Company NameCDW Products Limited
Company StatusDissolved
Company Number00519049
CategoryPrivate Limited Company
Incorporation Date25 April 1953(71 years ago)
Dissolution Date15 May 2023 (11 months, 2 weeks ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2020(67 years after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMichael Richard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Walcot Farm
Walcot Road, Drakes Broughton
Pershore
Worcestershire
WR10 2AL
Director NamePeter James Hares
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleAccountant & Director
Correspondence Address9 Shelley Road
Bath
Avon
BA2 4RJ
Director NameJames Grant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(38 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Correspondence Address25 Bisley Road
Cheltenham
Gloucestershire
GL51 6AB
Wales
Director NameRoger Graham Anthony Moore
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressOrchard Lodge
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Secretary NamePeter James Hares
NationalityBritish
StatusResigned
Appointed06 April 1992(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address9 Shelley Road
Bath
Avon
BA2 4RJ
Director NameMr Nicholas Arthur Moss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
Bricklehampton
Pershore
Worcestershire
WR10 3HJ
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed03 October 1994(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameWendy Elizabeth Anne Edwards
NationalityBritish
StatusResigned
Appointed03 October 1994(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressPenfolds
63 Saint Georges Road
Cheltenham
Gloucestershire
GL50 3DU
Wales
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed03 October 1994(41 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(41 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameMark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressOatlands
Glosthorpe Manor East Winch Road
Kings Lynn
Norfolk
PE32 1NA
Director NameNicholas Paul Brayshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(42 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address116 Chessetts Wood Roal
Lapworth
Warwickshire
B94 6EL
Director NameMr Mark Jonathan Warwick Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coblers
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(42 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 March 1999)
RoleFinance Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameMr Richard Alexander Houghton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1997(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameRichard Hugh Johnson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressMandeville House
Longstock
Stockbridge
Hampshire
SO20 6DP
Director NameAlan John Dykins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(43 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address40 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(44 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameAlan Charles Sheldon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(44 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Old Hill
Flyford Flavell
Worcestershire
WR7 4DA
Director NameStephen Ronald Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2002)
RoleChartered Accountant
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(45 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameStephen Ronald Osborne
NationalityBritish
StatusResigned
Appointed05 March 1999(45 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Secretary NameKevin John Ingram
NationalityBritish
StatusResigned
Appointed01 August 2002(49 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressMay House
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(50 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 2007)
RoleCompany Director
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameStephen James Furse Gardiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2006)
RoleChief Executive
Country of ResidenceGb-Eng
Correspondence Address10 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(52 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Simon Hollidge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(53 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
High London Lane
Winfarthing
Norfolk
IP22 2EF
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 December 2006(53 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Neil Grahame Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(54 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLane End
Tarnwater Lane
Lancaster
LA2 0AH
Secretary NameMr Iain Thomson
NationalityBritish
StatusResigned
Appointed30 April 2008(55 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr Michael Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(55 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(58 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(58 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE

Contact

Telephone01622 719199
Telephone regionMaidstone

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

3m at £1Cdw Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,549,000
Gross Profit£1,427,000
Net Worth£2,434,000
Cash£229,000
Current Liabilities£974,000

Accounts

Latest Accounts1 November 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

16 April 2020Delivered on: 2 May 2020
Persons entitled: Brian Kennedy

Classification: A registered charge
Particulars: Enterprise works, salthill road, clitheroe (BB7 1PE) LA594802. Land on the east side of lincoln way, clitheroe LA760968. Land on the east side of lincoln way, clitheroe (BB7 1QD) LA804785.
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Brian George Kennedy

Classification: A registered charge
Particulars: Enterprise works, salthill road, clitheroe BB7 1PE. Land on the east side of lincoln way, clitheroe BB7 1QD.
Outstanding
16 January 2012Delivered on: 25 January 2012
Persons entitled: Brian George Kennedy

Classification: Debenture
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: 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.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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.
Outstanding
22 June 2005Delivered on: 13 July 2005
Satisfied on: 12 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 March 1999Delivered on: 12 March 1999
Satisfied on: 11 August 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)

Classification: Legal charge
Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder.
Particulars: L/H land and buildings at new hythe lane aylesford kent the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details.
Fully Satisfied
6 March 1999Delivered on: 12 March 1999
Satisfied on: 11 August 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)

Classification: Legal charge
Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder.
Particulars: F/H orchard industrial estate toddington near cheltenham gloucester t/n-GR90263 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details.
Fully Satisfied
6 March 1999Delivered on: 12 March 1999
Satisfied on: 24 November 2001
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)

Classification: Legal charge
Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the charge or the protection, preservation or enforcement of the rights of any of the security beneficiaries (as defined) thereunder.
Particulars: F/H lodge farm industrial estate northampton t/n-NN174475 the property above is charged by way of legal mortgage; by way of fixed charge all plant machinery and fixtures and fittings, all furniture furnishing equipment tools or other chattels, the goodwill and the proceeds of any insuarnce.. See the mortgage charge document for full details.
Fully Satisfied
6 March 1999Delivered on: 12 March 1999
Satisfied on: 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)

Classification: Composite guarantee and debenture
Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the facility documents (as defined) or the protection, preservation or enforcement of the respective rights of the security beneficiaries (as defined) under any facility document, provided that no obligation or liability shall be included in (I) and (ii) above, to the extent that if it were so included, the charge (or any part of it) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: By way of first legal mortgage all f/h and l/h property (if any) vested in or charged to the company; by way of first fixed charge all plant machinery computeres vehicles office and other equipment, the benefit of the licences, goodwill and uncalled capital; by way of floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future not effectively charged by way of a first fixed mortgage or charge.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Termination of appointment of Julian Slade as a director on 10 February 2021 (1 page)
4 November 2020Accounts for a small company made up to 1 November 2019 (18 pages)
2 May 2020Registration of charge 005190490009, created on 16 April 2020 (38 pages)
24 April 2020Appointment of Mr Timothy John Halpin as a director on 15 April 2020 (2 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 2 November 2018 (17 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 27 October 2017 (21 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Registration of charge 005190490008, created on 19 December 2017 (37 pages)
18 July 2017Full accounts made up to 28 October 2016 (21 pages)
18 July 2017Full accounts made up to 28 October 2016 (21 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 October 2015 (15 pages)
12 July 2016Full accounts made up to 31 October 2015 (15 pages)
1 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3,020,000
(3 pages)
1 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3,020,000
(3 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
26 May 2015Full accounts made up to 31 October 2014 (15 pages)
26 May 2015Full accounts made up to 31 October 2014 (15 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,020,000
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,020,000
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,020,000
(3 pages)
5 August 2014Full accounts made up to 1 November 2013 (17 pages)
5 August 2014Full accounts made up to 1 November 2013 (17 pages)
5 August 2014Full accounts made up to 1 November 2013 (17 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,020,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,020,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,020,000
(3 pages)
5 August 2013Full accounts made up to 2 November 2012 (17 pages)
5 August 2013Full accounts made up to 2 November 2012 (17 pages)
5 August 2013Full accounts made up to 2 November 2012 (17 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
12 December 2012Termination of appointment of Iain Thomson as a director (1 page)
12 December 2012Termination of appointment of Iain Thomson as a director (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
2 August 2012Full accounts made up to 28 October 2011 (18 pages)
2 August 2012Full accounts made up to 28 October 2011 (18 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 7 (17 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 7 (17 pages)
24 January 2012Termination of appointment of Adrian Kirk as a director (1 page)
24 January 2012Termination of appointment of Adrian Kirk as a director (1 page)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
8 December 2011Section 519 (2 pages)
8 December 2011Section 519 (2 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 October 2010 (19 pages)
2 March 2011Full accounts made up to 31 October 2010 (19 pages)
9 August 2010Full accounts made up to 31 October 2009 (20 pages)
9 August 2010Full accounts made up to 31 October 2009 (20 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
17 December 2009Full accounts made up to 31 October 2008 (21 pages)
17 December 2009Full accounts made up to 31 October 2008 (21 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
4 November 2008Appointment terminated director neil hall (1 page)
4 November 2008Appointment terminated director neil hall (1 page)
30 October 2008Director appointed mr michael price (1 page)
30 October 2008Director appointed mr michael price (1 page)
1 September 2008Full accounts made up to 2 November 2007 (20 pages)
1 September 2008Full accounts made up to 2 November 2007 (20 pages)
1 September 2008Full accounts made up to 2 November 2007 (20 pages)
12 June 2008Appointment terminated director daren wallis (1 page)
12 June 2008Appointment terminated director daren wallis (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated secretary daren wallis (1 page)
12 May 2008Appointment terminated secretary daren wallis (1 page)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
7 March 2008Appointment terminated director simon hollidge (1 page)
7 March 2008Appointment terminated director simon hollidge (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
10 August 2007Full accounts made up to 31 October 2006 (20 pages)
10 August 2007Full accounts made up to 31 October 2006 (20 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: unit 34 ashchurch park alexandra way ashcurch tewkesbury gloucestershire GL20 8NB (1 page)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: unit 34 ashchurch park alexandra way ashcurch tewkesbury gloucestershire GL20 8NB (1 page)
20 March 2007Registered office changed on 20/03/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
20 March 2007Registered office changed on 20/03/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006Resolutions
  • RES13 ‐ Re loan 14/11/06
(2 pages)
23 November 2006Resolutions
  • RES13 ‐ Re loan 14/11/06
(2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 October 2005 (18 pages)
6 September 2006Full accounts made up to 31 October 2005 (18 pages)
5 May 2006Return made up to 06/04/06; full list of members (3 pages)
5 May 2006Return made up to 06/04/06; full list of members (3 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Particulars of mortgage/charge (9 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 October 2004 (18 pages)
27 April 2005Full accounts made up to 31 October 2004 (18 pages)
21 April 2005Return made up to 06/04/05; full list of members (3 pages)
21 April 2005Return made up to 06/04/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Full accounts made up to 31 October 2003 (20 pages)
7 July 2004Full accounts made up to 31 October 2003 (20 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: no. 1 site mod quedgeley naas lane gloucester gloucestershire GL2 2ZY (1 page)
8 January 2004Registered office changed on 08/01/04 from: no. 1 site mod quedgeley naas lane gloucester gloucestershire GL2 2ZY (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2003Full accounts made up to 31 October 2002 (20 pages)
24 April 2003Full accounts made up to 31 October 2002 (20 pages)
28 March 2003Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
12 July 2002Auditor's resignation (1 page)
12 July 2002Auditor's resignation (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
13 May 2002Return made up to 06/04/02; full list of members (7 pages)
13 May 2002Return made up to 06/04/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 October 2001 (18 pages)
10 May 2002Full accounts made up to 31 October 2001 (18 pages)
29 March 2002Declaration of assistance for shares acquisition (14 pages)
29 March 2002Declaration of assistance for shares acquisition (14 pages)
29 March 2002Declaration of assistance for shares acquisition (14 pages)
29 March 2002Declaration of assistance for shares acquisition (14 pages)
22 March 2002Declaration of assistance for shares acquisition (13 pages)
22 March 2002Declaration of assistance for shares acquisition (13 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (6 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (6 pages)
6 September 2001Director resigned (2 pages)
6 September 2001Director resigned (2 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Full accounts made up to 31 October 2000 (18 pages)
17 April 2001Full accounts made up to 31 October 2000 (18 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
4 September 2000Full accounts made up to 31 October 1999 (22 pages)
4 September 2000Full accounts made up to 31 October 1999 (22 pages)
16 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (22 pages)
21 July 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (22 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
25 March 1999Company name changed caradon doors & windows LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed caradon doors & windows LIMITED\certificate issued on 26/03/99 (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Registered office changed on 24/03/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Registered office changed on 24/03/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
12 March 1999Particulars of mortgage/charge (10 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
12 March 1999Particulars of mortgage/charge (10 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
12 March 1999Particulars of mortgage/charge (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (22 pages)
1 October 1998Full accounts made up to 31 December 1997 (22 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
18 August 1998New director appointed (1 page)
18 August 1998New director appointed (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Return made up to 06/04/98; full list of members (9 pages)
12 June 1998Return made up to 06/04/98; full list of members (9 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
29 April 1997Return made up to 06/04/97; full list of members (12 pages)
29 April 1997Return made up to 06/04/97; full list of members (12 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (22 pages)
3 October 1996Full accounts made up to 31 December 1995 (22 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
20 May 1996Return made up to 06/04/96; full list of members (12 pages)
20 May 1996Return made up to 06/04/96; full list of members (12 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
27 November 1995Company name changed caradon duraflex LIMITED\certificate issued on 27/11/95 (4 pages)
27 November 1995Company name changed caradon duraflex LIMITED\certificate issued on 27/11/95 (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (23 pages)
3 November 1995Full accounts made up to 31 December 1994 (23 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (4 pages)
16 June 1995Return made up to 06/04/95; full list of members (20 pages)
16 June 1995Return made up to 06/04/95; full list of members (20 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995New secretary appointed (4 pages)
19 May 1995New secretary appointed (4 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
31 March 1995Registered office changed on 31/03/95 from: duraflex house tewkesbury road, cheltenham glos. GL51 9PP (1 page)
31 March 1995Registered office changed on 31/03/95 from: duraflex house tewkesbury road, cheltenham glos. GL51 9PP (1 page)
9 March 1995New secretary appointed (2 pages)
9 March 1995New secretary appointed (2 pages)
1 March 1995New director appointed (2 pages)
1 March 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
20 October 1994Full accounts made up to 31 December 1993 (24 pages)
20 October 1994Full accounts made up to 31 December 1993 (24 pages)
7 July 1994New director appointed (2 pages)
7 July 1994New director appointed (2 pages)
9 May 1994Return made up to 06/04/94; no change of members; amend (6 pages)
9 May 1994Return made up to 06/04/94; no change of members; amend (6 pages)
21 April 1994Return made up to 06/04/94; no change of members (6 pages)
21 April 1994Return made up to 06/04/94; no change of members (6 pages)
17 February 1994Company name changed\certificate issued on 17/02/94 (2 pages)
17 February 1994Company name changed\certificate issued on 17/02/94 (2 pages)
14 February 1994Director resigned (2 pages)
14 February 1994Director resigned (2 pages)
1 February 1994Auditor's resignation (1 page)
1 February 1994Auditor's resignation (1 page)
10 January 1994Director resigned (2 pages)
10 January 1994Director resigned (2 pages)
28 September 1993Full accounts made up to 31 December 1992 (17 pages)
28 September 1993Full accounts made up to 31 December 1992 (17 pages)
1 April 1993Return made up to 06/04/93; no change of members (7 pages)
1 April 1993Return made up to 06/04/93; no change of members (7 pages)
24 September 1992Full accounts made up to 31 December 1991 (19 pages)
24 September 1992Full accounts made up to 31 December 1991 (19 pages)
28 April 1992Return made up to 06/04/92; full list of members (8 pages)
28 April 1992Return made up to 06/04/92; full list of members (8 pages)
23 March 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 March 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 February 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 February 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 December 1991£ nc 20000/3020000 29/11/91 (1 page)
10 December 1991£ nc 20000/3020000 29/11/91 (1 page)
10 December 1991Ad 29/11/91--------- £ si 3000000@1=3000000 £ ic 20000/3020000 (2 pages)
10 December 1991Ad 29/11/91--------- £ si 3000000@1=3000000 £ ic 20000/3020000 (2 pages)
3 December 1991New secretary appointed;new director appointed (6 pages)
3 December 1991New director appointed (2 pages)
3 December 1991New secretary appointed;new director appointed (6 pages)
3 December 1991New director appointed (2 pages)
24 September 1991Full accounts made up to 31 December 1990 (18 pages)
24 September 1991Full accounts made up to 31 December 1990 (18 pages)
31 July 1991New director appointed (2 pages)
31 July 1991New director appointed (2 pages)
22 July 1991Director's particulars changed (2 pages)
22 July 1991Director's particulars changed (2 pages)
7 May 1991Return made up to 06/04/91; no change of members (6 pages)
7 May 1991Return made up to 06/04/91; no change of members (6 pages)
29 October 1990Registered office changed on 29/10/90 from: pillar house 113/115 bath road cheltenham glos GL53 7LS (1 page)
29 October 1990Registered office changed on 29/10/90 from: pillar house 113/115 bath road cheltenham glos GL53 7LS (1 page)
25 September 1990Director resigned (1 page)
25 September 1990Director resigned (1 page)
24 April 1990Return made up to 06/04/90; full list of members (5 pages)
24 April 1990Full accounts made up to 31 December 1989 (19 pages)
24 April 1990Full accounts made up to 31 December 1989 (19 pages)
24 April 1990Return made up to 06/04/90; full list of members (5 pages)
15 March 1990New director appointed (1 page)
15 March 1990New director appointed (1 page)
18 January 1990Director resigned (2 pages)
18 January 1990Director resigned (2 pages)
28 April 1989Return made up to 05/04/89; full list of members (5 pages)
28 April 1989Full accounts made up to 31 December 1988 (19 pages)
28 April 1989Return made up to 05/04/89; full list of members (5 pages)
28 April 1989Full accounts made up to 31 December 1988 (19 pages)
25 April 1989New director appointed (2 pages)
25 April 1989New director appointed (2 pages)
9 November 1988Full accounts made up to 31 December 1987 (17 pages)
9 November 1988Full accounts made up to 31 December 1987 (17 pages)
30 September 1988Director resigned (2 pages)
30 September 1988Director resigned (2 pages)
12 May 1988Return made up to 23/03/88; full list of members (5 pages)
12 May 1988Return made up to 23/03/88; full list of members (5 pages)
6 May 1988Director's particulars changed (2 pages)
6 May 1988Director's particulars changed (2 pages)
14 October 1987Director's particulars changed (2 pages)
14 October 1987Director's particulars changed (2 pages)
8 October 1987Full accounts made up to 31 December 1986 (16 pages)
8 October 1987Full accounts made up to 31 December 1986 (16 pages)
2 June 1987Return made up to 20/03/87; full list of members (5 pages)
2 June 1987Return made up to 20/03/87; full list of members (5 pages)
1 June 1987Director's particulars changed (2 pages)
1 June 1987Director's particulars changed (2 pages)
11 February 1987New director appointed (3 pages)
11 February 1987New director appointed (3 pages)
17 January 1987Full accounts made up to 31 December 1985 (18 pages)
17 January 1987Full accounts made up to 31 December 1985 (18 pages)
23 August 1986Return made up to 04/04/86; full list of members (5 pages)
23 August 1986Return made up to 04/04/86; full list of members (5 pages)
27 April 1953Incorporation (15 pages)
27 April 1953Incorporation (15 pages)