Woolston
Warrington
Cheshire
WA1 4RF
Director Name | Mr Christopher Andrew Magson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(27 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Wayne Inman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Attorney |
Correspondence Address | 200 Talon Centre Detroit Michigan 48207 Foreign |
Director Name | Edward Bert Palm |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Business Exec |
Correspondence Address | 25235 Dequindre Madison Heights Michigan 48071 |
Secretary Name | Edward Bert Palm |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25235 Dequindre Madison Heights Michigan 48071 |
Director Name | Manfred Mueller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2011) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Frankfurter Strasse 3c 35578 Wetzlar Germany |
Director Name | Mr Michael Anthony Tyll |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2011) |
Role | Businessman: Executive |
Country of Residence | United States |
Correspondence Address | 8 Rose Lane Sandy Hook Connecticut 06482 United States |
Director Name | Mr Dick Johan Nuesink |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2015) |
Role | European Fd |
Country of Residence | Netherlands |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough SL1 3YD |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough SL1 3YD |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Daran John Hopper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Vice - President |
Country of Residence | England |
Correspondence Address | Stanley House Works Road Letchworth Garden City Hertfordshire SG6 1JY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | spiralock.com |
---|
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Spiralock Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 October 2004 | Delivered on: 29 October 2004 Persons entitled: The Leicestershire County Council Classification: Deed of rent deposit Secured details: £1,000.00 due or to become due from the company to the chargee. Particulars: The interest of the company in the amount deposited. Outstanding |
---|
16 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Stanley Black & Decker Inc. as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Stanley Black & Decker Inc. as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Stanley Black & Decker Inc. as a person with significant control on 6 April 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 August 2015 | Termination of appointment of Dick Johan Nuesink as a director on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Dick Johan Nuesink as a director on 31 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London (1 page) |
6 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 November 2013 | Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page) |
1 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Registered office address changed from 177 Walsall Road Perry Barr Birmingham B42 1BP on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 177 Walsall Road Perry Barr Birmingham B42 1BP on 30 May 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London (1 page) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London (1 page) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
2 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
2 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
24 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
24 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Dick Johan Nuesink on 2 July 2011 (2 pages) |
12 May 2011 | Amended full accounts made up to 31 December 2009 (15 pages) |
12 May 2011 | Amended full accounts made up to 31 December 2009 (15 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Manfred Mueller as a director (1 page) |
9 March 2011 | Termination of appointment of Manfred Mueller as a director (1 page) |
9 March 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages) |
9 March 2011 | Termination of appointment of Michael Tyll as a director (1 page) |
9 March 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages) |
9 March 2011 | Appointment of Amit Kumar Sood as a director (2 pages) |
9 March 2011 | Director's details changed for Mr Gavin Henry Robert Johnston on 9 March 2011 (3 pages) |
9 March 2011 | Appointment of Amit Kumar Sood as a director (2 pages) |
9 March 2011 | Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages) |
9 March 2011 | Termination of appointment of Michael Tyll as a director (1 page) |
9 March 2011 | Director's details changed for Mr Michael J Allan on 9 March 2011 (3 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Manfred Mueller on 2 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Manfred Mueller on 2 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Dick Johan Nuesink on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Manfred Mueller on 2 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 2 July 2010 (2 pages) |
9 April 2010 | Appointment of Gavin Henry Robert Johnston as a director (5 pages) |
9 April 2010 | Appointment of Michael J Allan as a director (4 pages) |
9 April 2010 | Appointment of Michael J Allan as a director (4 pages) |
9 April 2010 | Appointment of Gavin Henry Robert Johnston as a director (5 pages) |
11 December 2009 | Auditor's resignation (1 page) |
11 December 2009 | Auditor's resignation (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 02/07/09; full list of members (8 pages) |
23 September 2009 | Return made up to 02/07/09; full list of members (8 pages) |
23 September 2009 | Location of register of members (1 page) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from portland house 21 narborough road cosby leicester leicestershire LE9 1TA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from portland house 21 narborough road cosby leicester leicestershire LE9 1TA (1 page) |
24 September 2008 | Appointment terminated director wayne inman (1 page) |
24 September 2008 | Director appointed michael a tyll (2 pages) |
24 September 2008 | Director appointed manfred mueller (2 pages) |
24 September 2008 | Appointment terminated director wayne inman (1 page) |
24 September 2008 | Director appointed dick johan nuesink (2 pages) |
24 September 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
24 September 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
24 September 2008 | Director appointed dick johan nuesink (2 pages) |
24 September 2008 | Appointment terminated director and secretary edward palm (1 page) |
24 September 2008 | Appointment terminated director and secretary edward palm (1 page) |
24 September 2008 | Director appointed michael a tyll (2 pages) |
24 September 2008 | Director appointed manfred mueller (2 pages) |
3 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Auditor's resignation (1 page) |
16 August 2004 | Auditor's resignation (1 page) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Secretary's particulars changed (1 page) |
3 June 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 April 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
10 September 1996 | Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 September 1996 | Ad 02/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Incorporation (15 pages) |
2 July 1996 | Incorporation (15 pages) |