Styal Road
Wythenshawe
M22 5XB
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2012(34 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 02 January 2024) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Patrick Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Engineer |
Correspondence Address | 17 Ashdene Crescent Crofton Wakefield West Yorkshire WF4 1PL |
Director Name | Michael Christopher Bedford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Engineer |
Correspondence Address | 4 Ryecroft Close Outwood Wakefield West Yorkshire WF1 2LW |
Director Name | Peter Parkin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Engineer |
Correspondence Address | 205 Westerton Road Tingley Wakefield West Yorkshire WF3 1PZ |
Director Name | Robert Dews |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Engineer |
Correspondence Address | 4 Broadview Ossett Wakefield West Yorkshire |
Secretary Name | Peter Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 205 Westerton Road Tingley Wakefield West Yorkshire WF3 1PZ |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 67 St Davids Court Sherborne Street Manchester M8 8NT |
Director Name | Trevor Morris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | The Cop Cop Hill Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Secretary Name | Norman Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | 16 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Secretary Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | Company Director |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1999) |
Role | Secretary |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(22 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(22 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(29 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4984500 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Renold Power Transmission LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 1985 | Delivered on: 22 January 1985 Satisfied on: 25 May 1994 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 December 1984 | Delivered on: 7 January 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1984 | Delivered on: 2 February 1984 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 approx 0.40 of an acre of land at flanshaw way flanshaw industrial estate, wakefield, west yorkshire. Fully Satisfied |
26 January 2021 | Termination of appointment of Simon Peter Venables as a director on 18 January 2021 (1 page) |
---|---|
26 January 2021 | Appointment of Mr James Robert Haughey as a director on 18 January 2021 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 14 April 2020 (1 page) |
6 January 2020 | Appointment of Mr Simon Peter Venables as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
17 December 2019 | Memorandum and Articles of Association (11 pages) |
17 December 2019 | Resolutions
|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 November 2016 | Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
27 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
8 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Resolutions
|
8 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Resolutions
|
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
8 November 2005 | ML28 31/03/05 accts on wrong co (1 page) |
8 November 2005 | ML28 31/03/05 accts on wrong co (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
17 August 2004 | Company name changed anchor chain company LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed anchor chain company LIMITED\certificate issued on 17/08/04 (2 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
30 March 2004 | Company name changed B.P.M. west yorkshire hydraulics LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed B.P.M. west yorkshire hydraulics LIMITED\certificate issued on 30/03/04 (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
13 August 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (4 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (4 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (4 pages) |
23 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
23 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 March 1998 (4 pages) |
28 July 1998 | Full accounts made up to 28 March 1998 (4 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members
|
14 May 1998 | Return made up to 30/04/98; full list of members
|
28 July 1997 | Full accounts made up to 29 March 1997 (4 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
17 June 1997 | New director appointed (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members
|
12 May 1997 | Return made up to 30/04/97; no change of members
|
22 July 1996 | Full accounts made up to 30 March 1996 (5 pages) |
22 July 1996 | Full accounts made up to 30 March 1996 (5 pages) |
17 May 1996 | Return made up to 30/04/96; no change of members
|
17 May 1996 | Return made up to 30/04/96; no change of members
|
26 June 1995 | Full accounts made up to 1 April 1995 (10 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (10 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (10 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members
|
11 May 1995 | Return made up to 30/04/95; full list of members
|