Company NamePostworth Limited
Company StatusLiquidation
Company Number02508579
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameEdward James Bridgewood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 1999)
RoleAccountant
Correspondence Address36 High Meadows
Compton
Wolverhampton
West Midlands
WV6 8PH
Director NameGordon Arthur Ivan Waters
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCivil Engineer
Correspondence Address10 Corbett Avenue
Droitwich
Worcestershire
WR9 7BE
Director NameJohn Richard Osborne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 1999)
RoleChartered Civil Engineer
Correspondence Address187 Battenhall Road
Worcester
Hereford & Worcester
WR5 2BU
Director NamePatrick Eugene McCloskey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleServices Director
Correspondence AddressThe Courthouse 5 Stafford Road
Newport
Shropshire
TF10 7LX
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration4 years (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Secretary NameEuan McEwan
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleFinancier
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Director NameMr Philip James Kendall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2001)
RoleFd Tarmac Engineering & Constr
Country of ResidenceEngland
Correspondence AddressOverbury 1 Kenderdine Close
Bednall
Stafford
Staffordshire
ST17 0YS
Director NameEdgar Rowan Sharples
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2002)
RoleCivil Engineer
Correspondence Address2 The Row
Silverdale
Carnforth
Lancashire
LA5 0UG
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMrs Karen Jane Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2004)
RoleHuman Resource Director - Cec
Correspondence AddressBay Tree Barn
Oldbury Farm Lower Broadheath
Worcester
WR2 6RQ
Director NameColin Trussler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 February 2003)
RoleGeneral Manager
Correspondence Address17c Maryland Court
Stapleford
Nottinghamshire
NG9 8LP
Director NameMr Richard Gregg Lumby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 11 November 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressYew Tree House
West Felton
Oswestry
Shropshire
SY11 4EQ
Wales
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameChristopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2007)
RoleFinance Director
Correspondence Address12 Spithead Close
Seaview
Isle Of Wight
PO34 5AZ
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Thomas Daniel Edwin Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sneyd Lane
Essington, Wolverhampton
WV11 2DX
Director NameMr Peter Rudulph Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2010(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 2011)
RoleSector Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sneyd Lane
Essington, Wolverhampton
WV11 2DX
Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NamePaul Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2013)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sbq3 65 Smallbrook Queensway
Birmingham
B5 4HP
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(26 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Location

Registered AddressPwc 8th Floor,Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Carillion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,773,000
Gross Profit£284,000
Net Worth-£41,672,000
Cash£1,209,000
Current Liabilities£58,908,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2017 (6 years, 10 months ago)
Next Return Due19 June 2018 (overdue)

Filing History

17 July 2019Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor,Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 July 2019 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 October 2018Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
8 June 2018Termination of appointment of Westley Maffei as a secretary on 4 June 2018 (1 page)
1 February 2018Order of court to wind up (3 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(7 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (6 pages)
19 December 2014Auditor's resignation (6 pages)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Auditor's resignation (5 pages)
29 September 2014Amended full accounts made up to 31 December 2013 (15 pages)
29 September 2014Amended full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(7 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(7 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(7 pages)
14 June 2013Appointment of Mr Alan Hayward as a director (2 pages)
14 June 2013Appointment of Mr Alan Hayward as a director (2 pages)
12 June 2013Termination of appointment of Paul Mitchell as a director (1 page)
12 June 2013Termination of appointment of Paul Mitchell as a director (1 page)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 November 2012Termination of appointment of Joseph Ledwidge as a director (1 page)
23 November 2012Termination of appointment of Joseph Ledwidge as a director (1 page)
7 June 2012Termination of appointment of Thomas Daniel Edwin Robinson as a director (1 page)
7 June 2012Termination of appointment of Thomas Daniel Edwin Robinson as a director (1 page)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 January 2012Appointment of Paul Mitchell as a director (2 pages)
23 January 2012Appointment of Paul Mitchell as a director (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
1 September 2011Appointment of Nigel Paul Taylor as a director (2 pages)
1 September 2011Termination of appointment of Peter Jones as a director (1 page)
1 September 2011Appointment of Nigel Paul Taylor as a director (2 pages)
1 September 2011Termination of appointment of Peter Jones as a director (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 October 2010Appointment of Mr Joseph John Ledwidge as a director (2 pages)
11 October 2010Appointment of Mr Peter Jones as a director (2 pages)
11 October 2010Appointment of Thomas Daniel Edwin Robinson as a director (2 pages)
11 October 2010Appointment of Thomas Daniel Edwin Robinson as a director (2 pages)
11 October 2010Appointment of Mr Joseph John Ledwidge as a director (2 pages)
11 October 2010Appointment of Mr Peter Jones as a director (2 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 August 2010Statement of company's objects (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
3 May 2007New director appointed (5 pages)
3 May 2007New director appointed (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
23 June 2005Return made up to 05/06/05; full list of members (6 pages)
23 June 2005Return made up to 05/06/05; full list of members (6 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 January 2004New director appointed (4 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (4 pages)
22 January 2004New director appointed (3 pages)
26 June 2003Return made up to 05/06/03; full list of members (5 pages)
26 June 2003Return made up to 05/06/03; full list of members (5 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2002Director's particulars changed (1 page)
21 June 2001Return made up to 05/06/01; full list of members (7 pages)
21 June 2001Return made up to 05/06/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001New director appointed (1 page)
23 January 2001New director appointed (1 page)
23 January 2001New director appointed (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (1 page)
23 January 2001New director appointed (1 page)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Return made up to 05/06/00; full list of members (10 pages)
5 July 2000Return made up to 05/06/00; full list of members (10 pages)
16 December 1999Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page)
16 December 1999Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page)
18 October 1999New secretary appointed (1 page)
18 October 1999New secretary appointed (1 page)
18 October 1999Secretary resigned (2 pages)
18 October 1999Secretary resigned (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
2 July 1999Return made up to 05/06/99; full list of members (7 pages)
2 July 1999Return made up to 05/06/99; full list of members (7 pages)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999Secretary's particulars changed (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Return made up to 05/06/98; no change of members (7 pages)
23 June 1998Return made up to 05/06/98; no change of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Return made up to 05/06/97; no change of members (7 pages)
18 June 1997Return made up to 05/06/97; no change of members (7 pages)
1 November 1996Auditor's resignation (1 page)
1 November 1996Auditor's resignation (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1996Secretary's particulars changed (1 page)
19 October 1996Secretary's particulars changed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (1 page)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
1 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
27 September 1995Full accounts made up to 31 December 1994 (12 pages)
27 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 June 1995Return made up to 05/06/95; full list of members (7 pages)
21 June 1995Return made up to 05/06/95; full list of members (7 pages)
11 August 1994Full accounts made up to 31 December 1993 (9 pages)
11 August 1994Full accounts made up to 31 December 1993 (9 pages)
12 June 1994Return made up to 05/06/94; full list of members (7 pages)
12 June 1994Return made up to 05/06/94; full list of members (7 pages)
3 November 1993Full accounts made up to 31 December 1992 (10 pages)
3 November 1993Full accounts made up to 31 December 1992 (10 pages)
29 June 1993Return made up to 05/06/93; no change of members (6 pages)
29 June 1993Return made up to 05/06/93; no change of members (6 pages)
15 July 1992Return made up to 05/06/92; no change of members (6 pages)
15 July 1992Return made up to 05/06/92; no change of members (6 pages)
28 June 1990Memorandum and Articles of Association (7 pages)
28 June 1990Memorandum and Articles of Association (7 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1990Incorporation (9 pages)
5 June 1990Incorporation (9 pages)