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 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 | Mr Michael Edward Prater |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Roger Michael Pitchfork |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 August 1996) |
Role | Managing Director |
Correspondence Address | 114 Deakin Leas Tonbridge Kent TN9 2JY |
Director Name | Philip William Arthur Johns |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 1991) |
Role | Sales Director |
Correspondence Address | 97 Benhurst Gardens Selsdon South Croydon Surrey CR2 8NY |
Director Name | Mr Richard John Davies |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chequerside Church Hill Merstham Redhill Surrey RH1 3BJ |
Secretary Name | Mr Richard John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequerside Church Hill Merstham Redhill Surrey RH1 3BJ |
Director Name | Mr John Maccarthy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thirsk Cottage Stanhope Road Highgate London N6 5DE |
Secretary Name | Imran Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | Flat 3 43 Hatherley Grove Bayswater London W2 5RB |
Director Name | Mr Peter John Regis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakhill Way Hampstead London NW3 7LR |
Director Name | Mr Thomas James Regis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Redcliffe Road Chelsea London SW10 9NR |
Director Name | Peter Stanley Melton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 99 Scott Ellis Gardens St Johns Wood London NW8 9HE |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 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 | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 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 | 15 November 2011(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (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(29 years, 7 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(29 years, 7 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 | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
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 |
100k at £1 | Sig Roofing Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 March 1995 | Delivered on: 5 April 1995 Satisfied on: 2 July 1997 Persons entitled: Asphaltic (Holdings) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
30 August 1990 | Delivered on: 6 September 1990 Satisfied on: 9 December 1994 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 |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
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) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
14 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) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH 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) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 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) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
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) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 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 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 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) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 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) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Resolutions
|
18 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) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
7 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 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 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 | 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) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
6 April 2000 | Return made up to 04/03/00; full list of members (12 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
19 April 1999 | Location of register of members (1 page) |
19 April 1999 | Location of register of members (1 page) |
8 April 1999 | Return made up to 04/03/99; full list of members (8 pages) |
8 April 1999 | Return made up to 04/03/99; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Return made up to 04/03/98; full list of members (7 pages) |
8 April 1998 | Return made up to 04/03/98; full list of members (7 pages) |
11 February 1998 | Auditor's resignation (2 pages) |
11 February 1998 | Auditor's resignation (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: cubitt street croydon surrey CR0 4RP (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: cubitt street croydon surrey CR0 4RP (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
4 July 1997 | Return made up to 04/03/97; full list of members; amend
|
4 July 1997 | Return made up to 04/03/97; full list of members; amend
|
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Return made up to 04/03/97; no change of members (11 pages) |
14 March 1997 | Return made up to 04/03/97; no change of members (11 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 March 1996 | Return made up to 04/03/96; no change of members (13 pages) |
20 March 1996 | Return made up to 04/03/96; no change of members (13 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
5 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
5 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
23 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
23 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
5 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
5 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |