Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director Name | Mr David Harold Maughan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1995(3 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Mr Lee Richard Newsham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Mr Nigel Weatherall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2004(12 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Secretary Name | Mrs Joanne Dransfield |
---|---|
Status | Current |
Appointed | 01 April 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Mr Darren John Kilvington |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Mr Adam Ernest Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Secretary Name | Margaret Woodard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 40 Daville Close Hull HU5 5PY |
Secretary Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Director Name | Leslie Wilfred Helliwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2003) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hough End Lane Leeds West Yorkshire LS13 4HQ |
Director Name | Mr Jonathan Charles Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9a Windsway Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Stanley Roy Chapman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 June 2007) |
Role | Estimator |
Correspondence Address | 48 Village Road Hull HU8 8QT |
Director Name | Mrs Joanne Dransfield |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Secretary Name | Mr Lee Richard Newsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Mr Nigel Weatherall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 210 Ashby Road Scunthorpe North Lincolnshire DN16 2AR |
Director Name | Mr Jonathan Mark Wormald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 2a Half Mile Stanningley Leeds LS13 1BW |
Director Name | Mr Paul Anthony Burke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26a The Crescent Adel Leeds West Yorkshire LS16 6AG |
Director Name | Mr John White |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 April 2013) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Salisbury House, Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | pdrconstruction.co.uk |
---|---|
Telephone | 01482 644444 |
Telephone region | Hull |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
90 at £1 | Mr Paul Dransfield 81.08% Ordinary A |
---|---|
6 at £1 | Lee Richard Newsham 5.41% Ordinary B |
15 at £1 | David Harold Maughan 13.51% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,621,334 |
Gross Profit | £3,577,889 |
Net Worth | £2,420,368 |
Cash | £2,878,765 |
Current Liabilities | £9,783,681 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2022 (overdue) |
2 November 2012 | Delivered on: 7 November 2012 Satisfied on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of priory way kingston upon hull t/no HS242418 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
---|---|
15 April 2009 | Delivered on: 18 April 2009 Satisfied on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a motor trade premises situated at priory park east hull t/no HS242418 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 September 2006 | Delivered on: 21 September 2006 Satisfied on: 11 November 2011 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Custom house the springs wakefield west yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 September 2006 | Delivered on: 20 September 2006 Satisfied on: 20 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of north frodingham road brandesburton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 October 2009 | Delivered on: 12 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Custom house 22-27 the springs, wakefield, t/no WYK103795 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 2009 | Delivered on: 29 April 2009 Persons entitled: Hsbc Bank PLC Classification: Charge over development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its present and future rights title and inteest in and to the development agreement dated 11 april 2008 in respect of the development of unit 5 (being part of f/h land at annie reed road beverley east yorkshire t/n HS256378 and HS151607) see image for full details. Outstanding |
15 April 2009 | Delivered on: 18 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a saxon court annie reed road beverley t/no YEA52863 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 December 1993 | Delivered on: 22 December 1993 Persons entitled: The Royal Bank of Scotland PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details.. 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. Outstanding |
29 January 2021 | Full accounts made up to 30 April 2020 (26 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Gerald Robert Jennings as a director on 1 March 2019 (2 pages) |
5 December 2018 | Full accounts made up to 30 April 2018 (26 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
1 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
1 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Adam Ernest Thompson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Adam Ernest Thompson as a director on 1 August 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Satisfaction of charge 8 in full (2 pages) |
25 September 2015 | Satisfaction of charge 8 in full (2 pages) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 May 2013 | Termination of appointment of John White as a director (1 page) |
23 May 2013 | Termination of appointment of John White as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Appointment of Mr Darren John Kilvington as a director (2 pages) |
11 October 2011 | Appointment of Mr Darren John Kilvington as a director (2 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Appointment of Mrs Joanne Dransfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Lee Newsham as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Joanne Dransfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Joanne Dransfield as a director (1 page) |
6 April 2010 | Termination of appointment of Joanne Dransfield as a director (1 page) |
6 April 2010 | Termination of appointment of Lee Newsham as a secretary (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
6 October 2009 | Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Harold Maughan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Harold Maughan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Harold Maughan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: salisbury house, saxon way hessle east riding of yorkshire HU13 9PB (1 page) |
18 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: salisbury house, saxon way hessle east riding of yorkshire HU13 9PB (1 page) |
18 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
21 January 2007 | Ad 07/06/04--------- £ si 6@1 (2 pages) |
21 January 2007 | Ad 07/06/04--------- £ si 6@1 (2 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (4 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (4 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
12 December 2005 | Return made up to 09/12/05; full list of members (4 pages) |
12 December 2005 | Return made up to 09/12/05; full list of members (4 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
13 December 2004 | Return made up to 09/12/04; full list of members (3 pages) |
13 December 2004 | Return made up to 09/12/04; full list of members (3 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: goulton street hull east yorkshire HU3 4DD (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: goulton street hull east yorkshire HU3 4DD (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 09/12/03; full list of members
|
16 December 2003 | Return made up to 09/12/03; full list of members
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members
|
13 December 2002 | Return made up to 09/12/02; full list of members
|
6 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (8 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
7 February 2001 | £ sr 5@1 08/12/99 (1 page) |
7 February 2001 | £ sr 5@1 08/12/99 (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 December 2000 | Return made up to 09/12/00; full list of members
|
19 December 2000 | Return made up to 09/12/00; full list of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
17 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
17 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Ad 04/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
15 June 1998 | Ad 04/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 09/12/97; no change of members
|
15 January 1998 | Return made up to 09/12/97; no change of members
|
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Return made up to 09/12/96; full list of members (6 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 09/12/96; full list of members (6 pages) |
6 February 1997 | Secretary resigned (1 page) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Return made up to 09/12/95; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Return made up to 09/12/95; no change of members
|
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1993 | New director appointed (2 pages) |
16 July 1993 | New director appointed (2 pages) |
18 February 1993 | Company name changed victoret construction LIMITED\certificate issued on 19/02/93 (2 pages) |
18 February 1993 | Company name changed victoret construction LIMITED\certificate issued on 19/02/93 (2 pages) |
9 December 1992 | Incorporation (19 pages) |
9 December 1992 | Incorporation (19 pages) |