Doncaster
DN4 5JP
Director Name | Mr David Lawrence Keay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 April 2009) |
Role | Fencing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103a Brunswick Park Road Wednesbury West Midlands WS10 9QR |
Secretary Name | Jayne Leslie Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 1 Wightwick Grove Wightwick Bank Wolverhampton West Midlands WV6 8BT |
Director Name | Kelvin Podolaka |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 March 2010) |
Role | Fabricator |
Correspondence Address | 36 Well Lane Landywood Great Wyrley Walsall West Midlands WS6 6EZ |
Director Name | Mr Edward Jaffray Robertson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Birch Tree Gardens Walsall WS9 0JA |
Director Name | Robert William Perry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 1 Wightwick Grove Wolverhampton West Midlands WV6 8BT |
Secretary Name | Robert William Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 1 Wightwick Grove Wolverhampton West Midlands WV6 8BT |
Director Name | Mr Jeffrey Vincent Gardom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Philip Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Simon Andrew Towers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Mr Philip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Michael Wightman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Mr Andrew Kenneth Peach |
---|---|
Status | Resigned |
Appointed | 28 October 2016(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Cameron David William Burnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2018) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Apex Building 1 Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2002 | Delivered on: 4 January 2003 Satisfied on: 28 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a alma street, wednesday, west midlands, WM371559. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
17 October 1996 | Delivered on: 29 October 1996 Satisfied on: 28 March 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as land on west side of tunnel road and labd on north side of hawkes rd,west bromwich; t/nos: wm 54926 and wm 416156. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 July 1996 | Delivered on: 5 August 1996 Satisfied on: 28 March 2007 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
12 April 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
26 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 January 2020 | Resolutions
|
16 December 2019 | Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 June 2018 | Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page) |
27 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
17 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
17 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 November 2016 | Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
23 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Robert Perry as a director (1 page) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Robert Perry as a director (1 page) |
19 April 2010 | Termination of appointment of Kelvin Podolaka as a director (1 page) |
19 April 2010 | Termination of appointment of Kelvin Podolaka as a director (1 page) |
29 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated director david keay (1 page) |
27 April 2009 | Appointment terminated director david keay (1 page) |
12 January 2009 | Accounts made up to 31 December 2007 (16 pages) |
12 January 2009 | Accounts made up to 31 December 2007 (16 pages) |
27 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
27 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 June 2008 | Appointment terminated director edward robertson (1 page) |
19 June 2008 | Appointment terminated director edward robertson (1 page) |
22 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: west midland house alma street mesty croft wednesbury west midlands WS10 0QB (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: west midland house alma street mesty croft wednesbury west midlands WS10 0QB (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
25 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
9 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
9 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members
|
24 June 2005 | Return made up to 13/05/05; full list of members
|
24 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (24 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (24 pages) |
8 September 2003 | Return made up to 13/05/03; full list of members (9 pages) |
8 September 2003 | Return made up to 13/05/03; full list of members (9 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: west midland house tunnel road hill top west bromwich west midlands B70 0RD (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: west midland house tunnel road hill top west bromwich west midlands B70 0RD (1 page) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members
|
17 May 2002 | Return made up to 13/05/02; full list of members
|
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
4 December 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 December 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 May 1998 | Return made up to 13/05/98; no change of members
|
31 May 1998 | Return made up to 13/05/98; no change of members
|
1 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: unit 12 perry street wednesbury west midlands WS10 0AZ (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: unit 12 perry street wednesbury west midlands WS10 0AZ (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
5 August 1996 | Particulars of mortgage/charge (6 pages) |
17 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
31 May 1996 | Company name changed west midland fencing and garden supplies LIMITED\certificate issued on 01/06/96 (2 pages) |
31 May 1996 | Company name changed west midland fencing and garden supplies LIMITED\certificate issued on 01/06/96 (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: c/o allenbrook kingsley mills 614 stratford road birmingham B11 4BE (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: c/o allenbrook kingsley mills 614 stratford road birmingham B11 4BE (1 page) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
9 March 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
9 March 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
23 February 1994 | Return made up to 13/05/93; full list of members (5 pages) |
23 February 1994 | Return made up to 13/05/93; full list of members (5 pages) |
20 February 1994 | New director appointed (2 pages) |
20 February 1994 | Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1994 | Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1994 | New director appointed (2 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 May 1992 | Incorporation (17 pages) |
13 May 1992 | Incorporation (17 pages) |