Witney
Oxfordshire
OX28 3JT
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mrs Samantha Jayne Clarke |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Oxford Hill Witney Oxfordshire OX28 3JT |
Director Name | Deborah Durrant |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Newland Witney Oxfordshire OX28 3JH |
Director Name | Mr Peter Guy Noel Hendricks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Sunningwell Abingdon Oxfordshire OX13 6RD |
Director Name | Nigel Durrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Newland Witney Oxfordshire OX28 3JH |
Director Name | Mrs Susan Clarke |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 44 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Director Name | Mr Eric William Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Fuel Engineer |
Country of Residence | England |
Correspondence Address | 44 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Secretary Name | Mrs Susan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 17 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Director Name | Mr Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr David Austen Whiskerd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Moffats Lane Hatfield Hertfordshire AL9 7RP |
Secretary Name | Mr Geoff Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mark Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr James Philip Collier |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Michael Osborne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | E & S Holdings LTD 80.00% Ordinary |
---|---|
1000 at £1 | Adler & Allan LTD 20.00% Ordinary A Non Voting |
Year | 2014 |
---|---|
Turnover | £7,682,000 |
Gross Profit | £2,763,000 |
Net Worth | £3,893,000 |
Cash | £5,327,000 |
Current Liabilities | £4,476,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
1 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: None. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
10 July 2009 | Delivered on: 21 July 2009 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 |
10 July 2009 | Delivered on: 24 July 2009 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of Itself and the Beneficiaries) Classification: Deed of accession to composite guarantee and debenture dated 14 june 2007 and Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
10 July 2009 | Delivered on: 24 July 2009 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 March 2005 | Delivered on: 5 March 2005 Satisfied on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 September 2022 (29 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 30 September 2021 (30 pages) |
24 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages) |
1 October 2021 | Termination of appointment of Michael James Dunn as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 30 September 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 March 2021 | Registration of charge 052888260008, created on 1 March 2021 (16 pages) |
6 January 2021 | Full accounts made up to 30 September 2020 (28 pages) |
6 January 2021 | Satisfaction of charge 052888260007 in full (4 pages) |
6 January 2021 | Satisfaction of charge 052888260006 in full (4 pages) |
13 October 2020 | Change of details for Adler and Allan Limited as a person with significant control on 7 April 2016 (2 pages) |
13 October 2020 | Change of details for E&S Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 30 September 2019 (25 pages) |
13 August 2019 | Termination of appointment of Nigel Durrant as a director on 1 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (27 pages) |
16 January 2019 | Second filing of Confirmation Statement dated 17/11/2016 (7 pages) |
21 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 December 2018 | Notification of Adler and Allan Limited as a person with significant control on 7 April 2016 (2 pages) |
6 December 2018 | Registration of charge 052888260007, created on 28 November 2018 (73 pages) |
4 December 2018 | Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages) |
3 December 2018 | Satisfaction of charge 052888260005 in full (1 page) |
6 November 2018 | Second filing of Confirmation Statement dated 17/11/2016 (6 pages) |
17 October 2018 | Full accounts made up to 30 September 2017 (27 pages) |
12 October 2018 | Termination of appointment of Eric William Clarke as a director on 3 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Susan Clarke as a director on 3 October 2018 (1 page) |
17 September 2018 | Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages) |
10 April 2018 | Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page) |
9 March 2018 | Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page) |
14 February 2018 | Satisfaction of charge 2 in full (6 pages) |
13 February 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
4 July 2017 | Registration of charge 052888260006, created on 29 June 2017 (55 pages) |
4 July 2017 | Registration of charge 052888260006, created on 29 June 2017 (55 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 17 November 2016 with updates
|
16 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
6 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
16 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Registration of charge 052888260005, created on 18 September 2014 (84 pages) |
23 September 2014 | Registration of charge 052888260005, created on 18 September 2014 (84 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
13 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Eric William Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Susan Clarke on 22 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Susan Clarke on 22 June 2012 (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (11 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
22 December 2009 | Director's details changed for Eric William Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Eric William Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nigel Durrant on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nigel Durrant on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Susan Clarke on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Geoffrey Gibson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Austen Whiskerd on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Clarke on 22 December 2009 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2009 | Appointment terminated director samantha clarke (1 page) |
8 August 2009 | Appointment terminated director samantha clarke (1 page) |
30 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 July 2009 | Appointment terminated director peter hendricks (1 page) |
23 July 2009 | Appointment terminated secretary susan clarke (1 page) |
23 July 2009 | Appointment terminated director deborah durrant (1 page) |
23 July 2009 | Director appointed mark calvert (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 10 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page) |
23 July 2009 | Appointment terminated director deborah durrant (1 page) |
23 July 2009 | Director and secretary appointed geoffrey gibson (2 pages) |
23 July 2009 | Director appointed mark calvert (2 pages) |
23 July 2009 | Director and secretary appointed geoffrey gibson (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 10 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page) |
23 July 2009 | Appointment terminated secretary susan clarke (1 page) |
23 July 2009 | Director appointed david austen whiskerd (2 pages) |
23 July 2009 | Appointment terminated director peter hendricks (1 page) |
23 July 2009 | Director appointed david austen whiskerd (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 17/11/08; full list of members (7 pages) |
5 January 2009 | Return made up to 17/11/08; full list of members (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Return made up to 17/11/07; full list of members (5 pages) |
1 February 2008 | Return made up to 17/11/07; full list of members (5 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 14 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 14 viscount court industrial estate brize norton oxfordshire OX18 3QQ (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 17/11/06; full list of members (5 pages) |
4 January 2007 | Return made up to 17/11/06; full list of members (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Ad 17/11/04--------- £ si 3000@1 (2 pages) |
20 July 2006 | Ad 17/11/04--------- £ si 3000@1 (2 pages) |
6 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
6 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
11 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 May 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | Ad 06/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
24 January 2005 | Ad 06/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
20 December 2004 | Company name changed m environmental LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed m environmental LIMITED\certificate issued on 20/12/04 (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
17 November 2004 | Incorporation (20 pages) |
17 November 2004 | Incorporation (20 pages) |