Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director Name | Mr John Arthur Lewis |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 07 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mrs Annie Elizabeth Mildred Burden |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 43 St Lawrence Close Knowle Solihull West Midlands B93 0EU |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Director Name | Mr Godfrey Wilfred Burden |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 October 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Belfrey 1 Uchel Dre Kerry Newtown Powys SY16 4PS Wales |
Director Name | Peter Dennis Evans |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Manager |
Correspondence Address | White Wings 16 Northview Road Budleigh Salterton Devon EX9 6DE |
Director Name | Mr Alan Roger Hampton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bath Road Bridgeyate Bristol Avon BS30 5NJ |
Secretary Name | Michael Lionel Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 37 Gover Road Hanham Bristol Avon BS15 3JZ |
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(33 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Director Name | Mr Kevin David Hancock |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(34 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldsborough Farm Stoke St Michael Bath Avon BA3 5LD |
Director Name | William Paul Bailey |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mainway Alkrington Middleton Manchester M24 1LL |
Secretary Name | Mr Jeremy Paul Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Director Name | Michael Colin |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Director Name | Mr Darren Eaton |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chandos Road South Chorlton Cum Hardy Manchester Lancashire M21 0TH |
Director Name | Patrick Reginald Johnson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | Grange Court The Grange St Peters Port Channel Islands GY1 2QJ |
Director Name | Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(44 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2009) |
Role | Financiers |
Correspondence Address | The Paddocks London Road Adlington Macclesfield Cheshire SK10 4NG |
Director Name | Mr John Stephen Eckersley |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 23 Porchfield Square St Johns Gardens Manchester Lancashire M3 4FG |
Director Name | Mr Kevin David Hancock |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheraton Tanyard Lane North Wootton Shepton Mallet Somerset BA4 4AE |
Director Name | Mr John Doohan |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 48 Trefoil Avenue Shawlands Glasgow G41 3PE Scotland |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £158,415 |
Current Liabilities | £20,129,989 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 2021 | Administrator's progress report (27 pages) |
---|---|
31 July 2021 | Notice of order removing administrator from office (21 pages) |
8 December 2020 | Administrator's progress report (26 pages) |
7 December 2020 | Notice of extension of period of Administration (3 pages) |
4 June 2020 | Administrator's progress report (27 pages) |
3 December 2019 | Administrator's progress report (25 pages) |
13 June 2019 | Administrator's progress report (26 pages) |
11 December 2018 | Administrator's progress report (25 pages) |
10 July 2018 | Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018 (1 page) |
8 June 2018 | Administrator's progress report (29 pages) |
26 January 2018 | Notice of extension of period of Administration (3 pages) |
7 December 2017 | Administrator's progress report (30 pages) |
7 December 2017 | Administrator's progress report (30 pages) |
7 June 2017 | Administrator's progress report (28 pages) |
7 June 2017 | Administrator's progress report (28 pages) |
21 December 2016 | Administrator's progress report to 28 October 2016 (23 pages) |
21 December 2016 | Notice of extension of period of Administration (2 pages) |
21 December 2016 | Administrator's progress report to 28 October 2016 (23 pages) |
21 December 2016 | Notice of extension of period of Administration (2 pages) |
28 July 2016 | Administrator's progress report to 8 June 2016 (24 pages) |
28 July 2016 | Administrator's progress report to 8 June 2016 (24 pages) |
12 January 2016 | Administrator's progress report to 8 December 2015 (24 pages) |
12 January 2016 | Administrator's progress report to 8 December 2015 (24 pages) |
12 November 2015 | Notice of extension of period of Administration (1 page) |
12 November 2015 | Notice of extension of period of Administration (1 page) |
14 July 2015 | Administrator's progress report to 8 June 2015 (23 pages) |
14 July 2015 | Administrator's progress report to 8 June 2015 (23 pages) |
14 July 2015 | Administrator's progress report to 8 June 2015 (23 pages) |
28 January 2015 | Administrator's progress report to 8 December 2014 (24 pages) |
28 January 2015 | Administrator's progress report to 8 December 2014 (24 pages) |
28 January 2015 | Administrator's progress report to 8 December 2014 (24 pages) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
20 January 2015 | Auditor's resignation (1 page) |
20 January 2015 | Auditor's resignation (1 page) |
10 December 2014 | Administrator's progress report to 5 November 2014 (24 pages) |
10 December 2014 | Administrator's progress report to 5 November 2014 (24 pages) |
10 December 2014 | Administrator's progress report to 5 November 2014 (24 pages) |
10 June 2014 | Administrator's progress report to 5 May 2014 (24 pages) |
10 June 2014 | Administrator's progress report to 5 May 2014 (24 pages) |
10 June 2014 | Administrator's progress report to 5 May 2014 (24 pages) |
22 November 2013 | Administrator's progress report to 5 November 2013 (28 pages) |
22 November 2013 | Notice of extension of period of Administration (2 pages) |
22 November 2013 | Administrator's progress report to 5 November 2013 (28 pages) |
22 November 2013 | Administrator's progress report to 5 November 2013 (28 pages) |
22 November 2013 | Notice of extension of period of Administration (2 pages) |
30 September 2013 | Administrator's progress report to 27 August 2013 (38 pages) |
30 September 2013 | Administrator's progress report to 27 August 2013 (38 pages) |
3 September 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
3 September 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
27 June 2013 | Satisfaction of charge 12 in full (4 pages) |
27 June 2013 | Satisfaction of charge 13 in full (4 pages) |
27 June 2013 | Satisfaction of charge 14 in full (4 pages) |
27 June 2013 | Satisfaction of charge 15 in full (4 pages) |
27 June 2013 | Satisfaction of charge 16 in full (4 pages) |
27 June 2013 | Satisfaction of charge 17 in full (4 pages) |
27 June 2013 | Satisfaction of charge 13 in full (4 pages) |
27 June 2013 | Satisfaction of charge 12 in full (4 pages) |
27 June 2013 | Satisfaction of charge 14 in full (4 pages) |
27 June 2013 | Satisfaction of charge 15 in full (4 pages) |
27 June 2013 | Satisfaction of charge 16 in full (4 pages) |
27 June 2013 | Satisfaction of charge 17 in full (4 pages) |
17 May 2013 | Notice of deemed approval of proposals (1 page) |
17 May 2013 | Notice of deemed approval of proposals (1 page) |
1 May 2013 | Statement of administrator's proposal (54 pages) |
1 May 2013 | Statement of administrator's proposal (54 pages) |
6 March 2013 | Appointment of an administrator (1 page) |
6 March 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of an administrator (1 page) |
6 March 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
20 February 2012 | Full accounts made up to 30 June 2010 (18 pages) |
20 February 2012 | Full accounts made up to 30 June 2010 (18 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Registered office address changed from Unit 5 Cobden Centre Folly Brook Road Emerald Park Emersons Green, Bristol Avon BS16 7FQ on 31 December 2010 (2 pages) |
31 December 2010 | Registered office address changed from Unit 5 Cobden Centre Folly Brook Road Emerald Park Emersons Green, Bristol Avon BS16 7FQ on 31 December 2010 (2 pages) |
27 September 2010 | Statement of capital on 27 September 2010
|
27 September 2010 | Solvency statement dated 28/06/10 (1 page) |
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital on 27 September 2010
|
27 September 2010 | Solvency statement dated 28/06/10 (1 page) |
27 September 2010 | Resolutions
|
27 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
27 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of John Eckersley as a director (1 page) |
15 March 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
15 March 2010 | Appointment of Mr John Arthur Lewis as a director (2 pages) |
15 March 2010 | Termination of appointment of John Eckersley as a director (1 page) |
15 March 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
15 March 2010 | Appointment of Mr John Arthur Lewis as a director (2 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director said amiri (1 page) |
14 July 2009 | Appointment terminated director william bailey (1 page) |
14 July 2009 | Appointment terminated director said amiri (1 page) |
14 July 2009 | Appointment terminated director william bailey (1 page) |
20 May 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
20 May 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
20 January 2009 | Appointment terminated director darren eaton (1 page) |
20 January 2009 | Appointment terminated director john doohan (1 page) |
20 January 2009 | Appointment terminated director kevin hancock (1 page) |
20 January 2009 | Appointment terminated director darren eaton (1 page) |
20 January 2009 | Appointment terminated director john doohan (1 page) |
20 January 2009 | Appointment terminated director kevin hancock (1 page) |
15 August 2008 | Articles of association-reflecting 3 stages of amendments following ct order (8 pages) |
15 August 2008 | Articles of association-2 of 3-reflecting 3 stages of amendments following ct order (9 pages) |
15 August 2008 | Articles of association-1 of 3 reflecting 3 stages of amendments following ct order (8 pages) |
15 August 2008 | Articles of association-reflecting 3 stages of amendments following ct order (8 pages) |
15 August 2008 | Articles of association-2 of 3-reflecting 3 stages of amendments following ct order (9 pages) |
15 August 2008 | Articles of association-1 of 3 reflecting 3 stages of amendments following ct order (8 pages) |
4 August 2008 | Certificate to reduce share capital (1 page) |
4 August 2008 | Court order to reduce share capital (3 pages) |
4 August 2008 | Certificate to reduce share capital (1 page) |
4 August 2008 | Court order to reduce share capital (3 pages) |
31 July 2008 | Order of court - scheme of arrangement (10 pages) |
31 July 2008 | Order of court - scheme of arrangement (10 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
25 June 2008 | Return made up to 31/05/08; bulk list available separately (11 pages) |
25 June 2008 | Return made up to 31/05/08; bulk list available separately (11 pages) |
8 April 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (8 pages) |
8 April 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (8 pages) |
4 April 2008 | Director's change of particulars / kevin hancock / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / kevin hancock / 04/04/2008 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
28 March 2008 | Auditor's resignation (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2008 | Auditor's resignation (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 5 cobden centre folly brook road emerald park emersons green, bristol, avon BS16 7FQ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 5 cobden centre folly brook road emerald park emersons green, bristol, avon BS16 7FQ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Director's particulars changed (2 pages) |
10 July 2007 | Director's particulars changed (2 pages) |
26 June 2007 | Return made up to 31/05/07; bulk list available separately (11 pages) |
26 June 2007 | Return made up to 31/05/07; bulk list available separately (11 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
20 December 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
20 December 2006 | Group of companies' accounts made up to 30 June 2006 (36 pages) |
1 December 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 31/05/06; bulk list available separately (11 pages) |
23 June 2006 | Return made up to 31/05/06; bulk list available separately (11 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 31/05/05; bulk list available separately (9 pages) |
24 June 2005 | Return made up to 31/05/05; bulk list available separately (9 pages) |
22 June 2005 | Memorandum and Articles of Association (12 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Memorandum and Articles of Association (12 pages) |
22 June 2005 | Resolutions
|
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
21 September 2004 | Director resigned (2 pages) |
21 September 2004 | Director resigned (2 pages) |
7 July 2004 | Return made up to 31/05/04; bulk list available separately (9 pages) |
7 July 2004 | Return made up to 31/05/04; bulk list available separately (9 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: garner street etruria stoke on trent staffordshire ST4 7BH (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: garner street etruria stoke on trent staffordshire ST4 7BH (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
14 October 2003 | Statement of affairs (76 pages) |
14 October 2003 | Ad 05/09/03--------- £ si [email protected]=175360 £ ic 3405012/3580372 (4 pages) |
14 October 2003 | Statement of affairs (76 pages) |
14 October 2003 | Ad 05/09/03--------- £ si [email protected]=175360 £ ic 3405012/3580372 (4 pages) |
29 July 2003 | Return made up to 31/05/03; bulk list available separately
|
29 July 2003 | Return made up to 31/05/03; bulk list available separately
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: durley park keynsham bristol BS31 2EE (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: durley park keynsham bristol BS31 2EE (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 31/05/02; bulk list available separately
|
7 August 2002 | Return made up to 31/05/02; bulk list available separately
|
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
1 July 2002 | Company name changed wtb group LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed wtb group LIMITED\certificate issued on 01/07/02 (2 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members (56 pages) |
9 July 2001 | Ad 31/03/01--------- £ si [email protected]=333 £ ic 3328213/3328546 (2 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members (56 pages) |
9 July 2001 | Ad 31/03/01--------- £ si [email protected]=333 £ ic 3328213/3328546 (2 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
9 October 2000 | Ad 29/08/00--------- £ si [email protected]=87208 £ ic 3241005/3328213 (2 pages) |
9 October 2000 | Ad 29/08/00--------- £ si [email protected]=87208 £ ic 3241005/3328213 (2 pages) |
18 September 2000 | Memorandum and Articles of Association (12 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (12 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
4 July 2000 | Location of register of members (1 page) |
4 July 2000 | Return made up to 31/05/00; full list of members
|
4 July 2000 | Location of register of members (1 page) |
4 July 2000 | Return made up to 31/05/00; full list of members
|
20 June 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
10 April 2000 | Ad 18/06/99--------- £ si [email protected]=37778 £ ic 3203227/3241005 (2 pages) |
10 April 2000 | Ad 18/06/99--------- £ si [email protected]=37778 £ ic 3203227/3241005 (2 pages) |
15 July 1999 | Return made up to 31/05/99; bulk list available separately (8 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 31/05/99; bulk list available separately (8 pages) |
15 July 1999 | New secretary appointed (2 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed W.T.burden LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed W.T.burden LIMITED\certificate issued on 19/01/99 (2 pages) |
6 November 1998 | Ad 16/10/98--------- £ si [email protected]=18177 £ ic 3203227/3221404 (2 pages) |
6 November 1998 | Ad 16/10/98--------- £ si [email protected]=18177 £ ic 3203227/3221404 (2 pages) |
4 November 1998 | Ad 16/10/98--------- £ si [email protected]=18177 £ ic 3185050/3203227 (2 pages) |
4 November 1998 | Ad 16/10/98--------- £ si [email protected]=18177 £ ic 3185050/3203227 (2 pages) |
17 June 1998 | Return made up to 31/05/98; bulk list available separately (10 pages) |
17 June 1998 | Return made up to 31/05/98; bulk list available separately (10 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: culvers road keynsham county of somerset BS18 2DP (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: culvers road keynsham county of somerset BS18 2DP (1 page) |
14 November 1997 | Ad 15/10/97--------- £ si [email protected]=16686 £ ic 3168364/3185050 (2 pages) |
14 November 1997 | Ad 15/10/97--------- £ si [email protected]=16686 £ ic 3168364/3185050 (2 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (17 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (17 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
7 November 1996 | Ad 24/10/96--------- £ si [email protected]=926 £ ic 3167438/3168364 (2 pages) |
7 November 1996 | Ad 24/10/96--------- £ si [email protected]=926 £ ic 3167438/3168364 (2 pages) |
2 August 1996 | Return made up to 31/05/96; full list of members
|
2 August 1996 | Return made up to 31/05/96; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (29 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (29 pages) |
14 November 1995 | Ad 17/10/95--------- £ si [email protected]=16560 £ ic 3150878/3167438 (2 pages) |
14 November 1995 | Ad 17/10/95--------- £ si [email protected]=16560 £ ic 3150878/3167438 (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 31/05/95; change of members (28 pages) |
24 July 1995 | Return made up to 31/05/95; change of members (28 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (29 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (29 pages) |
15 February 1995 | New director appointed (2 pages) |
15 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
30 September 1994 | Ad 14/09/94--------- £ si [email protected]=16025 £ ic 3134853/3150878 (2 pages) |
30 September 1994 | Ad 14/09/94--------- £ si [email protected]=16025 £ ic 3134853/3150878 (2 pages) |
18 May 1994 | Full accounts made up to 31 October 1993 (28 pages) |
18 May 1994 | Full accounts made up to 31 October 1993 (28 pages) |
24 September 1993 | Ad 07/09/93--------- £ si [email protected]=18257 £ ic 3116596/3134853 (2 pages) |
24 September 1993 | Ad 07/09/93--------- £ si [email protected]=18257 £ ic 3116596/3134853 (2 pages) |
24 May 1993 | Full accounts made up to 31 October 1992 (24 pages) |
24 May 1993 | Full accounts made up to 31 October 1992 (24 pages) |
4 December 1992 | Memorandum and Articles of Association (16 pages) |
4 December 1992 | Memorandum and Articles of Association (16 pages) |
23 September 1992 | Ad 08/09/92--------- £ si [email protected]=27677 £ ic 3088919/3116596 (2 pages) |
23 September 1992 | Ad 08/09/92--------- £ si [email protected]=27677 £ ic 3088919/3116596 (2 pages) |
19 August 1992 | Resolutions
|
19 August 1992 | Resolutions
|
23 July 1991 | New director appointed (2 pages) |
23 July 1991 | New director appointed (2 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (3 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (3 pages) |
13 September 1985 | Accounts made up to 31 October 1984 (16 pages) |
13 September 1985 | Accounts made up to 31 October 1984 (16 pages) |
25 October 1961 | Incorporation (15 pages) |
25 October 1961 | Incorporation (15 pages) |