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(31 years, 11 months after company formation) |
Appointment Duration | 3 years |
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 | Christopher Jordan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Financial Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Director Name | Mr Peter Arthur Levell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blakedown Road Halesowen West Midlands B63 4NG |
Director Name | Mr Simon Skelding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Whitehay Withiel Bodmin Cornwall PL30 5NQ |
Secretary Name | Christopher Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Ian McKenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 1 Cranmer Grove Four Oaks Sutton Coldfield West Midlands B74 4XT |
Director Name | James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Secretary Name | James Richard Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 November 2011(22 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 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 | 06 December 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 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 | 06 December 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | unit4fitness.co.uk |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
9 December 1999 | Delivered on: 16 December 1999 Satisfied on: 22 March 2006 Persons entitled: Slough Trading Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17TH november 1999. Particulars: £1,822.25 held in an interest earning account at national westminster bank PLC farnham road slough berkshire in the name of slough estates PLC re;- "roofing material supplies LTD.". Fully Satisfied |
---|---|
19 January 1996 | Delivered on: 8 February 1996 Satisfied on: 22 March 2006 Persons entitled: Barclays 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. Fully Satisfied |
15 June 1992 | Delivered on: 22 June 1992 Satisfied on: 24 January 1996 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 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 |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Wedge Roofing Centres Limited as a person with significant control on 18 January 2023 (2 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr 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) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom 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) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane london N17 8HJ (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: wedge house white hart lane london N17 8HJ (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Nc inc already adjusted 27/10/05 (1 page) |
13 December 2005 | Nc inc already adjusted 27/10/05 (1 page) |
27 October 2005 | Ad 27/09/05--------- £ si 86865@1=86865 £ ic 1000/87865 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Ad 27/09/05--------- £ si 86865@1=86865 £ ic 1000/87865 (2 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members
|
20 June 2003 | Return made up to 24/05/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 May 1998 | Return made up to 24/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 24/05/98; no change of members (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 August 1997 | Return made up to 24/05/97; no change of members (6 pages) |
11 August 1997 | Return made up to 24/05/97; no change of members (6 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 June 1996 | Return made up to 24/05/96; full list of members
|
2 June 1996 | Return made up to 24/05/96; full list of members
|
25 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
25 February 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: dean house dean street birmingham B5 4SL (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: dean house dean street birmingham B5 4SL (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Auditor's resignation (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |