Stoke-On-Trent
Staffordshire
ST4 7BS
Director Name | Ms Gemma Ankers |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brick Kiln Lane, Basford Stoke-On-Trent Staffordshire ST4 7BS |
Secretary Name | Ms Gemma Ankers |
---|---|
Status | Current |
Appointed | 16 September 2019(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Brick Kiln Lane, Basford Stoke-On-Trent Staffordshire ST4 7BS |
Director Name | Mr John Andrew Hulme |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 21 April 2010) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 26a Woodhouse Lane Biddulph Stoke On Trent Staffordshire ST8 7DR |
Director Name | William Colin Hulme |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 1998) |
Role | Retired Joiner |
Correspondence Address | Camelot Court Tittensor Stoke - On - Trent |
Secretary Name | Rosalind Sarah Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26a Westfield House Woodhouse Lane Biddulph Stoke On Trent ST8 7DR |
Director Name | Lawrence Richard Brickell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 1999) |
Role | Financial Manager |
Correspondence Address | Ty Danyrallt 15 Hillary Rise Pontywaun Cross Keys Newport Gwent NP1 7GJ Wales |
Director Name | Mr Peter Dean |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Post Office House Balterley Heath Crewe Cheshire CW2 5PU |
Secretary Name | Mr Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(18 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office House Balterley Heath Crewe Cheshire CW2 5PU |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(20 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brick Kiln Lane, Basford Stoke-On-Trent Staffordshire ST4 7BS |
Director Name | Martin Geach |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 November 2008) |
Role | Sales Director |
Correspondence Address | 15 West View Wolstanton Newcastle Staffordshire ST5 8DL |
Director Name | Mr Christopher J Cotterill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gables Alsager Stoke-On-Trent ST7 2HT |
Secretary Name | Rosemary Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | Brick Kiln Lane Basford Stoke-On-Trent Staffordshire ST4 7BS |
Secretary Name | Mr Christopher John Cotterill |
---|---|
Status | Resigned |
Appointed | 14 September 2011(34 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | Brick Kiln Lane, Basford Stoke-On-Trent Staffordshire ST4 7BS |
Director Name | Mr Lee William Reynolds |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2022) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Brick Kiln Lane, Basford Stoke-On-Trent Staffordshire ST4 7BS |
Website | enviz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 213444 |
Telephone region | Stoke-on-Trent |
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 |
100 at £1 | Envisage Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,427 |
Cash | £285,237 |
Current Liabilities | £939,113 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2022 (2 years ago) |
---|---|
Next Return Due | 13 April 2023 (overdue) |
30 November 1999 | Delivered on: 4 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 offices and workshop premises brick kiln lane stoke on trent staffs SF127254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 July 1996 | Delivered on: 26 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £17,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 15504182 and earmarked or designated by reference to the company. Outstanding |
20 July 1994 | Delivered on: 1 August 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £17,000 together with interest accrued now or to be held by the bank on an account numbered 15352889 and earmarked or designated by reference to the company. Outstanding |
24 November 1986 | Delivered on: 27 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of howard place, shelton, stoke on trent part of land under T.N. sf 59407. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 1986 | Delivered on: 30 January 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company (please see doc M15 for full details). Outstanding |
25 September 1985 | Delivered on: 11 October 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to national westminster bank PLC in relation to a guarantee dated 5/9/85 for £5,000 in favour of birmingham chamber of industry and commerce. Particulars: The sum of £5,000 together with interest accrued held by the bank on an accountin the name of the bank and earmarked re the company. Outstanding |
14 October 1983 | Delivered on: 24 October 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or intererst in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
3 November 1980 | Delivered on: 6 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H kimberley house, 2-4 howard place, shelton stoke on trent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 2021 | Delivered on: 4 August 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being land and buildings at the brickworks brick kiln lane basford newcastle under lyme staffordshire t/no's SF127254 and SF521295. Outstanding |
3 October 2014 | Delivered on: 4 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 September 1978 | Delivered on: 26 September 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land south west of sturgess st., Stoke-on-trent staffordshire tile no sf 117650. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 2023 | Administrator's progress report (25 pages) |
---|---|
24 May 2023 | Notice of extension of period of Administration (3 pages) |
5 May 2023 | Administrator's progress report (25 pages) |
15 December 2022 | Result of meeting of creditors (5 pages) |
24 November 2022 | Statement of administrator's proposal (80 pages) |
28 October 2022 | Statement of affairs with form AM02SOA (15 pages) |
5 October 2022 | Appointment of an administrator (3 pages) |
5 October 2022 | Registered office address changed from Brick Kiln Lane, Basford Stoke-on-Trent Staffordshire ST4 7BS to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 5 October 2022 (2 pages) |
14 September 2022 | Director's details changed for Ms Gemma Ankers on 6 September 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Alastair Yorke Wilkins on 29 June 2022 (2 pages) |
5 August 2022 | Termination of appointment of Robert Edwards as a director on 30 June 2022 (1 page) |
14 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
2 March 2022 | Termination of appointment of Lee William Reynolds as a director on 4 February 2022 (1 page) |
5 January 2022 | Satisfaction of charge 012827890011 in full (1 page) |
4 August 2021 | Registration of charge 012827890012, created on 23 July 2021 (25 pages) |
21 July 2021 | Satisfaction of charge 3 in full (1 page) |
15 June 2021 | Satisfaction of charge 012827890010 in full (1 page) |
15 June 2021 | Satisfaction of charge 6 in full (1 page) |
15 June 2021 | Satisfaction of charge 7 in full (1 page) |
15 June 2021 | Satisfaction of charge 5 in full (1 page) |
15 June 2021 | Satisfaction of charge 1 in full (1 page) |
15 June 2021 | Satisfaction of charge 9 in full (1 page) |
15 June 2021 | Satisfaction of charge 4 in full (1 page) |
15 June 2021 | Satisfaction of charge 2 in full (1 page) |
15 June 2021 | Satisfaction of charge 8 in full (1 page) |
7 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 November 2019 | Change of name notice (2 pages) |
22 November 2019 | Resolutions
|
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 November 2019 | Appointment of Ms Gemma Ankers as a secretary on 16 September 2019 (2 pages) |
6 November 2019 | Termination of appointment of Christopher John Cotterill as a secretary on 16 September 2019 (1 page) |
6 November 2019 | Termination of appointment of Christopher J Cotterill as a director on 16 September 2019 (1 page) |
30 October 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
5 April 2019 | Director's details changed for Mr Alastair Yorke Wilkins on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mr Robert Edwards on 5 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (3 pages) |
21 September 2017 | Appointment of Ms Gemma Ankers as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Gemma Ankers as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Lee William Reynolds as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Lee William Reynolds as a director on 18 September 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Robert Edwards on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Robert Edwards on 31 March 2016 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 October 2014 | Registration of charge 012827890011 (40 pages) |
10 October 2014 | Registration of charge 012827890011 (40 pages) |
4 October 2014 | Registration of charge 012827890010 (44 pages) |
4 October 2014 | Registration of charge 012827890010 (44 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Solvency statement dated 27/07/12 (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Solvency statement dated 27/07/12 (2 pages) |
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Statement of capital on 30 July 2012
|
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Appointment of Mr Christopher John Cotterill as a secretary on 14 September 2011 (1 page) |
15 September 2011 | Appointment of Mr Christopher John Cotterill as a secretary on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Rosemary Mountford as a secretary on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Rosemary Mountford as a secretary on 14 September 2011 (1 page) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Appointment of Mr Christopher J Cotterill as a director (2 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Appointment of Mr Christopher J Cotterill as a director (2 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Termination of appointment of John Hulme as a director (2 pages) |
26 May 2010 | Termination of appointment of Peter Dean as a director (2 pages) |
26 May 2010 | Termination of appointment of Peter Dean as a secretary (2 pages) |
26 May 2010 | Termination of appointment of John Hulme as a director (2 pages) |
26 May 2010 | Appointment of Rosemary Mountford as a secretary (3 pages) |
26 May 2010 | Appointment of Rosemary Mountford as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Peter Dean as a director (2 pages) |
26 May 2010 | Termination of appointment of Peter Dean as a secretary (2 pages) |
19 March 2010 | Director's details changed for Mr John Andrew Hulme on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Alastair Wilkins on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Andrew Hulme on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Alastair Wilkins on 18 March 2010 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
18 December 2008 | Director appointed alastair wilkins (2 pages) |
18 December 2008 | Director appointed alastair wilkins (2 pages) |
17 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 December 2008 | Appointment terminated director martin geach (1 page) |
10 December 2008 | Appointment terminated director martin geach (1 page) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 May 2006 | Return made up to 30/03/06; full list of members (4 pages) |
16 May 2006 | Return made up to 30/03/06; full list of members (4 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members
|
12 May 2005 | Return made up to 30/03/05; full list of members
|
15 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
17 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
17 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
18 November 2003 | Statement of rights variation attached to shares (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Notice of assignment of name or new name to shares (2 pages) |
18 November 2003 | Statement of rights variation attached to shares (1 page) |
18 November 2003 | Notice of assignment of name or new name to shares (2 pages) |
18 November 2003 | Resolutions
|
9 July 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
25 April 2003 | Return made up to 30/03/03; change of members (8 pages) |
25 April 2003 | Return made up to 30/03/03; change of members (8 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | S-div 23/07/01 (1 page) |
7 October 2002 | Return made up to 30/03/02; change of members; amend (7 pages) |
7 October 2002 | Return made up to 30/03/01; full list of members; amend (8 pages) |
7 October 2002 | Return made up to 30/03/02; change of members; amend (7 pages) |
7 October 2002 | S-div 23/07/01 (1 page) |
7 October 2002 | £ sr [email protected] 23/07/01 (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Return made up to 30/03/01; full list of members; amend (8 pages) |
7 October 2002 | £ sr [email protected] 23/07/01 (1 page) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
8 May 2002 | Return made up to 30/03/02; change of members
|
8 May 2002 | Return made up to 30/03/02; change of members
|
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
24 January 2000 | £ ic 43333/42499 24/11/99 £ sr 834@1=834 (1 page) |
24 January 2000 | £ ic 43333/42499 24/11/99 £ sr 834@1=834 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
15 December 1999 | Nc inc already adjusted 24/11/99 (1 page) |
15 December 1999 | Ad 24/11/99--------- £ si 39999@1=39999 £ ic 3334/43333 (2 pages) |
15 December 1999 | Ad 24/11/99--------- £ si 39999@1=39999 £ ic 3334/43333 (2 pages) |
15 December 1999 | Nc inc already adjusted 24/11/99 (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: kimberley house 2-4 howard place shelton stoke-on-trent ST1 4MQ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: kimberley house 2-4 howard place shelton stoke-on-trent ST1 4MQ (1 page) |
30 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
4 November 1998 | Memorandum and Articles of Association (11 pages) |
4 November 1998 | Memorandum and Articles of Association (11 pages) |
2 November 1998 | Company name changed W. colin hulme & son LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed W. colin hulme & son LIMITED\certificate issued on 03/11/98 (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
11 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
11 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 April 1997 | Return made up to 30/03/97; full list of members
|
9 April 1997 | Return made up to 30/03/97; full list of members
|
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
15 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
15 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
31 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Return made up to 30/03/94; full list of members (6 pages) |
21 January 1994 | £ nc 2667/4000 24/09/93 (1 page) |
21 January 1994 | New director appointed (2 pages) |
21 January 1994 | Ad 24/09/93--------- £ si 667@1=667 £ ic 2667/3334 (3 pages) |
1 September 1993 | New director appointed (2 pages) |
26 August 1993 | Ad 05/08/93--------- £ si 667@1=667 £ ic 2000/2667 (2 pages) |
26 August 1993 | Resolutions
|
26 August 1993 | Nc inc already adjusted 05/08/93 (1 page) |
22 August 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
5 April 1993 | Return made up to 30/03/93; full list of members (5 pages) |
2 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
9 April 1992 | Return made up to 30/03/92; no change of members (4 pages) |
30 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
12 June 1991 | Return made up to 30/03/91; no change of members (6 pages) |
26 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
26 April 1990 | Return made up to 30/03/90; full list of members (21 pages) |
14 June 1989 | Resolutions
|
17 May 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
17 May 1989 | Return made up to 19/04/89; full list of members (4 pages) |
27 February 1989 | Director resigned (3 pages) |
11 May 1988 | Return made up to 07/03/88; full list of members (4 pages) |
11 May 1988 | Accounts for a small company made up to 31 December 1987 (7 pages) |
15 January 1988 | Director resigned (2 pages) |
17 July 1987 | Return made up to 30/05/87; full list of members (4 pages) |
17 July 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
4 June 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 November 1986 | Particulars of mortgage/charge (3 pages) |
21 October 1976 | Incorporation (15 pages) |
21 October 1976 | Incorporation (15 pages) |