Compton
Wolverhampton
West Midlands
WV6 8PH
Director Name | Gordon Arthur Ivan Waters |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Civil Engineer |
Correspondence Address | 10 Corbett Avenue Droitwich Worcestershire WR9 7BE |
Director Name | John Richard Osborne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 1999) |
Role | Chartered Civil Engineer |
Correspondence Address | 187 Battenhall Road Worcester Hereford & Worcester WR5 2BU |
Director Name | Patrick Eugene McCloskey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Services Director |
Correspondence Address | The Courthouse 5 Stafford Road Newport Shropshire TF10 7LX |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2009) |
Role | Civil Engineer |
Correspondence Address | Applewood Barn Bank Road Little Witley Worcester Worcestershire WR6 6LS |
Secretary Name | Euan McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Financier |
Correspondence Address | 2 Bradshaw Close The Fairways Brampton Cambridgeshire PE28 4UZ |
Director Name | Mr Philip James Kendall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2001) |
Role | Fd Tarmac Engineering & Constr |
Country of Residence | England |
Correspondence Address | Overbury 1 Kenderdine Close Bednall Stafford Staffordshire ST17 0YS |
Director Name | Edgar Rowan Sharples |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2002) |
Role | Civil Engineer |
Correspondence Address | 2 The Row Silverdale Carnforth Lancashire LA5 0UG |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mrs Karen Jane Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2004) |
Role | Human Resource Director - Cec |
Correspondence Address | Bay Tree Barn Oldbury Farm Lower Broadheath Worcester WR2 6RQ |
Director Name | Colin Trussler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2003) |
Role | General Manager |
Correspondence Address | 17c Maryland Court Stapleford Nottinghamshire NG9 8LP |
Director Name | Mr Richard Gregg Lumby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 11 November 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Yew Tree House West Felton Oswestry Shropshire SY11 4EQ Wales |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2007) |
Role | Finance Director |
Correspondence Address | 12 Spithead Close Seaview Isle Of Wight PO34 5AZ |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Thomas Daniel Edwin Robinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sneyd Lane Essington, Wolverhampton WV11 2DX |
Director Name | Mr Peter Rudulph Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2010(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 2011) |
Role | Sector Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sneyd Lane Essington, Wolverhampton WV11 2DX |
Director Name | Mr Nigel Paul Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Paul Mitchell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2013) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Sbq3 65 Smallbrook Queensway Birmingham B5 4HP |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Registered Address | Pwc 8th Floor,Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Carillion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,773,000 |
Gross Profit | £284,000 |
Net Worth | -£41,672,000 |
Cash | £1,209,000 |
Current Liabilities | £58,908,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2018 (overdue) |
17 July 2019 | Registered 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 2018 | Registered 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 2018 | Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages) |
19 June 2018 | Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Westley Maffei as a secretary on 4 June 2018 (1 page) |
1 February 2018 | Order of court to wind up (3 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Auditor's resignation (6 pages) |
19 December 2014 | Auditor's resignation (6 pages) |
19 December 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Auditor's resignation (5 pages) |
29 September 2014 | Amended full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Amended full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 June 2013 | Appointment of Mr Alan Hayward as a director (2 pages) |
14 June 2013 | Appointment of Mr Alan Hayward as a director (2 pages) |
12 June 2013 | Termination of appointment of Paul Mitchell as a director (1 page) |
12 June 2013 | Termination of appointment of Paul Mitchell as a director (1 page) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 November 2012 | Termination of appointment of Joseph Ledwidge as a director (1 page) |
23 November 2012 | Termination of appointment of Joseph Ledwidge as a director (1 page) |
7 June 2012 | Termination of appointment of Thomas Daniel Edwin Robinson as a director (1 page) |
7 June 2012 | Termination of appointment of Thomas Daniel Edwin Robinson as a director (1 page) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 January 2012 | Appointment of Paul Mitchell as a director (2 pages) |
23 January 2012 | Appointment of Paul Mitchell as a director (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
1 September 2011 | Appointment of Nigel Paul Taylor as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Jones as a director (1 page) |
1 September 2011 | Appointment of Nigel Paul Taylor as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Jones as a director (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 October 2010 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
11 October 2010 | Appointment of Mr Peter Jones as a director (2 pages) |
11 October 2010 | Appointment of Thomas Daniel Edwin Robinson as a director (2 pages) |
11 October 2010 | Appointment of Thomas Daniel Edwin Robinson as a director (2 pages) |
11 October 2010 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
11 October 2010 | Appointment of Mr Peter Jones as a director (2 pages) |
25 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 May 2007 | New director appointed (5 pages) |
3 May 2007 | New director appointed (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 January 2004 | New director appointed (4 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (4 pages) |
22 January 2004 | New director appointed (3 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2002 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (10 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (10 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | Secretary resigned (2 pages) |
18 October 1999 | Secretary resigned (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (7 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (7 pages) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (7 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
1 November 1996 | Auditor's resignation (1 page) |
1 November 1996 | Auditor's resignation (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 October 1996 | Secretary's particulars changed (1 page) |
19 October 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
1 February 1996 | New director appointed (3 pages) |
1 February 1996 | New director appointed (3 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 June 1995 | Return made up to 05/06/95; full list of members (7 pages) |
21 June 1995 | Return made up to 05/06/95; full list of members (7 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
12 June 1994 | Return made up to 05/06/94; full list of members (7 pages) |
12 June 1994 | Return made up to 05/06/94; full list of members (7 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
29 June 1993 | Return made up to 05/06/93; no change of members (6 pages) |
29 June 1993 | Return made up to 05/06/93; no change of members (6 pages) |
15 July 1992 | Return made up to 05/06/92; no change of members (6 pages) |
15 July 1992 | Return made up to 05/06/92; no change of members (6 pages) |
28 June 1990 | Memorandum and Articles of Association (7 pages) |
28 June 1990 | Memorandum and Articles of Association (7 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Resolutions
|
5 June 1990 | Incorporation (9 pages) |
5 June 1990 | Incorporation (9 pages) |