Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Martin Dalton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mrs Sandra Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS |
Director Name | Mr Alan Arthur Vurlan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Noel Gerard O'Donnell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Michael John Godwin |
---|---|
Status | Resigned |
Appointed | 01 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS |
Secretary Name | Mr Ian Darby |
---|---|
Status | Resigned |
Appointed | 06 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS |
Secretary Name | Mr Mark Alan Vurlan |
---|---|
Status | Resigned |
Appointed | 28 February 2014(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Mark Alan Vurlan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2015) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Status | Resigned |
Appointed | 30 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | surestop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01970 764746 |
Telephone region | Aberystwyth |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Polypipe LTD 90.99% Ordinary A |
---|---|
5k at £1 | Polypipe LTD 9.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,633,976 |
Cash | £722,288 |
Current Liabilities | £411,805 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
25 March 2010 | Delivered on: 31 March 2010 Satisfied on: 22 January 2014 Persons entitled: Chancerygate (Erdington) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights and interest in the deposit account the rent deposit and the deposit balance see image for full details. Fully Satisfied |
---|---|
28 October 2009 | Delivered on: 4 November 2009 Persons entitled: Birmingham City Council Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: F/H unit 7 block b birmingham trade park kingsbury road erdington birmingham t/n WM951728. Outstanding |
19 May 2009 | Delivered on: 22 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7 birmingham trade park kingbury road erdington birmingham. Outstanding |
26 March 2007 | Delivered on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 July 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page) |
20 July 2022 | Cessation of Paul Anthony James as a person with significant control on 20 July 2022 (1 page) |
20 July 2022 | Notification of Polypipe Limited as a person with significant control on 20 July 2022 (2 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
1 November 2021 | Registered office address changed from Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 August 2019 | Satisfaction of charge 1 in full (1 page) |
20 August 2019 | Satisfaction of charge 2 in full (1 page) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 3 in full (1 page) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 March 2018 | Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
19 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Ms Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 March 2015 | Termination of appointment of Mark Alan Vurlan as a director on 30 January 2015 (1 page) |
13 March 2015 | Termination of appointment of Mark Alan Vurlan as a director on 30 January 2015 (1 page) |
2 March 2015 | Appointment of Mr Paul Michael Rice as a director on 30 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Noel Gerard O'donnell as a director on 30 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Alan Arthur Vurlan as a director on 30 January 2015 (1 page) |
2 March 2015 | Appointment of Mr Paul Michael Rice as a director on 30 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Alan Arthur Vurlan as a director on 30 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Noel Gerard O'donnell as a director on 30 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Mark Alan Vurlan as a secretary on 30 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Martin Dalton as a director on 30 January 2015 (1 page) |
23 February 2015 | Appointment of Mr David Graham Hall as a director on 30 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Mark Alan Vurlan as a secretary on 30 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Martin Dalton as a director on 30 January 2015 (1 page) |
23 February 2015 | Registered office address changed from Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS to Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS to Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mr David Graham Hall as a director on 30 January 2015 (2 pages) |
20 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 February 2015 | Appointment of Mr Peter David Shepherd as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Peter David Shepherd as a secretary on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Peter David Shepherd as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Peter David Shepherd as a secretary on 30 January 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Appointment of Mr Mark Alan Vurlan as a director (2 pages) |
20 May 2014 | Appointment of Mr Mark Alan Vurlan as a director (2 pages) |
20 March 2014 | Termination of appointment of Ian Darby as a secretary (1 page) |
20 March 2014 | Appointment of Mr Mark Alan Vurlan as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Mark Alan Vurlan as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Ian Darby as a secretary (1 page) |
22 January 2014 | Satisfaction of charge 4 in full (1 page) |
22 January 2014 | Satisfaction of charge 4 in full (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Appointment of Mr Ian Darby as a secretary (1 page) |
19 October 2012 | Appointment of Mr Ian Darby as a secretary (1 page) |
19 October 2012 | Termination of appointment of Michael Godwin as a secretary (1 page) |
19 October 2012 | Termination of appointment of Michael Godwin as a secretary (1 page) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Appointment of Mr Michael John Godwin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Sandra Dalton as a secretary (1 page) |
1 April 2011 | Appointment of Mr Michael John Godwin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Sandra Dalton as a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Arthur Vurlan on 1 November 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin Dalton on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page) |
5 February 2010 | Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin Dalton on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin Dalton on 1 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Sandra Dalton on 1 February 2010 (1 page) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Arthur Vurlan on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Noel Gerard O'donnell on 1 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 July 2009 | Director's change of particulars / alan vurlan / 10/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / alan vurlan / 10/07/2009 (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 June 2008 | Secretary's change of particulars / sandra dalton / 27/06/2008 (1 page) |
27 June 2008 | Secretary's change of particulars / sandra dalton / 27/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 March 2008 | Director appointed noel gerard o'donnell (1 page) |
4 March 2008 | Director appointed noel gerard o'donnell (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
29 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
29 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
13 September 2007 | Ad 02/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 September 2007 | Ad 02/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Nc inc already adjusted 02/05/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Nc inc already adjusted 02/05/07 (1 page) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |