Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Dane Peter Weller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | The Everglades Langshott Wood Horley Surrey RH6 9LN |
Secretary Name | Mrs Kim Wendy Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Everglades Langshott Wood Horley Surrey RH6 9LN |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | leaderflushshapland.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Sig Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 16 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 16 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 December 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 1997 | Delivered on: 7 March 1997 Satisfied on: 24 October 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
1 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom on 4 January 2010 (1 page) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Termination of appointment of Michael Chivers as a director
|
13 October 2009 | Termination of appointment of Michael Chivers as a director
|
13 October 2009 | Termination of appointment of Christopher Bow as a director
|
13 October 2009 | Termination of appointment of Christopher Bow as a director
|
9 October 2009 | Termination of appointment of a director (1 page) |
9 October 2009 | Appointment of Mr Jonathan Adrian Hudson as a director (2 pages) |
9 October 2009 | Termination of appointment of a director (1 page) |
9 October 2009 | Termination of appointment of a director (1 page) |
9 October 2009 | Appointment of Mr Jonathan Adrian Hudson as a director (2 pages) |
9 October 2009 | Termination of appointment of a director (1 page) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
20 March 2008 | Director appointed mr michael john chivers (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
20 March 2008 | Secretary appointed mr richard charles monro (1 page) |
20 March 2008 | Director appointed mr michael john chivers (1 page) |
20 March 2008 | Secretary appointed mr richard charles monro (1 page) |
20 March 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
20 March 2008 | Director appointed mr christopher john bow (1 page) |
20 March 2008 | Appointment terminated secretary kim weller (1 page) |
20 March 2008 | Director appointed mr gareth wyn davies (1 page) |
20 March 2008 | Appointment terminated director dane weller (1 page) |
20 March 2008 | Director appointed mr christopher john bow (1 page) |
20 March 2008 | Appointment terminated director dane weller (1 page) |
20 March 2008 | Director appointed mr gareth wyn davies (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
20 March 2008 | Appointment terminated secretary kim weller (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
11 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
7 March 2006 | Return made up to 02/04/05; full list of members (2 pages) |
7 March 2006 | Return made up to 02/04/05; full list of members (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2004 | Return made up to 02/04/04; no change of members (4 pages) |
6 July 2004 | Return made up to 02/04/04; no change of members (4 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
16 May 2003 | Return made up to 02/04/03; full list of members
|
16 May 2003 | Return made up to 02/04/03; full list of members
|
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
23 October 2002 | Auditors resignation (1 page) |
23 October 2002 | Auditors resignation (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page) |
16 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
12 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
27 February 1998 | Company name changed dane weller glass & blinds limit ed\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed dane weller glass & blinds limit ed\certificate issued on 02/03/98 (2 pages) |
7 August 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
7 August 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
19 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
2 April 1996 | Incorporation (18 pages) |
2 April 1996 | Incorporation (18 pages) |