Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary Name | Ellen Walker-Arnott |
---|---|
Status | Current |
Appointed | 08 August 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Ms Jay Marguerite Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(27 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Director Territory Uk/Ireland Finance Wavin |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Director Name | Mr John Henry Hopkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Secretary Name | Barbara Lucy Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Director Name | Barbara Lucy Hopkins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Director Name | Michael Keith Lamb |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tan House Lane Parbold Wigan Greater Manchester WN8 7HG |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Galloping Lane Paddlebrook Barns Ditchford On Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Director Name | Paul William Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Secretary Name | Robert Glyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 23 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr John Sage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 19 Latimer Road Cropston Leicester LE7 7GP |
Director Name | Mr Paul Maclaurin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Christopher Robert King |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Alan Brent Nicholls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Neil Robert John Douglas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Secretary Name | Mr Neil Robert John Douglas |
---|---|
Status | Resigned |
Appointed | 01 September 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | warmafloor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01489 581787 |
Telephone region | Bishops Waltham |
Registered Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
10.6k at £1 | Wavin LTD 59.27% Ordinary Preferred |
---|---|
7.3k at £1 | Wavin LTD 40.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,636,000 |
Gross Profit | £2,030,000 |
Net Worth | £4,576,000 |
Cash | £264,000 |
Current Liabilities | £1,742,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
5 March 1997 | Delivered on: 15 March 1997 Satisfied on: 3 April 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
---|
15 February 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
12 February 2021 | Director's details changed for Mr Michael Gordon Ward on 5 January 2021 (2 pages) |
3 February 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
1 June 2017 | Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page) |
1 July 2015 | Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page) |
23 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
23 March 2015 | Full accounts made up to 31 December 2013 (19 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 May 2014 | Accounts made up to 31 December 2012 (19 pages) |
15 May 2014 | Accounts made up to 31 December 2012 (19 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 June 2013 | Appointment of Mr Christopher Robert King as a director (2 pages) |
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
26 June 2013 | Appointment of Mr Christopher Robert King as a director (2 pages) |
4 June 2013 | Section 519 (2 pages) |
4 June 2013 | Section 519 (2 pages) |
5 November 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
4 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
15 August 2012 | Appointment of Mr John Sage as a director (2 pages) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
15 August 2012 | Appointment of Mr John Sage as a director (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
9 November 2009 | Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / michael lamb / 02/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / michael lamb / 02/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / calum forsyth / 02/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / calum forsyth / 02/09/2008 (1 page) |
28 July 2008 | Director appointed paul william taylor (6 pages) |
28 July 2008 | Director appointed paul william taylor (6 pages) |
21 July 2008 | Appointment terminated director john hopkins (1 page) |
21 July 2008 | Director appointed keith stuart barker (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from concorde house concorde way segensworth north fareham hampshire PO15 5RL (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page) |
21 July 2008 | Secretary appointed robert glyn phillips (2 pages) |
21 July 2008 | Secretary appointed robert glyn phillips (2 pages) |
21 July 2008 | Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page) |
21 July 2008 | Director appointed keith stuart barker (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from concorde house concorde way segensworth north fareham hampshire PO15 5RL (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Appointment terminated director john hopkins (1 page) |
21 July 2008 | Director appointed calum james forsyth (4 pages) |
21 July 2008 | Director appointed calum james forsyth (4 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 May 2008 | Director's change of particulars / michael lamb / 01/03/2008 (1 page) |
30 May 2008 | Director's change of particulars / michael lamb / 01/03/2008 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
20 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Nc inc already adjusted 26/09/06 (1 page) |
8 November 2007 | Nc inc already adjusted 26/09/06 (1 page) |
8 November 2007 | Resolutions
|
30 October 2007 | Particulars of contract relating to shares (4 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 3@1=3 £ ic 17848/17851 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17847/17848 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 29/09/06--------- £ si 1320@1=1320 £ ic 11240/12560 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 3@1=3 £ ic 17848/17851 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 5280@1=5280 £ ic 12560/17840 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 29/09/06--------- £ si 1320@1=1320 £ ic 11240/12560 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17851/17852 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17847/17848 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17846/17847 (2 pages) |
30 October 2007 | Particulars of contract relating to shares (4 pages) |
30 October 2007 | Particulars of contract relating to shares (4 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 6@1=6 £ ic 17840/17846 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 5280@1=5280 £ ic 12560/17840 (2 pages) |
30 October 2007 | Particulars of contract relating to shares (4 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17851/17852 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 6@1=6 £ ic 17840/17846 (2 pages) |
30 October 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 17846/17847 (2 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: warmafloor house 42 botley road park gate southampton hampshire SO31 1AJ (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: warmafloor house 42 botley road park gate southampton hampshire SO31 1AJ (1 page) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
14 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members
|
28 September 2004 | Return made up to 21/09/04; full list of members
|
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
22 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
5 October 1999 | Ad 15/01/99--------- £ si 132@1=132 £ ic 11108/11240 (2 pages) |
5 October 1999 | Ad 15/01/99--------- £ si 132@1=132 £ ic 11108/11240 (2 pages) |
24 February 1999 | Ad 26/10/98--------- £ si 528@1=528 £ ic 10580/11108 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Ad 26/10/98--------- £ si 528@1=528 £ ic 10580/11108 (2 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 March 1997 | Particulars of mortgage/charge (6 pages) |
15 March 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: richmond court 96 botley road park gate southampton SO31 1BA (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: richmond court 96 botley road park gate southampton SO31 1BA (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 May 1996 | Ad 19/03/96--------- £ si 10578@1=10578 £ ic 2/10580 (2 pages) |
13 May 1996 | Ad 19/03/96--------- £ si 10578@1=10578 £ ic 2/10580 (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | £ nc 25000/49000 03/01/96 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | £ nc 25000/49000 03/01/96 (1 page) |
6 December 1995 | Accounting reference date notified as 30/09 (1 page) |
6 December 1995 | Accounting reference date notified as 30/09 (1 page) |
16 October 1995 | Memorandum and Articles of Association (30 pages) |
16 October 1995 | Memorandum and Articles of Association (30 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
9 October 1995 | Company name changed speed 7006 LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed speed 7006 LIMITED\certificate issued on 10/10/95 (4 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
21 September 1995 | Incorporation (38 pages) |
21 September 1995 | Incorporation (38 pages) |