Dodworth
Barnsley
South Yorkshire
S75 3SP
Secretary Name | Miss Karen Maria Kane |
---|---|
Status | Current |
Appointed | 30 November 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Bostik Ltd, Common Road, Stafford Common Road Stafford ST16 3EH |
Director Name | Mr Robert Peter Massey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bostik Ltd Common Road Stafford ST16 3EH |
Director Name | Ms Karen Maria Kane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Cfo Uk & Ireland |
Country of Residence | England |
Correspondence Address | Stafford Works Common Road Stafford ST16 3EH |
Director Name | Mr Xavier Jean Joseph Durand-Delacre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional President Europe |
Country of Residence | France |
Correspondence Address | Stafford Works Common Road Stafford ST16 3EH |
Director Name | Cornelius Den Braven |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 1994(7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Wim Den Braven |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | Muisbroekseweg 61b Gissenburg 3381 Km |
Secretary Name | Mr Simon Robert Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 June 2020) |
Role | Sealants Business Manager |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | John Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Julie Perry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 19 February 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Gerard Jansen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mrs FrÉDÉRique Marie-Pierre Lepinay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2020) |
Role | Financial Analyst |
Country of Residence | France |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Francois Marie Michel Pluntz |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2018(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2019) |
Role | Cfo Bostik Group |
Country of Residence | France |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Gary Jonathan Dee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Sebastien L-Arvor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2020) |
Role | Cfo Bostik Sa |
Country of Residence | France |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Jon Herve Roger Michot |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2020(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2021) |
Role | Corporate Finance |
Country of Residence | France |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Secretary Name | Mr Paul Anthony Hudson |
---|---|
Status | Resigned |
Appointed | 15 June 2020(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Fernando Accioly Menezes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French,Brazilian |
Status | Resigned |
Appointed | 17 December 2020(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2021) |
Role | Director Of Strategy & International Coordination |
Country of Residence | France |
Correspondence Address | C/O Bostik Ltd Common Road Stafford ST16 3EH |
Director Name | Den Braven Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2018) |
Correspondence Address | 11 Denariusstraat Oosterhout 4903rc Netherlands |
Website | siroflex.co.uk |
---|
Registered Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | C Den Braven Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,058,813 |
Gross Profit | £2,941,291 |
Net Worth | £3,793,626 |
Cash | £1,493,516 |
Current Liabilities | £1,494,592 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: Ing Bank N.V. (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 November 2012 | Delivered on: 20 November 2012 Persons entitled: Bank Mendes Gans N.V. Classification: An accession agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking right of pledge any and all present and future claims of the company on the bank arising under or in connection with the accounts see image for full details. Outstanding |
10 July 1997 | Delivered on: 23 July 1997 Satisfied on: 28 July 2011 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise on any account whatsoever including all liabilities in connection with or under guarantees indemnities documentary or other credits or any instruments whatsoever from time to time assumed or entered into by the chargee for or at the request of the company. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1996 | Delivered on: 3 January 1997 Satisfied on: 24 June 2011 Persons entitled: Nmb-Heller N.V. Classification: Contract to sell/contract of services Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Anything at any tine held by the chargee for the company or anything so held which belongs to the company or is or will be owing to the company. See the mortgage charge document for full details. Fully Satisfied |
19 December 1996 | Delivered on: 3 January 1997 Satisfied on: 24 June 2011 Persons entitled: Mnb-Heller N.V. Classification: Fixed charge on debts Secured details: All monies due or to become due from the company to the chargee arising under the factoring agreement (as defined) or otherwise. Particulars: The debts and associated rights purchased pursuant to the factoring agreement (as defined) to the extent that the debts and rights fail to vest effectively in the chargee and a charge over the other debts. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 29 November 1994 Satisfied on: 18 March 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
6 June 2022 | Notification of Arkema Holding Limited as a person with significant control on 5 January 2017 (2 pages) |
6 June 2022 | Cessation of Arkema Ltd as a person with significant control on 5 January 2017 (1 page) |
6 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
8 December 2021 | Termination of appointment of Jon Herve Roger Michot as a director on 9 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Xavier Jean Joseph Durand-Delacre as a director on 29 November 2021 (2 pages) |
8 December 2021 | Appointment of Ms Karen Maria Kane as a director on 29 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Fernando Accioly Menezes as a director on 28 October 2021 (1 page) |
16 August 2021 | Full accounts made up to 31 December 2020 (31 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mr Fernando Accioly Menezes as a director on 17 December 2020 (2 pages) |
22 January 2021 | Appointment of Mr Robert Peter Massey as a director on 17 December 2020 (2 pages) |
22 January 2021 | Termination of appointment of Gary Jonathan Dee as a director on 20 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Paul Anthony Hudson as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Miss Karen Maria Kane as a secretary on 30 November 2020 (2 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
16 June 2020 | Appointment of Mr Jon Herve Roger Michot as a director on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Frédérique Marie-Pierre Lepinay as a director on 15 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Simon Robert Perry as a secretary on 15 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Paul Anthony Hudson as a secretary on 15 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Sebastien L-Arvor as a director on 31 January 2020 (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Sebastien L-Arvor as a director on 1 February 2019 (2 pages) |
10 February 2019 | Termination of appointment of Francois Marie Michel Pluntz as a director on 1 February 2019 (1 page) |
11 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 March 2018 | Resolutions
|
27 February 2018 | Appointment of Mr Francois Marie Michel Pluntz as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Den Braven Holding Bv as a director on 22 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Gary Jonathan Dee as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Julie Perry as a director on 19 February 2018 (1 page) |
26 February 2018 | Appointment of Mrs Frédérique Marie-Pierre Lepinay as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Bates as a director on 19 February 2018 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 March 2017 | Accounts for a medium company made up to 31 December 2016 (27 pages) |
21 March 2017 | Accounts for a medium company made up to 31 December 2016 (27 pages) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
9 December 2016 | Satisfaction of charge 028316990006 in full (1 page) |
9 December 2016 | Satisfaction of charge 028316990006 in full (1 page) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 June 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
9 June 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
5 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
24 January 2014 | Registration of charge 028316990006 (23 pages) |
24 January 2014 | Registration of charge 028316990006 (23 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
22 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
6 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Gerard Jansen as a director (1 page) |
11 April 2012 | Termination of appointment of Gerard Jansen as a director (1 page) |
11 April 2012 | Appointment of Den Braven Holding Bv as a director (2 pages) |
11 April 2012 | Appointment of Den Braven Holding Bv as a director (2 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
26 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Cornelius Den Braven as a director (1 page) |
2 February 2011 | Termination of appointment of Cornelius Den Braven as a director (1 page) |
13 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
13 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Simon Robert Perry on 31 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page) |
22 June 2010 | Director's details changed for Julie Perry on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Gerard Jansen on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Simon Robert Perry on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Bates on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Julie Perry on 31 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Simon Robert Perry on 31 May 2010 (1 page) |
22 June 2010 | Director's details changed for Cornelius Den Braven on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Bates on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Gerard Jansen on 31 May 2010 (2 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
2 September 2009 | Appointment terminated director wim den braven (1 page) |
2 September 2009 | Appointment terminated director wim den braven (1 page) |
25 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (9 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (9 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members
|
6 June 2003 | Return made up to 31/05/03; full list of members
|
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
11 June 2001 | Return made up to 31/05/01; full list of members
|
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 December 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
20 December 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members
|
18 June 1999 | Return made up to 31/05/99; no change of members
|
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 April 1998 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
11 April 1998 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
11 April 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
11 April 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Return made up to 31/05/96; no change of members
|
10 July 1996 | Return made up to 31/05/96; no change of members
|
5 March 1996 | Registered office changed on 05/03/96 from: units c & d castlefield industrial estate bingley west yorkshire (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: units c & d castlefield industrial estate bingley west yorkshire (1 page) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 December 1994 | Resolutions
|
21 December 1994 | Resolutions
|
14 December 1994 | Ad 24/03/94--------- £ si 124999@1 (2 pages) |
14 December 1994 | £ nc 100/125000 24/03/94 (1 page) |
14 December 1994 | Memorandum and Articles of Association (5 pages) |
14 December 1994 | Ad 24/03/94--------- £ si 124999@1 (2 pages) |
14 December 1994 | Memorandum and Articles of Association (5 pages) |
14 December 1994 | £ nc 100/125000 24/03/94 (1 page) |
29 November 1994 | Particulars of mortgage/charge (4 pages) |
29 November 1994 | Particulars of mortgage/charge (4 pages) |
17 November 1993 | Company name changed vallance & co LIMITED\certificate issued on 17/11/93 (2 pages) |
17 November 1993 | Company name changed vallance & co LIMITED\certificate issued on 17/11/93 (2 pages) |
19 August 1993 | Company name changed sovco 519 LIMITED\certificate issued on 19/08/93 (2 pages) |
19 August 1993 | Company name changed sovco 519 LIMITED\certificate issued on 19/08/93 (2 pages) |
30 June 1993 | Incorporation (18 pages) |
30 June 1993 | Incorporation (18 pages) |