Witney
Oxfordshire
OX28 3JT
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Simon Peter Bayliss |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moor Hall Drive Stourport On Severn Worcestershire DY13 8SG |
Director Name | Mr Andrew James Bayliss |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulvey House Witley Court Drive Great Witley Worcestershire WR6 6JT |
Secretary Name | Mr Andrew James Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 July 2011) |
Role | Porposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulvey House Witley Court Drive Great Witley Worcestershire WR6 6JT |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(11 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | Mr Eric William Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 October 2018) |
Role | Fuel Engineer |
Country of Residence | England |
Correspondence Address | 17 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Status | Resigned |
Appointed | 06 July 2011(11 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mr Mark Calvert |
---|---|
Status | Resigned |
Appointed | 01 March 2012(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | Mr James Philip Collier |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(17 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Michael Osborne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(17 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | E&s Environmental Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,753,000 |
Gross Profit | £2,452,000 |
Net Worth | £1,041,000 |
Cash | £1,604,000 |
Current Liabilities | £2,023,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
---|---|
6 July 2011 | Delivered on: 12 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: None. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2011 | Delivered on: 15 July 2011 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP as Security Trustee on Behalf of Itself and the Beneficiaries (The Security Trustee) Classification: Deed of accession to composite guarantee and debenture dated 10 july 2009 and Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 July 2011 | Delivered on: 12 July 2011 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP as Security Trustee on Behalf of Itself and the Beneficiaries (The Security Trustee) Classification: Deed of accession to composite guarantee and debenture dated 14 june 2007 and Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 November 2009 | Delivered on: 13 November 2009 Satisfied on: 12 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 cherry orchard kidderminster t/no 88377 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
15 December 2006 | Delivered on: 16 December 2006 Satisfied on: 12 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 moorhall drive, stourport on severn, worcestershire t/no WR92836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
5 September 2003 | Delivered on: 13 September 2003 Satisfied on: 12 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 hodfar road, sandy lane industrial estate, stourport-on-severn. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 March 2001 | Delivered on: 5 April 2001 Satisfied on: 12 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1,2,3 & 4 hodfar house sandy lane stourport on severn HW162754. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 October 2000 | Delivered on: 17 November 2000 Satisfied on: 12 July 2011 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. Fully Satisfied |
6 January 2021 | Satisfaction of charge 040118410010 in full (4 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
6 January 2021 | Satisfaction of charge 040118410011 in full (4 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 30 September 2019 (18 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (24 pages) |
6 December 2018 | Registration of charge 040118410011, created on 28 November 2018 (73 pages) |
4 December 2018 | Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages) |
3 December 2018 | Satisfaction of charge 040118410009 in full (1 page) |
17 October 2018 | Full accounts made up to 30 September 2017 (24 pages) |
12 October 2018 | Termination of appointment of Eric William Clarke as a director on 3 October 2018 (1 page) |
10 October 2018 | Notification of E & S Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages) |
17 September 2018 | Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page) |
9 March 2018 | Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page) |
14 February 2018 | Satisfaction of charge 6 in full (6 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
4 July 2017 | Registration of charge 040118410010, created on 29 June 2017 (55 pages) |
4 July 2017 | Registration of charge 040118410010, created on 29 June 2017 (55 pages) |
28 June 2017 | Termination of appointment of Andrew James Bayliss as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Andrew James Bayliss as a director on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Simon Peter Bayliss as a director on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Simon Peter Bayliss as a director on 28 June 2017 (1 page) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 May 2015 | Full accounts made up to 30 September 2014 (17 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (17 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
23 September 2014 | Registration of charge 040118410009, created on 18 September 2014 (86 pages) |
23 September 2014 | Registration of charge 040118410009, created on 18 September 2014 (86 pages) |
20 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
26 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages) |
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 July 2012 | Appointment of Mr Mark Calvert as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Geoffrey Gibson as a director (1 page) |
23 July 2012 | Appointment of Mr Mark Calvert as a secretary (2 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
23 July 2012 | Termination of appointment of Geoffrey Gibson as a secretary (1 page) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
23 July 2012 | Termination of appointment of Geoffrey Gibson as a director (1 page) |
23 July 2012 | Termination of appointment of Geoffrey Gibson as a secretary (1 page) |
8 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 July 2011 | Appointment of Mr Eric William Clarke as a director (2 pages) |
18 July 2011 | Appointment of Mr Eric William Clarke as a director (2 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 July 2011 | Appointment of Mr Andrew Clarke as a director (2 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Appointment of Mr Andrew Clarke as a director (2 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 July 2011 | Appointment of Mr Mark Richard Calvert as a director (2 pages) |
11 July 2011 | Appointment of Mr Geoffrey Gibson as a director (2 pages) |
11 July 2011 | Termination of appointment of Andrew Bayliss as a secretary (1 page) |
11 July 2011 | Appointment of Mr Mark Richard Calvert as a director (2 pages) |
11 July 2011 | Appointment of Mr Geoffrey Gibson as a director (2 pages) |
11 July 2011 | Appointment of Mr Geoffrey Gibson as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Andrew Bayliss as a secretary (1 page) |
11 July 2011 | Appointment of Mr Geoffrey Gibson as a secretary (2 pages) |
7 July 2011 | Registered office address changed from , Unit 9 Foley Business Park Stourport Road, Kidderminster, Worcs, DY11 7QL on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 9 Foley Business Park Stourport Road Kidderminster Worcs DY11 7QL on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 9 Foley Business Park Stourport Road Kidderminster Worcs DY11 7QL on 7 July 2011 (1 page) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2010 | Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / simon bayliss / 09/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon bayliss / 09/06/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 128 sandy lane sandy lane industrial estate stourport on severn worcestershire DY13 9QB (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 128 sandy lane sandy lane, industrial estate, stourport on severn, worcestershire, DY13 9QB (1 page) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 June 2008 | Director and secretary's change of particulars / andrew bayliss / 05/12/2006 (1 page) |
27 June 2008 | Director and secretary's change of particulars / andrew bayliss / 05/12/2006 (1 page) |
27 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 1 hodfar road, sandy lane industrial estate, stourport on severn, worcestershire DY13 9QB (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 1 hodfar road sandy lane industrial estate stourport on severn worcestershire DY13 9QB (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: unit 1-2 hodfar road, sandy lane industrial estate, stourport-on-severn, DY13 9QB (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: unit 1-2 hodfar road sandy lane industrial estate stourport-on-severn DY13 9QB (1 page) |
30 June 2004 | Return made up to 09/06/04; full list of members
|
30 June 2004 | Return made up to 09/06/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Return made up to 09/06/03; full list of members
|
27 June 2003 | Return made up to 09/06/03; full list of members
|
11 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 November 2002 | Return made up to 09/06/02; full list of members (5 pages) |
8 November 2002 | Return made up to 09/06/02; full list of members (5 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 October 2001 | Return made up to 09/06/01; full list of members
|
28 October 2001 | Return made up to 09/06/01; full list of members
|
4 September 2001 | Ad 24/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 September 2001 | Ad 24/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 April 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Particulars of mortgage/charge (5 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
12 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
2 October 2000 | Ad 22/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 October 2000 | Ad 22/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 September 2000 | Memorandum and Articles of Association (9 pages) |
11 September 2000 | Memorandum and Articles of Association (9 pages) |
6 September 2000 | Company name changed anglomaze LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed anglomaze LIMITED\certificate issued on 07/09/00 (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |