Darrington
Pontefract
WF8 3HR
Secretary Name | Trevor John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 17 Miranda Drive Heathcote Warwick Warwickshire CV34 6FE |
Director Name | Mr Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Nigel John Richmond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(2 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Am Brunnen Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Director Name | Mr Peter Winston Gordon Duguid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 29 May 2004(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Maidenhead Road Stratford Upon Avon Warwick CV37 6XY |
Director Name | Mr Christopher John Baranowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW |
Director Name | Ms Joanne Maria Holland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 16 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW |
Director Name | Mr Paul David Maurice |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW |
Director Name | Mr Colin Torley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Farrington Road Farrington Road Industrial Estate Burnley Lancashire BB11 5DA |
Director Name | Mr Graham Fitton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farrington Road Farrington Road Industrial Estate Burnley Lancashire BB11 5DA |
Director Name | Mr David Arthur Jones |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farrington Road Farrington Road Industrial Estate Burnley Lancashire BB11 5DA |
Secretary Name | Graham Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | Farrington Road Farrington Road Industrial Estate Burnley Lancashire BB11 5DA |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN |
Director Name | Mr Declan McKelvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 32, 920 Bradford Road Birstall Batley WF17 9PH |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | vekauk.com |
---|
Registered Address | Titan Business Centre Bradford Road Birstall Batley WF17 9PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Veka PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,895,000 |
Gross Profit | £1,928,000 |
Net Worth | £47,000 |
Cash | £92,000 |
Current Liabilities | £3,176,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
19 August 2020 | Delivered on: 21 August 2020 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L. Classification: A registered charge Outstanding |
---|---|
6 March 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 March 2012 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
31 January 2024 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
12 October 2023 | Director's details changed for Mr John Riordan on 12 October 2023 (2 pages) |
12 October 2023 | Registered 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 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
29 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
1 November 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Change of details for Bowater Window Project Holdings Limited as a person with significant control on 1 April 2022 (2 pages) |
14 June 2022 | Registered 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 2021 | Cessation of John Riordan as a person with significant control on 15 September 2021 (1 page) |
13 October 2021 | Notification of Bowater Window Project Holdings Limited as a person with significant control on 15 September 2021 (2 pages) |
6 September 2021 | Change of details for Mr John Riordan as a person with significant control on 1 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
23 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 October 2020 | Satisfaction of charge 050887080007 in full (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
15 October 2020 | Cessation of Sash Uk Limited as a person with significant control on 21 September 2020 (1 page) |
15 October 2020 | Satisfaction of charge 050887080005 in full (1 page) |
15 October 2020 | Registered 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 2020 | Notification of John Riordan as a person with significant control on 21 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Declan Mckelvey as a director on 21 September 2020 (1 page) |
15 October 2020 | Registered 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 2020 | Previous accounting period extended from 30 September 2019 to 30 June 2020 (1 page) |
18 September 2020 | Appointment of Mr John Riordan as a director on 17 September 2020 (2 pages) |
21 August 2020 | Satisfaction of charge 050887080006 in full (1 page) |
21 August 2020 | Registration of charge 050887080007, created on 19 August 2020 (45 pages) |
13 August 2020 | Registered 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 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
6 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 July 2019 | Termination of appointment of John Stewart Ross as a director on 18 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Declan Mckelvey as a director on 18 June 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
8 March 2019 | Registration of charge 050887080006, created on 6 March 2019 (31 pages) |
26 February 2019 | Auditor's resignation (1 page) |
11 February 2019 | Registration of charge 050887080005, created on 5 February 2019 (8 pages) |
6 February 2019 | Cessation of Veka Plc as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of David Arthur Jones as a director on 5 February 2019 (1 page) |
6 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
6 February 2019 | Termination of appointment of Graham Fitton as a director on 5 February 2019 (1 page) |
6 February 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
6 February 2019 | Notification of Sash Uk Limited as a person with significant control on 5 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr John Stewart Ross as a director on 5 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Graham Fitton as a secretary on 5 February 2019 (1 page) |
9 January 2019 | All of the property or undertaking has been released from charge 050887080004 (1 page) |
9 January 2019 | Satisfaction of charge 050887080004 in full (1 page) |
9 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 February 2018 | Satisfaction of charge 3 in full (1 page) |
29 September 2017 | Registration of charge 050887080004, created on 28 September 2017 (5 pages) |
29 September 2017 | Registration of charge 050887080004, created on 28 September 2017 (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Termination of appointment of Colin Torley as a director on 29 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Colin Torley as a director on 29 January 2016 (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 February 2014 | Auditors resignation (1 page) |
14 February 2014 | Auditors resignation (1 page) |
14 February 2014 | Auditor's resignation (1 page) |
14 February 2014 | Auditor's resignation (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Auditor's resignation (2 pages) |
25 November 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Termination of appointment of Joanne Holland as a director
|
13 June 2011 | Termination of appointment of Joanne Holland as a director
|
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Appointment of Colin Torley as a director (3 pages) |
10 June 2011 | Appointment of Graham Fitton as a secretary (3 pages) |
10 June 2011 | Termination of appointment of Christopher Baranowski as a director (2 pages) |
10 June 2011 | Appointment of Colin Torley as a director (3 pages) |
10 June 2011 | Termination of appointment of Joanne Holland as a director (2 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Appointment of Graham Fitton as a secretary (3 pages) |
10 June 2011 | Appointment of David Arthur Jones as a director (3 pages) |
10 June 2011 | Termination of appointment of Christopher Baranowski as a director (2 pages) |
10 June 2011 | Appointment of David Arthur Jones as a director (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Termination of appointment of Joanne Holland as a director (2 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Appointment of Graham Fitton as a director (3 pages) |
10 June 2011 | Appointment of Graham Fitton as a director (3 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Ms Joanne Maria Holland on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Joanne Maria Holland on 29 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of Paul Maurice as a director (2 pages) |
15 December 2009 | Termination of appointment of Paul Maurice as a director (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 November 2009 | Appointment of Paul David Maurice as a director (3 pages) |
23 November 2009 | Appointment of Paul David Maurice as a director (3 pages) |
13 November 2009 | Statement of capital on 13 November 2009
|
13 November 2009 | Solvency statement dated 12/11/09 (1 page) |
13 November 2009 | Solvency statement dated 12/11/09 (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital on 13 November 2009
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement by directors (1 page) |
13 November 2009 | Statement by directors (1 page) |
9 October 2009 | Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Christopher John Baranowski on 9 October 2009 (2 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated secretary trevor clark (1 page) |
1 April 2009 | Appointment terminated secretary trevor clark (1 page) |
20 February 2009 | Director appointed ms joanne maria holland (2 pages) |
20 February 2009 | Director appointed ms joanne maria holland (2 pages) |
29 October 2008 | Appointment terminated director peter duguid (1 page) |
29 October 2008 | Appointment terminated director peter duguid (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 June 2008 | Appointment terminated director nigel richmond (1 page) |
24 June 2008 | Appointment terminated director nigel richmond (1 page) |
16 May 2008 | Director appointed christopher john baranowski (2 pages) |
16 May 2008 | Director appointed christopher john baranowski (2 pages) |
15 April 2008 | Appointment terminated director ernest patterson (1 page) |
15 April 2008 | Appointment terminated director kevin franklin (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from, unit l bourne end business park, cores end road, bourne end, SL8 5AS (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page) |
15 April 2008 | Appointment terminated director kevin franklin (1 page) |
15 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated director ernest patterson (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court, 2401 stratford road, hockley heath solihull, west midlands B94 6NW (1 page) |
10 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
6 January 2005 | Ad 29/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 January 2005 | Statement of affairs (86 pages) |
6 January 2005 | Statement of affairs (86 pages) |
6 January 2005 | Ad 29/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
5 June 2004 | Particulars of mortgage/charge (14 pages) |
5 June 2004 | Particulars of mortgage/charge (14 pages) |
3 June 2004 | Company name changed squareblack LIMITED\certificate issued on 03/06/04 (3 pages) |
3 June 2004 | Company name changed squareblack LIMITED\certificate issued on 03/06/04 (3 pages) |
30 March 2004 | Incorporation (20 pages) |
30 March 2004 | Incorporation (20 pages) |