Beverley
North Humberside
HU17 8LR
Director Name | Mrs Joanne Caroline Elwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mrs Rachel Anne Whittaker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mrs Lisa Whitfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Mr Stephen John Rounce |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Holme Drive Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DA |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Mr David Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Director Name | Mr John Michael Leaf |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Mr Brian Malcolm Standbridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Mr Jonathan Peter Edge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Mr Stephen Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Avenue Hull East Yorkshire HU5 4HS |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | armitage-shanks.co.uk |
---|---|
Telephone | 01482 346461 |
Telephone region | Hull |
Registered Address | The Bathroom Works National Avenue Hull HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
5m at £1 | Ideal Standard (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,615,000 |
Gross Profit | £1,593,000 |
Net Worth | £4,462,000 |
Current Liabilities | £4,144,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 January 2023 | Delivered on: 23 January 2023 Persons entitled: Kroll Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All that freehold land and buildings lying to the north of rugeley road, armitage, rugeley, as the same is registered at hm land registry under title number SF596810. Outstanding |
---|---|
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 September 2013 | Delivered on: 17 September 2013 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 April 2011 | Delivered on: 10 May 2011 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever 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. Outstanding |
3 February 2009 | Delivered on: 12 February 2009 Satisfied on: 12 October 2011 Persons entitled: Banc of America Securities Limited (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) on any account whatsoever 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 |
31 January 2008 | Delivered on: 13 February 2008 Satisfied on: 12 October 2011 Persons entitled: Banc of America Securities Limited Classification: Debenture Secured details: All monies due or to become due of eachobligor and each grantor to the beneficiaries (or any of them) on any account wh under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
22 May 2023 | Appointment of Lisa Whitfield as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of David Barber as a director on 22 May 2023 (1 page) |
10 March 2023 | Withdrawal of a person with significant control statement on 10 March 2023 (2 pages) |
23 January 2023 | Registration of charge 048643460008, created on 23 January 2023 (41 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
31 August 2021 | Registration of charge 048643460007, created on 25 August 2021 (37 pages) |
22 December 2020 | Registered office address changed from 13 Vincent Street Bolton Lancashire BL1 4SA to The Bathroom Works National Avenue Hull HU5 4HS on 22 December 2020 (1 page) |
18 December 2020 | Registered office address changed from National Avenue Hull East Yorkshire HU5 4HS to 13 Vincent Street Bolton Lancashire BL1 4SA on 18 December 2020 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
7 December 2020 | Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 May 2019 | Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page) |
28 May 2019 | Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 April 2018 | Satisfaction of charge 3 in full (23 pages) |
6 April 2018 | Satisfaction of charge 048643460005 in full (4 pages) |
6 April 2018 | Satisfaction of charge 048643460004 in full (4 pages) |
6 April 2018 | Satisfaction of charge 048643460006 in full (4 pages) |
19 January 2018 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 July 2017 | Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
1 March 2017 | Registration of charge 048643460006, created on 22 February 2017 (63 pages) |
1 March 2017 | Registration of charge 048643460006, created on 22 February 2017 (63 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
24 February 2015 | Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 June 2014 | Registration of charge 048643460005 (170 pages) |
6 June 2014 | Registration of charge 048643460005 (170 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 September 2013 | Registration of charge 048643460004 (67 pages) |
17 September 2013 | Registration of charge 048643460004 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
11 July 2011 | Termination of appointment of John Leaf as a director (1 page) |
11 July 2011 | Termination of appointment of John Leaf as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Standbridge as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Standbridge as a director (1 page) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
23 March 2010 | Appointment of Mrs Joanne Caroline Elwell as a director (2 pages) |
23 March 2010 | Appointment of Mrs Joanne Caroline Elwell as a director (2 pages) |
23 March 2010 | Appointment of Mr Brian Malcolm Standbridge as a director (2 pages) |
23 March 2010 | Appointment of Mr John Michael Leaf as a director (2 pages) |
23 March 2010 | Appointment of Mr Brian Malcolm Standbridge as a director (2 pages) |
23 March 2010 | Appointment of Mr John Michael Leaf as a director (2 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen John Rounce on 9 October 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members
|
16 October 2008 | Return made up to 09/10/08; full list of members
|
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / philip cooper / 01/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / philip cooper / 01/08/2008 (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
7 February 2008 | Particulars of contract relating to shares (2 pages) |
7 February 2008 | Particulars of contract relating to shares (2 pages) |
7 February 2008 | Ad 17/01/08--------- £ si 4999000@1 (2 pages) |
7 February 2008 | Ad 17/01/08--------- £ si 4999000@1 (2 pages) |
22 January 2008 | Nc inc already adjusted 17/01/08 (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Particulars of contract relating to shares (2 pages) |
22 January 2008 | Ad 17/01/08--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages) |
22 January 2008 | Ad 17/01/08--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 17/01/08 (1 page) |
22 January 2008 | Particulars of contract relating to shares (2 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 August 2007 | Return made up to 12/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 12/08/07; no change of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 12/08/05; full list of members
|
7 September 2005 | Return made up to 12/08/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Memorandum and Articles of Association (16 pages) |
17 January 2005 | Memorandum and Articles of Association (16 pages) |
4 January 2005 | Company name changed american standard manufacturing (uk) LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed american standard manufacturing (uk) LIMITED\certificate issued on 04/01/05 (2 pages) |
3 September 2004 | Return made up to 12/08/04; full list of members
|
3 September 2004 | Return made up to 12/08/04; full list of members
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
28 October 2003 | Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2003 | Incorporation (20 pages) |
12 August 2003 | Incorporation (20 pages) |