (1 page) |
25 May 2011 | Termination of appointment of Michael Cunningham as a director (1 page) |
25 May 2011 | Termination of appointment of Jill Snelling as a director (1 page) |
25 May 2011 | Termination of appointment of Jill Snelling as a director (1 page) |
17 March 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
17 March 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed tm (developments) LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed tm (developments) LIMITED\certificate issued on 11/06/10
|
7 January 2010 | Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages) |
31 December 2009 | Secretary's details changed for Mr William Francis Gilderoy Glossop on 31 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Mr William Francis Gilderoy Glossop on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Mr John James Cunningham on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John James Cunningham on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Ian Andrew Cunningham on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Ian Andrew Cunningham on 31 December 2009 (2 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
5 June 2009 | Appointment terminated director jeremy harvey (1 page) |
5 June 2009 | Appointment terminated director jeremy harvey (1 page) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 March 2009 | Director appointed jill anne snelling (2 pages) |
27 March 2009 | Director appointed michael richard cunningham (2 pages) |
27 March 2009 | Director appointed jill anne snelling (2 pages) |
27 March 2009 | Director appointed michael richard cunningham (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: the mount wreakes lane dronfield sheffield S18 1LY (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: the mount wreakes lane dronfield sheffield S18 1LY (1 page) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
25 June 2005 | Return made up to 30/05/05; full list of members
|
25 June 2005 | Return made up to 30/05/05; full list of members
|
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members
|
26 June 2002 | Return made up to 30/05/02; full list of members
|
29 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
30 May 2001 | Auditor's resignation (2 pages) |
30 May 2001 | Auditor's resignation (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 30/05/00; full list of members
|
27 June 2000 | Return made up to 30/05/00; full list of members
|
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 June 1997 | Return made up to 30/05/97; no change of members
|
28 June 1997 | Return made up to 30/05/97; no change of members
|
1 July 1996 | Return made up to 30/05/96; full list of members (11 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (11 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 July 1995 | Return made up to 30/05/95; full list of members (12 pages) |
17 July 1995 | Return made up to 30/05/95; full list of members (12 pages) |
29 June 1994 | Return made up to 30/05/94; no change of members (10 pages) |
29 June 1994 | Return made up to 30/05/94; no change of members (10 pages) |
29 June 1993 | Return made up to 30/05/93; no change of members
|
29 June 1993 | Return made up to 30/05/93; no change of members
|
26 June 1992 | Return made up to 30/05/92; full list of members
|
26 June 1992 | Return made up to 30/05/92; full list of members
|
13 August 1991 | Return made up to 30/05/91; no change of members (9 pages) |
13 August 1991 | Return made up to 30/05/91; no change of members (9 pages) |
18 December 1990 | Return made up to 18/05/90; full list of members (7 pages) |
18 December 1990 | Return made up to 18/05/90; full list of members (7 pages) |
3 October 1990 | Particulars of mortgage/charge (3 pages) |
3 October 1990 | Particulars of mortgage/charge (3 pages) |
18 September 1989 | Return made up to 30/05/89; full list of members (6 pages) |
18 September 1989 | Return made up to 30/05/89; full list of members (6 pages) |
27 September 1988 | Return made up to 05/04/88; full list of members (6 pages) |
27 September 1988 | Return made up to 05/04/88; full list of members (6 pages) |
10 June 1987 | Company name changed broomco doncaster no. 154 limite d\certificate issued on 10/06/87 (2 pages) |
10 June 1987 | Company name changed broomco doncaster no. 154 limite d\certificate issued on 10/06/87 (2 pages) |
9 January 1987 | Incorporation (15 pages) |
9 January 1987 | Certificate of Incorporation (2 pages) |
9 January 1987 | Incorporation (15 pages) |
9 January 1987 | Certificate of Incorporation (2 pages) |