Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(75 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(75 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Duncan Valentine Brand |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmill House Ware Hertfordshire SG12 0ET |
Director Name | Alan Chapple |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Lower House Farm 36 Church Street Bathford Bath Avon BA1 7RR |
Director Name | Maurice Bootheway Croft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 12 Spaldwick Road Stow Longa Huntingdon Cambridgeshire PE18 0TL |
Director Name | John Malcolm Miners |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 November 1991) |
Role | Chartered Accountant |
Correspondence Address | The Lodge Wingfield Trowbridge Wiltshire BA14 9LE |
Secretary Name | Mark Alfred Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 36 Factory Row St. Helens Merseyside WA10 3LX |
Director Name | Mark Alfred Ashton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 36 Factory Row St. Helens Merseyside WA10 3LX |
Director Name | Ronald Gallagher |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(48 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 63 Southmeade Maghull Liverpool Merseyside L31 8EG |
Director Name | Richard John Charles Turner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Director Name | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2009) |
Role | Group Secretary & Corporate Co |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(66 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(68 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 23 October 2014(68 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(69 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(69 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(69 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(72 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(73 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(73 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Kier Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2023 (1 month from now) |
16 August 1984 | Delivered on: 23 August 1984 Satisfied on: 8 December 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
---|---|
26 February 1981 | Delivered on: 4 March 1981 Satisfied on: 13 April 1989 Persons entitled: Midland Bank LTD Classification: Equitable mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises nos. 19 & 21 hare street bilston, west midlands title no: wm 188485. Fully Satisfied |
26 February 1981 | Delivered on: 4 March 1981 Persons entitled: Midland Bank LTD Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of hare street, bilston, west midlands. Title no: wm 207920. Fully Satisfied |
13 September 1977 | Delivered on: 22 September 1977 Satisfied on: 23 May 2014 Persons entitled: Midland Bank LTD Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises being land at paudy lane, barrow upon-soar leicestershire (54.506 acres.). Fully Satisfied |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
---|---|
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
9 July 2021 | Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
29 April 2020 | Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 December 2019 | Statement of company's objects (2 pages) |
13 December 2019 | Resolutions
|
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
30 April 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
11 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
11 February 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
27 November 2015 | Secretary's details changed for Mrs Bethan Melges on 27 November 2015 (1 page) |
27 November 2015 | Secretary's details changed for Mrs Bethan Melges on 27 November 2015 (1 page) |
19 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
23 May 2014 | Satisfaction of charge 1 in full (1 page) |
23 May 2014 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Company name changed kier construction LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed kier construction LIMITED\certificate issued on 03/01/12
|
22 December 2011 | Company name changed kier midlands LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed kier midlands LIMITED\certificate issued on 22/12/11
|
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
10 November 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
20 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members
|
21 October 2004 | Return made up to 01/10/04; full list of members
|
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
16 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
31 October 1996 | Return made up to 01/10/96; full list of members
|
31 October 1996 | Return made up to 01/10/96; full list of members
|
30 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
28 November 1993 | Full accounts made up to 30 June 1993 (12 pages) |
28 November 1993 | Full accounts made up to 30 June 1993 (12 pages) |
23 November 1989 | Full accounts made up to 30 June 1989 (17 pages) |
23 November 1989 | Full accounts made up to 30 June 1989 (17 pages) |
15 April 1988 | Full accounts made up to 30 June 1987 (18 pages) |
15 April 1988 | Full accounts made up to 30 June 1987 (18 pages) |
16 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
16 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
21 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
21 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
22 November 1984 | Accounts made up to 30 June 1983 (12 pages) |
22 November 1984 | Accounts made up to 30 June 1983 (12 pages) |
7 January 1983 | Accounts made up to 30 April 1982 (10 pages) |
7 January 1983 | Accounts made up to 30 April 1982 (10 pages) |
28 January 1982 | Accounts made up to 30 April 1981 (10 pages) |
28 January 1982 | Accounts made up to 30 April 1981 (10 pages) |
3 December 1980 | Accounts made up to 30 April 1980 (13 pages) |
3 December 1980 | Accounts made up to 30 April 1980 (13 pages) |
29 February 1980 | Accounts made up to 30 April 1979 (13 pages) |
29 February 1980 | Accounts made up to 30 April 1979 (13 pages) |
8 December 1979 | Annual return made up to 09/11/79 (6 pages) |
8 December 1979 | Annual return made up to 09/11/79 (6 pages) |
12 February 1979 | Accounts made up to 30 April 1978 (12 pages) |
12 February 1979 | Accounts made up to 30 April 1978 (12 pages) |
7 December 1977 | Accounts made up to 30 April 1977 (9 pages) |
7 December 1977 | Accounts made up to 30 April 1977 (9 pages) |
21 September 1977 | Particulars of mortgage/charge (4 pages) |
21 September 1977 | Particulars of mortgage/charge (4 pages) |
31 January 1977 | Accounts made up to 30 April 1976 (8 pages) |
31 January 1977 | Accounts made up to 30 April 1976 (8 pages) |