Company NameBowater Building Products Limited
DirectorJohn Riordan
Company StatusActive
Company Number05088708
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Previous NameSquareblack Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Riordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
Secretary NameTrevor John Clark
NationalityBritish
StatusResigned
Appointed26 May 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address17 Miranda Drive
Heathcote
Warwick
Warwickshire
CV34 6FE
Director NameMr Ernest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(2 months after company formation)
Appointment Duration4 years (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAm Brunnen Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LG
Director NameMr Peter Winston Gordon Duguid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed29 May 2004(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Maidenhead Road
Stratford Upon Avon
Warwick
CV37 6XY
Director NameMr Christopher John Baranowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhs Halo Water Orton Lane
Minworth
Sutton Coldfield
West Midlands
B76 9BW
Director NameMs Joanne Maria Holland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Australian
StatusResigned
Appointed16 September 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhs Halo Water Orton Lane
Minworth
Sutton Coldfield
West Midlands
B76 9BW
Director NameMr Paul David Maurice
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhs Halo Water Orton Lane
Minworth
Sutton Coldfield
West Midlands
B76 9BW
Director NameMr Colin Torley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFarrington Road
Farrington Road Industrial Estate
Burnley
Lancashire
BB11 5DA
Director NameMr Graham Fitton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarrington Road
Farrington Road Industrial Estate
Burnley
Lancashire
BB11 5DA
Director NameMr David Arthur Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarrington Road
Farrington Road Industrial Estate
Burnley
Lancashire
BB11 5DA
Secretary NameGraham Fitton
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2019)
RoleCompany Director
Correspondence AddressFarrington Road
Farrington Road Industrial Estate
Burnley
Lancashire
BB11 5DA
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(14 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerrymoor Way Park Springs
Grimethorpe
Barnsley
S72 7BN
Director NameMr Declan McKelvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 32, 920 Bradford Road
Birstall
Batley
WF17 9PH
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitevekauk.com

Location

Registered AddressTitan Business Centre Bradford Road
Birstall
Batley
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Veka PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,895,000
Gross Profit£1,928,000
Net Worth£47,000
Cash£92,000
Current Liabilities£3,176,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

19 August 2020Delivered on: 21 August 2020
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Outstanding
6 March 2019Delivered on: 8 March 2019
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The relevant obligor with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. By way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule; by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor, by way of fixed charge the plant and machinery, the details of which are set out in part 2 of the schedule and by way of fixed charge all present and future intellectual property rights owned by it.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Particulars: All land and intellectual property now or in the future owned or acquired by the chargor.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 March 2012Delivered on: 28 March 2012
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
25 November 2009Delivered on: 8 December 2009
Satisfied on: 8 June 2011
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
30 May 2004Delivered on: 5 June 2004
Satisfied on: 8 June 2011
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and for Each of the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each group company to the chargee and the finance parties 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

Filing History

31 January 2024Confirmation statement made on 14 December 2023 with updates (4 pages)
12 October 2023Director's details changed for Mr John Riordan on 12 October 2023 (2 pages)
12 October 2023Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT England to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 12 October 2023 (1 page)
10 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 August 2023Registered office address changed from C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 29 August 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
1 November 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Change of details for Bowater Window Project Holdings Limited as a person with significant control on 1 April 2022 (2 pages)
14 June 2022Registered office address changed from , C/O Cloud Bookkeeping Office 7 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 14 June 2022 (1 page)
13 October 2021Cessation of John Riordan as a person with significant control on 15 September 2021 (1 page)
13 October 2021Notification of Bowater Window Project Holdings Limited as a person with significant control on 15 September 2021 (2 pages)
6 September 2021Change of details for Mr John Riordan as a person with significant control on 1 September 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
23 August 2021Registered office address changed from , Office 32, 920 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 23 August 2021 (1 page)
30 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 October 2020Satisfaction of charge 050887080007 in full (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2020Cessation of Sash Uk Limited as a person with significant control on 21 September 2020 (1 page)
15 October 2020Satisfaction of charge 050887080005 in full (1 page)
15 October 2020Registered office address changed from Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England to Office 32, 920 Bradford Road Birstall Batley WF17 9PH on 15 October 2020 (1 page)
15 October 2020Notification of John Riordan as a person with significant control on 21 September 2020 (2 pages)
15 October 2020Termination of appointment of Declan Mckelvey as a director on 21 September 2020 (1 page)
15 October 2020Registered office address changed from , Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, DN2 4LT, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 15 October 2020 (1 page)
28 September 2020Previous accounting period extended from 30 September 2019 to 30 June 2020 (1 page)
18 September 2020Appointment of Mr John Riordan as a director on 17 September 2020 (2 pages)
21 August 2020Satisfaction of charge 050887080006 in full (1 page)
21 August 2020Registration of charge 050887080007, created on 19 August 2020 (45 pages)
13 August 2020Registered office address changed from Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 (1 page)
13 August 2020Registered office address changed from , Ferrymoor Way Park Springs, Grimethorpe, Barnsley, S72 7BN, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 August 2020 (1 page)
13 July 2020Accounts for a small company made up to 31 December 2018 (8 pages)
6 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 July 2019Termination of appointment of John Stewart Ross as a director on 18 June 2019 (1 page)
2 July 2019Appointment of Mr Declan Mckelvey as a director on 18 June 2019 (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
8 March 2019Registration of charge 050887080006, created on 6 March 2019 (31 pages)
26 February 2019Auditor's resignation (1 page)
11 February 2019Registration of charge 050887080005, created on 5 February 2019 (8 pages)
6 February 2019Cessation of Veka Plc as a person with significant control on 5 February 2019 (1 page)
6 February 2019Registered office address changed from , Veka Plc Farrington Road, Burnley, Lancashire, BB11 5DA to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 6 February 2019 (1 page)
6 February 2019Registered office address changed from Veka Plc Farrington Road Burnley Lancashire BB11 5DA to Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN on 6 February 2019 (1 page)
6 February 2019Termination of appointment of David Arthur Jones as a director on 5 February 2019 (1 page)
6 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,900,004
(3 pages)
6 February 2019Termination of appointment of Graham Fitton as a director on 5 February 2019 (1 page)
6 February 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
6 February 2019Notification of Sash Uk Limited as a person with significant control on 5 February 2019 (2 pages)
6 February 2019Appointment of Mr John Stewart Ross as a director on 5 February 2019 (2 pages)
6 February 2019Termination of appointment of Graham Fitton as a secretary on 5 February 2019 (1 page)
9 January 2019All of the property or undertaking has been released from charge 050887080004 (1 page)
9 January 2019Satisfaction of charge 050887080004 in full (1 page)
9 May 2018Full accounts made up to 31 December 2017 (22 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 February 2018Satisfaction of charge 3 in full (1 page)
29 September 2017Registration of charge 050887080004, created on 28 September 2017 (5 pages)
29 September 2017Registration of charge 050887080004, created on 28 September 2017 (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (23 pages)
10 May 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
29 March 2016Termination of appointment of Colin Torley as a director on 29 January 2016 (1 page)
29 March 2016Termination of appointment of Colin Torley as a director on 29 January 2016 (1 page)
24 June 2015Full accounts made up to 31 December 2014 (20 pages)
24 June 2015Full accounts made up to 31 December 2014 (20 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
14 February 2014Auditors resignation (1 page)
14 February 2014Auditors resignation (1 page)
14 February 2014Auditor's resignation (1 page)
14 February 2014Auditor's resignation (1 page)
2 July 2013Full accounts made up to 31 December 2012 (20 pages)
2 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from , Whs Halo Water Orton Lane, Minworth, Sutton Coldfield, West Midlands, B76 9BW, United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 4 April 2013 (1 page)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Auditor's resignation (2 pages)
25 November 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Termination of appointment of Joanne Holland as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 10/06/11.
(3 pages)
13 June 2011Termination of appointment of Joanne Holland as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 10/06/11.
(3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Appointment of Colin Torley as a director (3 pages)
10 June 2011Appointment of Graham Fitton as a secretary (3 pages)
10 June 2011Termination of appointment of Christopher Baranowski as a director (2 pages)
10 June 2011Appointment of Colin Torley as a director (3 pages)
10 June 2011Termination of appointment of Joanne Holland as a director (2 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Appointment of Graham Fitton as a secretary (3 pages)
10 June 2011Appointment of David Arthur Jones as a director (3 pages)
10 June 2011Termination of appointment of Christopher Baranowski as a director (2 pages)
10 June 2011Appointment of David Arthur Jones as a director (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Termination of appointment of Joanne Holland as a director (2 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Appointment of Graham Fitton as a director (3 pages)
10 June 2011Appointment of Graham Fitton as a director (3 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
8 June 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Ms Joanne Maria Holland on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Ms Joanne Maria Holland on 29 March 2010 (2 pages)
15 December 2009Termination of appointment of Paul Maurice as a director (2 pages)
15 December 2009Termination of appointment of Paul Maurice as a director (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 December 2009Full accounts made up to 31 December 2008 (20 pages)
7 December 2009Full accounts made up to 31 December 2008 (20 pages)
23 November 2009Appointment of Paul David Maurice as a director (3 pages)
23 November 2009Appointment of Paul David Maurice as a director (3 pages)
13 November 2009Statement of capital on 13 November 2009
  • GBP 4
(5 pages)
13 November 2009Solvency statement dated 12/11/09 (1 page)
13 November 2009Solvency statement dated 12/11/09 (1 page)
13 November 2009Resolutions
  • RES13 ‐ Reduce share premium by 9.900000 12/11/2009
(1 page)
13 November 2009Statement of capital on 13 November 2009
  • GBP 4
(5 pages)
13 November 2009Resolutions
  • RES13 ‐ Reduce share premium by 9.900000 12/11/2009
(1 page)
13 November 2009Statement by directors (1 page)
13 November 2009Statement by directors (1 page)
9 October 2009Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary trevor clark (1 page)
1 April 2009Appointment terminated secretary trevor clark (1 page)
20 February 2009Director appointed ms joanne maria holland (2 pages)
20 February 2009Director appointed ms joanne maria holland (2 pages)
29 October 2008Appointment terminated director peter duguid (1 page)
29 October 2008Appointment terminated director peter duguid (1 page)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Appointment terminated director nigel richmond (1 page)
24 June 2008Appointment terminated director nigel richmond (1 page)
16 May 2008Director appointed christopher john baranowski (2 pages)
16 May 2008Director appointed christopher john baranowski (2 pages)
15 April 2008Appointment terminated director ernest patterson (1 page)
15 April 2008Appointment terminated director kevin franklin (1 page)
15 April 2008Registered office changed on 15/04/2008 from, unit l bourne end business park, cores end road, bourne end, SL8 5AS (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page)
15 April 2008Appointment terminated director kevin franklin (1 page)
15 April 2008Return made up to 30/03/08; full list of members (3 pages)
15 April 2008Return made up to 30/03/08; full list of members (3 pages)
15 April 2008Appointment terminated director ernest patterson (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 30/03/07; full list of members (3 pages)
3 April 2007Return made up to 30/03/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court, 2401 stratford road, hockley heath solihull, west midlands B94 6NW (1 page)
10 April 2006Return made up to 30/03/06; full list of members (3 pages)
10 April 2006Return made up to 30/03/06; full list of members (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
14 April 2005Return made up to 30/03/05; full list of members (6 pages)
14 April 2005Return made up to 30/03/05; full list of members (6 pages)
6 January 2005Ad 29/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 2005Statement of affairs (86 pages)
6 January 2005Statement of affairs (86 pages)
6 January 2005Ad 29/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
5 June 2004Particulars of mortgage/charge (14 pages)
5 June 2004Particulars of mortgage/charge (14 pages)
3 June 2004Company name changed squareblack LIMITED\certificate issued on 03/06/04 (3 pages)
3 June 2004Company name changed squareblack LIMITED\certificate issued on 03/06/04 (3 pages)
30 March 2004Incorporation (20 pages)
30 March 2004Incorporation (20 pages)