Company NameRoofing Material Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02377028
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(24 years, 11 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(31 years, 11 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameChristopher Jordan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleFinancial Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Director NameMr Peter Arthur Levell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blakedown Road
Halesowen
West Midlands
B63 4NG
Director NameMr Simon Skelding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWhitehay
Withiel
Bodmin
Cornwall
PL30 5NQ
Secretary NameChristopher Jordan
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Ian McKenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2000)
RoleManager
Correspondence Address1 Cranmer Grove
Four Oaks
Sutton Coldfield
West Midlands
B74 4XT
Director NameJames Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Secretary NameJames Richard Wedge
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(22 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websiteunit4fitness.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

9 December 1999Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 January 2023Change of details for Wedge Roofing Centres Limited as a person with significant control on 18 January 2023 (2 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
6 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register 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 2018Registered 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 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 87,865
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 87,865
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 87,865
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 87,865
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 87,865
(5 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 87,865
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register inspection address has been changed (1 page)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 June 2006Return made up to 24/05/06; full list of members (8 pages)
2 June 2006Return made up to 24/05/06; full list of members (8 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: wedge house white hart lane london N17 8HJ (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: wedge house white hart lane london N17 8HJ (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
5 January 2006Full accounts made up to 31 March 2005 (7 pages)
5 January 2006Full accounts made up to 31 March 2005 (7 pages)
13 December 2005Nc inc already adjusted 27/10/05 (1 page)
13 December 2005Nc inc already adjusted 27/10/05 (1 page)
27 October 2005Ad 27/09/05--------- £ si 86865@1=86865 £ ic 1000/87865 (2 pages)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Ad 27/09/05--------- £ si 86865@1=86865 £ ic 1000/87865 (2 pages)
13 June 2005Return made up to 24/05/05; full list of members (7 pages)
13 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (8 pages)
2 November 2001Full accounts made up to 31 March 2001 (8 pages)
9 July 2001Return made up to 24/05/01; full list of members (6 pages)
9 July 2001Return made up to 24/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 24/05/99; full list of members (8 pages)
8 June 1999Return made up to 24/05/99; full list of members (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
18 May 1998Return made up to 24/05/98; no change of members (6 pages)
18 May 1998Return made up to 24/05/98; no change of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 August 1997Return made up to 24/05/97; no change of members (6 pages)
11 August 1997Return made up to 24/05/97; no change of members (6 pages)
27 October 1996Full accounts made up to 31 March 1996 (10 pages)
27 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: dean house dean street birmingham B5 4SL (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: dean house dean street birmingham B5 4SL (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Auditor's resignation (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 June 1994Full accounts made up to 31 December 1993 (13 pages)
23 June 1994Full accounts made up to 31 December 1993 (13 pages)
22 June 1993Full accounts made up to 31 December 1992 (12 pages)
22 June 1993Full accounts made up to 31 December 1992 (12 pages)
24 June 1992Full accounts made up to 31 December 1991 (10 pages)
24 June 1992Full accounts made up to 31 December 1991 (10 pages)
18 June 1991Full accounts made up to 31 December 1990 (11 pages)
18 June 1991Full accounts made up to 31 December 1990 (11 pages)
13 June 1990Full accounts made up to 31 December 1989 (10 pages)
13 June 1990Full accounts made up to 31 December 1989 (10 pages)