Brandesburton
Driffield
North Humberside
YO25 8EJ
Director Name | Mr David Christopher Harris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 28 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 28 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Paula Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 9 St Quintin Park Brandesburton Driffield North Humberside YO25 8SE |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Secretary Name | Peter Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 19 Barleigh Road Hull Humberside HU9 4TH |
Director Name | Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Burton Agnes Driffield North Humberside YO25 4NB |
Director Name | Antony Robert Darley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Finance Director |
Correspondence Address | 50 Nunburnholme Avenue North Ferriby North Humberside HU14 3AN |
Secretary Name | Antony Robert Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 50 Nunburnholme Avenue North Ferriby North Humberside HU14 3AN |
Director Name | Alexander Mitchell Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Director Name | Mark Addison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 4 Mill Lane Foston On The Wolds Driffield East Yorkshire YO25 8BW |
Director Name | Alastair Craig Colquhoun Shields |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Pauline House 19 Middle Street, Nafferton Driffield East Yorkshire YO25 4JS |
Director Name | Mr David Hurst Blair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 East Street Kimbolton Cambridgeshire PE28 0HJ |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Director Name | Mr Royden Thomas Vice |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 2011) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 24 Suikerbossie 80 Mount Street Bryanston Gauteng 2021 South Africa |
Director Name | Mr Stephen John Michael Goodburn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 January 2021) |
Role | Group Financial Director |
Country of Residence | South Africa |
Correspondence Address | Waco International Prop Ltd Building No 2 Harrowde 128 Western Services Road Woodmead South Africa |
Secretary Name | Mr Stephen John Michael Goodburn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 September 2013) |
Role | Group Financial Director |
Country of Residence | South Africa |
Correspondence Address | 45 Monte Christo, Monte Christo Boulevard Beyerspark Gauteng 1459 South Africa |
Director Name | Mr Eugenio Pereira Carneiro De Sa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Website | foremansbuildings.co.uk |
---|---|
Telephone | 0845 2008651 |
Telephone region | Unknown |
Registered Address | Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Interlink Support Services 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 2005 | Delivered on: 29 December 2005 Satisfied on: 2 August 2011 Persons entitled: Ubs Nominees Pty Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 2004 | Delivered on: 17 September 2004 Satisfied on: 23 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due by each obligor to the secured parties (or any of them). 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 |
3 October 1995 | Delivered on: 10 October 1995 Satisfied on: 9 September 2004 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: 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 |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Sitex Holdings Limited Classification: Rent deposit deed 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: The deposit account in which the deopsit of £14,833 and vat shall be placed. Outstanding |
15 November 2001 | Delivered on: 16 November 2001 Persons entitled: Aryin Holding Inc Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH march 2001 and the deed of deposit. Particulars: The sum of twenty six thousand five hundred and fifty five pounds (£26,555.00). Outstanding |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Termination of appointment of Stephen John Michael Goodburn as a director on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 February 2014 | Director's details changed for Mr Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
24 September 2013 | Appointment of Mr Craig Glover as a secretary (1 page) |
24 September 2013 | Appointment of Mr Craig Glover as a secretary (1 page) |
20 September 2013 | Termination of appointment of Stephen Goodburn as a secretary (1 page) |
20 September 2013 | Termination of appointment of Stephen Goodburn as a secretary (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
21 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 30 June 2011 (12 pages) |
22 June 2012 | Full accounts made up to 30 June 2011 (12 pages) |
9 May 2012 | Termination of appointment of Royden Vice as a director (1 page) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Royden Vice as a director (1 page) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Royden Thomas Vice on 29 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stephen John Michael Goodburn on 29 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Royden Thomas Vice on 29 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Stephen John Michael Goodburn on 29 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 April 2009 | Director and secretary's change of particulars / stephen goodburn / 28/03/2009 (2 pages) |
21 April 2009 | Director's change of particulars / eugenio de sa / 28/03/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / stephen goodburn / 28/03/2009 (2 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / eugenio de sa / 28/03/2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / eugenio de sa / 01/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / eugenio de sa / 01/03/2008 (1 page) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
22 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
10 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (25 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
28 June 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
16 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
16 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
14 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
14 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
12 October 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Auditor's resignation (1 page) |
15 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
15 September 2004 | Auditor's resignation (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Resolutions
|
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
16 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
16 July 2003 | Return made up to 29/03/03; full list of members
|
16 July 2003 | Return made up to 29/03/03; full list of members
|
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Memorandum and Articles of Association (6 pages) |
16 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2002 | Memorandum and Articles of Association (6 pages) |
18 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
18 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
11 December 2001 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
28 January 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Secretary resigned (1 page) |
1 June 2000 | Return made up to 29/03/00; full list of members
|
1 June 2000 | Return made up to 29/03/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 29/03/99; no change of members (4 pages) |
14 January 2000 | Return made up to 29/03/99; no change of members (4 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | Company name changed foremans building systems (hire) LIMITED\certificate issued on 13/07/99 (2 pages) |
12 July 1999 | Company name changed foremans building systems (hire) LIMITED\certificate issued on 13/07/99 (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 April 1998 | Return made up to 29/03/98; full list of members
|
11 April 1998 | Return made up to 29/03/98; full list of members
|
11 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
7 November 1995 | New director appointed (1 page) |
7 November 1995 | New director appointed (1 page) |
12 October 1995 | Accounting reference date notified as 30/09 (1 page) |
12 October 1995 | Accounting reference date notified as 30/09 (1 page) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1995 | Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Incorporation (26 pages) |
29 March 1995 | Incorporation (26 pages) |