Meridian Business Park
Leicester
LE19 1WP
Secretary Name | Mr Jonathan Phillip Oram |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2001(6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr John Terence Badham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Christopher John Doran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Alex Theobald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(6 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Stephen Alfred Grady |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(6 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | verdontimbergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01455 290509 |
Telephone region | Hinckley |
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
72.4k at £1 | Alex Theobald 49.57% Preference |
---|---|
72.4k at £1 | Stephen Alfred Grady 49.57% Preference |
250 at £1 | Alex Theobald 0.17% Ordinary |
250 at £1 | John Terence Badham 0.17% Ordinary |
250 at £1 | Jonathan Phillip Oram 0.17% Ordinary |
250 at £1 | Mr Christopher John Doran 0.17% Ordinary |
250 at £1 | Stephen Alfred Grady 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,622,470 |
Net Worth | £2,504,768 |
Cash | £409,499 |
Current Liabilities | £2,026,334 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as the old station, station road, great glen, hm land registry title number: LT421805. Outstanding |
5 February 2016 | Delivered on: 16 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property k/a unit 10 acan business park garrard way kettering title nuber NN204928. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal 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 portland house stapleton lane barwell leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 July 2004 | Delivered on: 17 July 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 2004 | Delivered on: 15 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/s verdon saw mills bagworth road, newbold berdon leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
27 April 2023 | Appointment of Mr Andrew Peter Howarth as a director on 26 April 2023 (2 pages) |
21 March 2023 | Appointment of Mr Louis Peter Howarth as a director on 10 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of John Terence Badham as a director on 10 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Jonathan Phillip Oram as a secretary on 10 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Nicholas David Howarth as a director on 10 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Jonathan Phillip Oram as a director on 10 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Allister Paul Turner as a director on 10 March 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
9 February 2023 | Satisfaction of charge 2 in full (1 page) |
9 February 2023 | Satisfaction of charge 041637290006 in full (1 page) |
17 January 2023 | Satisfaction of charge 041637290005 in full (1 page) |
13 January 2023 | Satisfaction of charge 1 in full (2 pages) |
13 January 2023 | Satisfaction of charge 3 in full (2 pages) |
13 January 2023 | Satisfaction of charge 041637290004 in full (1 page) |
20 September 2022 | Full accounts made up to 31 March 2022 (27 pages) |
3 May 2022 | Termination of appointment of Andrew William Jones as a director on 26 April 2022 (1 page) |
3 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
21 October 2021 | Termination of appointment of Stephen Alfred Grady as a director on 8 October 2021 (1 page) |
14 August 2021 | Full accounts made up to 31 March 2021 (27 pages) |
24 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
22 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
14 June 2019 | Full accounts made up to 31 March 2019 (23 pages) |
12 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
16 October 2018 | Director's details changed for Mr Jonathan Phillip Oram on 12 October 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr John Terence Badham on 7 August 2018 (2 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (25 pages) |
31 May 2018 | Termination of appointment of Alex Theobald as a director on 31 January 2018 (1 page) |
28 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
23 February 2018 | Notification of Verdon Holdings Limited as a person with significant control on 11 April 2017 (2 pages) |
22 February 2018 | Withdrawal of a person with significant control statement on 22 February 2018 (2 pages) |
28 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
28 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
20 April 2017 | Termination of appointment of Christopher John Doran as a director on 11 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher John Doran as a director on 11 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 August 2016 | Purchase of own shares. (5 pages) |
8 August 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
8 August 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
8 August 2016 | Purchase of own shares. (5 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (28 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (28 pages) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 February 2016 | Registration of charge 041637290006, created on 17 February 2016 (23 pages) |
19 February 2016 | Registration of charge 041637290006, created on 17 February 2016 (23 pages) |
18 February 2016 | Registration of charge 041637290005, created on 17 February 2016 (6 pages) |
18 February 2016 | Registration of charge 041637290005, created on 17 February 2016 (6 pages) |
16 February 2016 | Registration of charge 041637290004, created on 5 February 2016
|
16 February 2016 | Registration of charge 041637290004, created on 5 February 2016
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
27 October 2015 | Director's details changed for Mr Alex Theobald on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stephen Alfred Grady on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for John Terence Badham on 20 July 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (1 page) |
27 October 2015 | Director's details changed for Christopher John Doran on 20 July 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for John Terence Badham on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Christopher John Doran on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Alex Theobald on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stephen Alfred Grady on 20 July 2015 (2 pages) |
17 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
7 September 2015 | Appointment of Mr Andrew William Jones as a director on 28 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew William Jones as a director on 28 August 2015 (2 pages) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (25 pages) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (25 pages) |
14 May 2015 | Resignation of an auditor (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resignation of an auditor (2 pages) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 March 2015 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Company name changed verdon sawmills LIMITED\certificate issued on 09/10/14 (2 pages) |
9 October 2014 | Company name changed verdon sawmills LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Change of name notice (2 pages) |
6 June 2014 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Christopher John Doran on 10 February 2014 (2 pages) |
6 June 2014 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Stephen Alfred Grady on 10 February 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Alex Theobald on 10 February 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Jonathan Phillip Oram on 10 February 2014 (1 page) |
6 June 2014 | Director's details changed for John Terence Badham on 10 February 2014 (2 pages) |
6 June 2014 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Christopher John Doran on 10 February 2014 (2 pages) |
6 June 2014 | Director's details changed for Jonathan Phillip Oram on 10 February 2014 (2 pages) |
6 June 2014 | Director's details changed for John Terence Badham on 10 February 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Jonathan Phillip Oram on 10 February 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Stephen Alfred Grady on 10 February 2014 (2 pages) |
6 June 2014 | Director's details changed for Jonathan Phillip Oram on 10 February 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Alex Theobald on 10 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 November 2013 | Director's details changed for Mr Alex Theobald on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Stephen Alfred Grady on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for John Terence Badham on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Christopher John Doran on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Christopher John Doran on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Alex Theobald on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Stephen Alfred Grady on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for John Terence Badham on 27 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 26 November 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Appointment of John Terence Badham as a director (3 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Appointment of John Terence Badham as a director (3 pages) |
18 April 2013 | Resolutions
|
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Director's details changed for Stephen Alfred Grady on 29 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Stephen Alfred Grady on 29 January 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (4 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the winding house narborough wood park enderby leicestershire NLE19 4XT (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: the winding house narborough wood park enderby leicestershire NLE19 4XT (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 20/02/05; full list of members (4 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (4 pages) |
23 December 2004 | Company name changed theobalds timber (midlands) limi ted\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed theobalds timber (midlands) limi ted\certificate issued on 23/12/04 (2 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members
|
10 March 2004 | Return made up to 20/02/04; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Return made up to 20/02/03; full list of members
|
4 June 2003 | Return made up to 20/02/03; full list of members
|
25 March 2003 | Registered office changed on 25/03/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
5 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
31 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 June 2001 | Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2001 | Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
15 March 2001 | Company name changed theobald timber (midlands) limit ed\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed theobald timber (midlands) limit ed\certificate issued on 15/03/01 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 March 2001 | Company name changed contrex trading LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed contrex trading LIMITED\certificate issued on 01/03/01 (2 pages) |
20 February 2001 | Incorporation (18 pages) |
20 February 2001 | Incorporation (18 pages) |