Sale
M33 2DH
Director Name | Mr Phillip Joseph Whitehead |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | C/O Kbl Advisory Limited, Stamford House Northende Sale M33 2DH |
Director Name | Hannah Ward |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Robert Ward |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Mr James Henry Ward |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2NU |
Director Name | Robert Ward Jnr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Mr Billy Ward |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 09 January 2023) |
Role | Company Dirctor |
Country of Residence | England |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Mr Nathan Ward |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2001(24 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Website | www.wardbrossteel.co.uk/ |
---|---|
Telephone | 01325 460831 |
Telephone region | Darlington |
Registered Address | C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £29,970,603 |
Gross Profit | £1,845,746 |
Net Worth | £1,760,993 |
Cash | £107,039 |
Current Liabilities | £4,964,770 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 22 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 25 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
20 October 2010 | Delivered on: 21 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Toft hill hill road. Outstanding |
---|---|
25 September 2007 | Delivered on: 3 October 2007 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. Outstanding |
15 November 2000 | Delivered on: 22 November 2000 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. Outstanding |
24 November 1998 | Delivered on: 2 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north side of railway street bishop auckland durham t/n DU145792. Outstanding |
17 November 1997 | Delivered on: 21 November 1997 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. Outstanding |
29 August 1985 | Delivered on: 4 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as middridge quarry lying to the west of walkers lane, middridge shildon, co durham title no du 67602. Outstanding |
28 September 1983 | Delivered on: 4 October 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or ward bros (demoliton) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2019 | Delivered on: 25 February 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
6 March 2017 | Delivered on: 6 March 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 11 November 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
15 August 2012 | Delivered on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a quality row byker newcastle upon tyne t/n's TY498746 and TY498745. Outstanding |
22 December 2010 | Delivered on: 6 January 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 July 1977 | Delivered on: 28 July 1977 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M9 for further details). Outstanding |
24 July 1987 | Delivered on: 27 July 1987 Satisfied on: 23 February 1999 Persons entitled: Barclays Bank PLC Classification: As evidenced by a statutory declaration dated 28/7/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a as or being albert hill foundry cleveland street, darlington co. Durham. Fully Satisfied |
18 July 2011 | Delivered on: 22 July 2011 Satisfied on: 22 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 September 2023 | Appointment of an administrator (3 pages) |
---|---|
7 September 2023 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH on 7 September 2023 (2 pages) |
23 August 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 March 2023 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
14 March 2023 | Notification of Ward Bros Holdings (North East) Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 March 2023 | Cessation of Ward Bros Holdings (North East) Ltd as a person with significant control on 16 December 2020 (1 page) |
9 January 2023 | Termination of appointment of Billy Ward as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Nathan Ward as a director on 9 January 2023 (1 page) |
23 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 March 2021 (27 pages) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr Colin Tweddell as a director on 21 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Phillip Joseph Whitehead as a director on 21 March 2022 (2 pages) |
22 March 2022 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
23 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
30 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
25 May 2021 | Previous accounting period extended from 29 September 2020 to 29 March 2021 (1 page) |
12 February 2021 | Satisfaction of charge 012705170013 in full (1 page) |
18 December 2020 | Withdrawal of a person with significant control statement on 18 December 2020 (2 pages) |
17 December 2020 | Notification of Ward Bros Holdings (North East) Ltd as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
30 October 2020 | Full accounts made up to 29 September 2019 (27 pages) |
1 April 2020 | Satisfaction of charge 012705170016 in full (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 012705170015 in full (1 page) |
20 January 2020 | Satisfaction of charge 012705170014 in full (1 page) |
17 July 2019 | Director's details changed for Mr Billy Ward on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Nathan Ward on 17 July 2019 (2 pages) |
30 May 2019 | Full accounts made up to 29 September 2018 (27 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 February 2019 | Registration of charge 012705170016, created on 20 February 2019 (9 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 29 September 2017 (27 pages) |
3 January 2018 | Full accounts made up to 29 September 2017 (27 pages) |
28 June 2017 | Termination of appointment of Robert Ward as a secretary on 16 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Robert Ward as a director on 16 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Hannah Ward as a director on 16 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Hannah Ward as a director on 16 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Robert Ward as a director on 16 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Robert Ward as a secretary on 16 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
6 March 2017 | Registration of charge 012705170015, created on 6 March 2017 (6 pages) |
6 March 2017 | Registration of charge 012705170015, created on 6 March 2017 (6 pages) |
4 November 2016 | Full accounts made up to 29 September 2015 (23 pages) |
4 November 2016 | Full accounts made up to 29 September 2015 (23 pages) |
8 October 2016 | Termination of appointment of Robert Ward Jnr as a director on 28 September 2016 (2 pages) |
8 October 2016 | Termination of appointment of Robert Ward Jnr as a director on 28 September 2016 (2 pages) |
15 September 2016 | Satisfaction of charge 8 in full (1 page) |
15 September 2016 | Satisfaction of charge 12 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Satisfaction of charge 9 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Satisfaction of charge 10 in full (1 page) |
15 September 2016 | Satisfaction of charge 8 in full (1 page) |
15 September 2016 | Satisfaction of charge 5 in full (1 page) |
15 September 2016 | Satisfaction of charge 12 in full (1 page) |
15 September 2016 | Satisfaction of charge 5 in full (1 page) |
15 September 2016 | Satisfaction of charge 6 in full (1 page) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Satisfaction of charge 7 in full (1 page) |
15 September 2016 | Satisfaction of charge 6 in full (1 page) |
15 September 2016 | Satisfaction of charge 9 in full (1 page) |
15 September 2016 | Satisfaction of charge 3 in full (1 page) |
15 September 2016 | Satisfaction of charge 3 in full (1 page) |
15 September 2016 | Satisfaction of charge 10 in full (1 page) |
15 September 2016 | Satisfaction of charge 7 in full (1 page) |
4 August 2016 | Registration of charge 012705170014, created on 26 July 2016 (23 pages) |
4 August 2016 | Registration of charge 012705170014, created on 26 July 2016 (23 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
11 November 2015 | Registration of charge 012705170013, created on 30 October 2015 (8 pages) |
11 November 2015 | Registration of charge 012705170013, created on 30 October 2015 (8 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 January 2015 | Registered office address changed from , Cleveland House Cleveland Street, Darlington, County Durham, DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from , Cleveland House Cleveland Street, Darlington, County Durham, DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 30 January 2015 (1 page) |
17 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
17 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
27 March 2014 | Termination of appointment of James Ward as a director (1 page) |
27 March 2014 | Termination of appointment of James Ward as a director (1 page) |
28 February 2014 | Secretary's details changed for Robert Ward on 28 February 2014 (1 page) |
28 February 2014 | Secretary's details changed for Robert Ward on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 August 2013 | Registered office address changed from , Lloyds Foundary Albert Road, Darlington, County Durham, DL1 2UJ, United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from , Lloyds Foundary Albert Road, Darlington, County Durham, DL1 2UJ, United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Lloyds Foundary Albert Road Darlington County Durham DL1 2UJ United Kingdom on 14 August 2013 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 March 2013 | Registered office address changed from , Lloyds Foundry, Albert Hill, Darlington, Co Durham, DL1 2UJ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Lloyds Foundry, Albert Hill, Darlington, Co Durham, DL1 2UJ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Lloyds Foundry Albert Hill Darlington Co Durham DL1 2UJ on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Registered office address changed from Lloyds Foundry Albert Hill Darlington Co Durham DL1 2UJ on 4 March 2013 (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
25 March 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 June 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
21 June 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
2 March 2010 | Director's details changed for Billy Ward on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Billy Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Hannah Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Nathan Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for James Henry Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Robert Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for James Henry Ward on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Nathan Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Hannah Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Billy Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Nathan Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Robert Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Hannah Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Robert Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for James Henry Ward on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Robert Ward Jnr on 1 October 2009 (2 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
28 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
28 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
3 October 2007 | Particulars of mortgage/charge (9 pages) |
3 October 2007 | Particulars of mortgage/charge (9 pages) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 June 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
20 June 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
23 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
23 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
15 March 2004 | Return made up to 29/02/04; full list of members (9 pages) |
15 March 2004 | Return made up to 29/02/04; full list of members (9 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members
|
10 April 2003 | Return made up to 26/03/03; full list of members
|
4 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members
|
5 April 2002 | Return made up to 26/03/02; full list of members
|
29 June 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
29 June 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members
|
18 April 2001 | Return made up to 26/03/01; full list of members
|
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
3 July 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Return made up to 26/03/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
30 June 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
30 June 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
28 May 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Return made up to 26/03/98; no change of members
|
8 April 1998 | Return made up to 26/03/98; no change of members
|
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
20 June 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
19 February 1996 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
19 February 1996 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 March 1993 | Return made up to 26/03/93; no change of members (4 pages) |
30 March 1993 | Return made up to 26/03/93; no change of members (4 pages) |
24 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
24 May 1990 | Full accounts made up to 31 August 1989 (12 pages) |
24 May 1990 | Return made up to 25/04/90; full list of members (4 pages) |
24 May 1990 | Full accounts made up to 31 August 1989 (12 pages) |
7 March 1989 | Return made up to 28/02/89; full list of members (4 pages) |
7 March 1989 | Return made up to 28/02/89; full list of members (4 pages) |
15 July 1987 | Return made up to 06/01/87; full list of members (4 pages) |
15 July 1987 | Return made up to 06/01/87; full list of members (4 pages) |
12 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1976 | Certificate of incorporation (1 page) |
27 July 1976 | Certificate of incorporation (1 page) |
27 July 1976 | Incorporation (15 pages) |
27 July 1976 | Incorporation (15 pages) |