11-15 New Road
Manchester
M26 1LS
Director Name | Michael Richard Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Walcot Farm Walcot Road, Drakes Broughton Pershore Worcestershire WR10 2AL |
Director Name | Peter James Hares |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Accountant & Director |
Correspondence Address | 9 Shelley Road Bath Avon BA2 4RJ |
Director Name | James Grant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 25 Bisley Road Cheltenham Gloucestershire GL51 6AB Wales |
Director Name | Roger Graham Anthony Moore |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Orchard Lodge Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Secretary Name | Peter James Hares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 9 Shelley Road Bath Avon BA2 4RJ |
Director Name | Mr Nicholas Arthur Moss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Bricklehampton Pershore Worcestershire WR10 3HJ |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Wendy Elizabeth Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Penfolds 63 Saint Georges Road Cheltenham Gloucestershire GL50 3DU Wales |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(41 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Brian Richard Calvert Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(41 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olveston Court Olveston Bristol BS35 4DU |
Director Name | Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Oatlands Glosthorpe Manor East Winch Road Kings Lynn Norfolk PE32 1NA |
Director Name | Nicholas Paul Brayshaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 116 Chessetts Wood Roal Lapworth Warwickshire B94 6EL |
Director Name | Mr Mark Jonathan Warwick Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coblers Aston On Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Director Name | Andrew David Seddon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 1999) |
Role | Finance Director |
Correspondence Address | 19 Balmuir Gardens Putney London SW15 6NG |
Director Name | Mr Richard Alexander Houghton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1997(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Quillot Burwood Park Walton On Thames Surrey KT12 5BY |
Director Name | Richard Hugh Johnson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Mandeville House Longstock Stockbridge Hampshire SO20 6DP |
Director Name | Alan John Dykins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(43 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 40 Sharps Lane Ruislip Middlesex HA4 7JQ |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Field View Ham Lane Aston Bampton Oxfordshire OX18 2DE |
Director Name | Alan Charles Sheldon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(44 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Old Hill Flyford Flavell Worcestershire WR7 4DA |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Secretary Name | Stephen Ronald Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Secretary Name | Kevin John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | May House Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(50 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Stephen James Furse Gardiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2006) |
Role | Chief Executive |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(52 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Simon Hollidge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage High London Lane Winfarthing Norfolk IP22 2EF |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Neil Grahame Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(54 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lane End Tarnwater Lane Lancaster LA2 0AH |
Secretary Name | Mr Iain Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(55 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Mr Michael Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(58 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Telephone | 01622 719199 |
---|---|
Telephone region | Maidstone |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
3m at £1 | Cdw Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,549,000 |
Gross Profit | £1,427,000 |
Net Worth | £2,434,000 |
Cash | £229,000 |
Current Liabilities | £974,000 |
Latest Accounts | 1 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 April 2020 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
11 February 2021 | Termination of appointment of Julian Slade as a director on 10 February 2021 (1 page) |
---|---|
4 November 2020 | Accounts for a small company made up to 1 November 2019 (18 pages) |
2 May 2020 | Registration of charge 005190490009, created on 16 April 2020 (38 pages) |
24 April 2020 | Appointment of Mr Timothy John Halpin as a director on 15 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 2 November 2018 (17 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 27 October 2017 (21 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 005190490008, created on 19 December 2017 (37 pages) |
18 July 2017 | Full accounts made up to 28 October 2016 (21 pages) |
18 July 2017 | Full accounts made up to 28 October 2016 (21 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
1 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
26 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
26 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 August 2014 | Full accounts made up to 1 November 2013 (17 pages) |
5 August 2014 | Full accounts made up to 1 November 2013 (17 pages) |
5 August 2014 | Full accounts made up to 1 November 2013 (17 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 August 2013 | Full accounts made up to 2 November 2012 (17 pages) |
5 August 2013 | Full accounts made up to 2 November 2012 (17 pages) |
5 August 2013 | Full accounts made up to 2 November 2012 (17 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
2 August 2012 | Full accounts made up to 28 October 2011 (18 pages) |
2 August 2012 | Full accounts made up to 28 October 2011 (18 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
24 January 2012 | Termination of appointment of Adrian Kirk as a director (1 page) |
24 January 2012 | Termination of appointment of Adrian Kirk as a director (1 page) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
8 December 2011 | Section 519 (2 pages) |
8 December 2011 | Section 519 (2 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 October 2010 (19 pages) |
2 March 2011 | Full accounts made up to 31 October 2010 (19 pages) |
9 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
9 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
17 December 2009 | Full accounts made up to 31 October 2008 (21 pages) |
17 December 2009 | Full accounts made up to 31 October 2008 (21 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
1 September 2008 | Full accounts made up to 2 November 2007 (20 pages) |
1 September 2008 | Full accounts made up to 2 November 2007 (20 pages) |
1 September 2008 | Full accounts made up to 2 November 2007 (20 pages) |
12 June 2008 | Appointment terminated director daren wallis (1 page) |
12 June 2008 | Appointment terminated director daren wallis (1 page) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Appointment terminated secretary daren wallis (1 page) |
12 May 2008 | Appointment terminated secretary daren wallis (1 page) |
22 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
7 March 2008 | Appointment terminated director simon hollidge (1 page) |
7 March 2008 | Appointment terminated director simon hollidge (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
10 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
10 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: unit 34 ashchurch park alexandra way ashcurch tewkesbury gloucestershire GL20 8NB (1 page) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: unit 34 ashchurch park alexandra way ashcurch tewkesbury gloucestershire GL20 8NB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 October 2004 (18 pages) |
27 April 2005 | Full accounts made up to 31 October 2004 (18 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (20 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (20 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: no. 1 site mod quedgeley naas lane gloucester gloucestershire GL2 2ZY (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: no. 1 site mod quedgeley naas lane gloucester gloucestershire GL2 2ZY (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members
|
9 May 2003 | Return made up to 06/04/03; full list of members
|
24 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
24 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
10 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
29 March 2002 | Declaration of assistance for shares acquisition (14 pages) |
29 March 2002 | Declaration of assistance for shares acquisition (14 pages) |
29 March 2002 | Declaration of assistance for shares acquisition (14 pages) |
29 March 2002 | Declaration of assistance for shares acquisition (14 pages) |
22 March 2002 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2002 | Declaration of assistance for shares acquisition (13 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (6 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (6 pages) |
6 September 2001 | Director resigned (2 pages) |
6 September 2001 | Director resigned (2 pages) |
4 May 2001 | Return made up to 06/04/01; full list of members
|
4 May 2001 | Return made up to 06/04/01; full list of members
|
17 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
17 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (22 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (22 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members
|
16 April 2000 | Return made up to 06/04/00; full list of members
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 06/04/99; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 06/04/99; full list of members
|
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed caradon doors & windows LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed caradon doors & windows LIMITED\certificate issued on 26/03/99 (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Particulars of mortgage/charge (10 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Particulars of mortgage/charge (10 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | Particulars of mortgage/charge (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (1 page) |
18 August 1998 | New director appointed (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 06/04/98; full list of members (9 pages) |
12 June 1998 | Return made up to 06/04/98; full list of members (9 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 06/04/97; full list of members (12 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members (12 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 06/04/96; full list of members (12 pages) |
20 May 1996 | Return made up to 06/04/96; full list of members (12 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
27 November 1995 | Company name changed caradon duraflex LIMITED\certificate issued on 27/11/95 (4 pages) |
27 November 1995 | Company name changed caradon duraflex LIMITED\certificate issued on 27/11/95 (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (4 pages) |
16 June 1995 | Return made up to 06/04/95; full list of members (20 pages) |
16 June 1995 | Return made up to 06/04/95; full list of members (20 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: duraflex house tewkesbury road, cheltenham glos. GL51 9PP (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: duraflex house tewkesbury road, cheltenham glos. GL51 9PP (1 page) |
9 March 1995 | New secretary appointed (2 pages) |
9 March 1995 | New secretary appointed (2 pages) |
1 March 1995 | New director appointed (2 pages) |
1 March 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (24 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (24 pages) |
7 July 1994 | New director appointed (2 pages) |
7 July 1994 | New director appointed (2 pages) |
9 May 1994 | Return made up to 06/04/94; no change of members; amend (6 pages) |
9 May 1994 | Return made up to 06/04/94; no change of members; amend (6 pages) |
21 April 1994 | Return made up to 06/04/94; no change of members (6 pages) |
21 April 1994 | Return made up to 06/04/94; no change of members (6 pages) |
17 February 1994 | Company name changed\certificate issued on 17/02/94 (2 pages) |
17 February 1994 | Company name changed\certificate issued on 17/02/94 (2 pages) |
14 February 1994 | Director resigned (2 pages) |
14 February 1994 | Director resigned (2 pages) |
1 February 1994 | Auditor's resignation (1 page) |
1 February 1994 | Auditor's resignation (1 page) |
10 January 1994 | Director resigned (2 pages) |
10 January 1994 | Director resigned (2 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
1 April 1993 | Return made up to 06/04/93; no change of members (7 pages) |
1 April 1993 | Return made up to 06/04/93; no change of members (7 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (19 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (19 pages) |
28 April 1992 | Return made up to 06/04/92; full list of members (8 pages) |
28 April 1992 | Return made up to 06/04/92; full list of members (8 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
10 February 1992 | Resolutions
|
10 February 1992 | Resolutions
|
10 December 1991 | £ nc 20000/3020000 29/11/91 (1 page) |
10 December 1991 | £ nc 20000/3020000 29/11/91 (1 page) |
10 December 1991 | Ad 29/11/91--------- £ si 3000000@1=3000000 £ ic 20000/3020000 (2 pages) |
10 December 1991 | Ad 29/11/91--------- £ si 3000000@1=3000000 £ ic 20000/3020000 (2 pages) |
3 December 1991 | New secretary appointed;new director appointed (6 pages) |
3 December 1991 | New director appointed (2 pages) |
3 December 1991 | New secretary appointed;new director appointed (6 pages) |
3 December 1991 | New director appointed (2 pages) |
24 September 1991 | Full accounts made up to 31 December 1990 (18 pages) |
24 September 1991 | Full accounts made up to 31 December 1990 (18 pages) |
31 July 1991 | New director appointed (2 pages) |
31 July 1991 | New director appointed (2 pages) |
22 July 1991 | Director's particulars changed (2 pages) |
22 July 1991 | Director's particulars changed (2 pages) |
7 May 1991 | Return made up to 06/04/91; no change of members (6 pages) |
7 May 1991 | Return made up to 06/04/91; no change of members (6 pages) |
29 October 1990 | Registered office changed on 29/10/90 from: pillar house 113/115 bath road cheltenham glos GL53 7LS (1 page) |
29 October 1990 | Registered office changed on 29/10/90 from: pillar house 113/115 bath road cheltenham glos GL53 7LS (1 page) |
25 September 1990 | Director resigned (1 page) |
25 September 1990 | Director resigned (1 page) |
24 April 1990 | Return made up to 06/04/90; full list of members (5 pages) |
24 April 1990 | Full accounts made up to 31 December 1989 (19 pages) |
24 April 1990 | Full accounts made up to 31 December 1989 (19 pages) |
24 April 1990 | Return made up to 06/04/90; full list of members (5 pages) |
15 March 1990 | New director appointed (1 page) |
15 March 1990 | New director appointed (1 page) |
18 January 1990 | Director resigned (2 pages) |
18 January 1990 | Director resigned (2 pages) |
28 April 1989 | Return made up to 05/04/89; full list of members (5 pages) |
28 April 1989 | Full accounts made up to 31 December 1988 (19 pages) |
28 April 1989 | Return made up to 05/04/89; full list of members (5 pages) |
28 April 1989 | Full accounts made up to 31 December 1988 (19 pages) |
25 April 1989 | New director appointed (2 pages) |
25 April 1989 | New director appointed (2 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (17 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (17 pages) |
30 September 1988 | Director resigned (2 pages) |
30 September 1988 | Director resigned (2 pages) |
12 May 1988 | Return made up to 23/03/88; full list of members (5 pages) |
12 May 1988 | Return made up to 23/03/88; full list of members (5 pages) |
6 May 1988 | Director's particulars changed (2 pages) |
6 May 1988 | Director's particulars changed (2 pages) |
14 October 1987 | Director's particulars changed (2 pages) |
14 October 1987 | Director's particulars changed (2 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
2 June 1987 | Return made up to 20/03/87; full list of members (5 pages) |
2 June 1987 | Return made up to 20/03/87; full list of members (5 pages) |
1 June 1987 | Director's particulars changed (2 pages) |
1 June 1987 | Director's particulars changed (2 pages) |
11 February 1987 | New director appointed (3 pages) |
11 February 1987 | New director appointed (3 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (18 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (18 pages) |
23 August 1986 | Return made up to 04/04/86; full list of members (5 pages) |
23 August 1986 | Return made up to 04/04/86; full list of members (5 pages) |
27 April 1953 | Incorporation (15 pages) |
27 April 1953 | Incorporation (15 pages) |