Rochdale
Lancashire
OL12 9PS
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Christopher Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Alan William Wallace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1998(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 46 Springmeadow Lane Uppermill Oldham OL3 6HH |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(27 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Website | www.casey.co.uk |
---|
Registered Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,076,214 |
Gross Profit | £1,067,152 |
Net Worth | £1,904,246 |
Current Liabilities | £15,327,910 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
18 August 1994 | Delivered on: 30 August 1994 Satisfied on: 18 July 2013 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 land on the south side of whitworth street openshaw greater manchester t/no.GM494553 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. Fully Satisfied |
---|---|
24 March 1993 | Delivered on: 25 March 1993 Satisfied on: 23 August 1994 Persons entitled: Frank Walmsley Classification: Legal charge Secured details: £40,000. Particulars: Land and buildings on the north east side of waterloo street bolton t/no.GM285027. Fully Satisfied |
20 May 1986 | Delivered on: 30 May 1986 Satisfied on: 14 October 2000 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 & building lying to the south of hall lane, greater lever, bolton, greater manchester, t/no gm 248774 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1986 | Delivered on: 30 May 1986 Satisfied on: 14 October 2000 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 at poynton with worth parish, macclesfield, cheshire t/no - ch 125087 a/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1986 | Delivered on: 30 May 1986 Satisfied on: 14 October 2000 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 to the east of smiths road, great lever, bolton, greater manchester t/no- gm 400968 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2008 | Delivered on: 10 October 2008 Satisfied on: 12 June 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever. Particulars: Land and buildings k/a hareshill farm, hareshill road heywood by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2003 | Delivered on: 15 August 2003 Satisfied on: 3 February 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever. Particulars: Gort sand pit green lane heywood rochdale greater manchester t/n GM470472. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 1996 | Delivered on: 23 October 1996 Satisfied on: 14 October 2000 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: Bridgewater mill and land on the south side of worsley street pendlebury t/n GM233641 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. Fully Satisfied |
12 April 1984 | Delivered on: 25 April 1984 Persons entitled: National Westminster 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 at poynton with worth macclesfield, cheshire. Title no. Ch 125087 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1994 | Delivered on: 30 August 1994 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 land relating to gorton crescent denton manchester t/no.GM649330 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 |
27 November 1990 | Delivered on: 3 December 1990 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: Horncliffe quarries bury road rossendale lancashire t/no:- p 175806 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 September 1988 | Delivered on: 24 September 1988 Persons entitled: Dc Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee in respect of a royalty of 25 pence per CUBIC metre of usable airspace tipped by the grantor (as defined) under the terms of the charge. Particulars: All that the land and premises situate and k/a:- 1 wilderness quarry heywood in the county of greater manchester 2. hopwood estate heywood in the county of greater manchester 3. atlas works elland county of west yorkshire 4.gort sandpit heywood county of greater manchester. Outstanding |
30 September 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north east side of regent street, rochdale. Outstanding |
5 January 2012 | Delivered on: 24 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 50916394 with the bank. Outstanding |
11 January 2010 | Delivered on: 15 January 2010 Persons entitled: Uap Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Land and reservoirs at lowercroft bury t/nos GM719763, GM719776 and MAN57273. Outstanding |
14 April 2005 | Delivered on: 21 April 2005 Persons entitled: Kirkheaton Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H quarrry at laneside lane kirkheaton west yorkshire t/n wyk 695735. Outstanding |
21 October 1994 | Delivered on: 27 October 1994 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 property k/a 220 hayfield road, birch vale, derbyshire and the proceeds of sale. 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 August 1994 | Delivered on: 30 August 1994 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 property k/a land on the north east side of waterloo street bolton greater manchester t/no.GM285027 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 |
8 October 2020 | Satisfaction of charge 14 in full (1 page) |
---|---|
28 July 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Notification of Shane Harrison as a person with significant control on 1 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Christopher Peter Casey as a director on 31 December 2017 (1 page) |
10 January 2018 | Cessation of Anthony John Barry as a person with significant control on 30 November 2017 (1 page) |
10 January 2018 | Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page) |
18 April 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
18 April 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
5 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
1 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
12 June 2015 | Satisfaction of charge 15 in full (2 pages) |
12 June 2015 | Satisfaction of charge 15 in full (2 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (23 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (23 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 April 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
16 April 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 July 2013 | Satisfaction of charge 9 in full (4 pages) |
18 July 2013 | Satisfaction of charge 9 in full (4 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Anthony Barry on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anthony Barry on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Registered office address changed from C/O the Casey Group Limited . Rydings Road Roachdale Lancashire OL12 9PS England on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anthony Barry on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from C/O the Casey Group Limited . Rydings Road Roachdale Lancashire OL12 9PS England on 25 January 2013 (1 page) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Termination of appointment of Alan Wallace as a director (1 page) |
31 January 2011 | Termination of appointment of Alan Wallace as a director (1 page) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
16 December 2010 | Registered office address changed from 121 Buckley Road Rochdale OL12 9DL on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 121 Buckley Road Rochdale OL12 9DL on 16 December 2010 (1 page) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
28 January 2010 | Director's details changed for Alan William Wallace on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan William Wallace on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 February 2009 | Return made up to 01/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 01/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
29 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
7 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
10 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
3 February 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
7 May 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (13 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (13 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Accounts for a medium company made up to 31 July 2000 (13 pages) |
16 January 2001 | Accounts for a medium company made up to 31 July 2000 (13 pages) |
23 October 2000 | Company name changed park pit landfill LIMITED\certificate issued on 24/10/00 (2 pages) |
23 October 2000 | Company name changed park pit landfill LIMITED\certificate issued on 24/10/00 (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
29 January 2000 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 December 1998 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
31 December 1998 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | New director appointed (3 pages) |
9 April 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
9 April 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
21 August 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
21 August 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
3 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
3 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 January 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
15 January 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
20 December 1995 | Accounts for a medium company made up to 31 July 1995 (15 pages) |
20 December 1995 | Accounts for a medium company made up to 31 July 1995 (15 pages) |
27 May 1983 | Certificate of incorporation (1 page) |
27 May 1983 | Certificate of incorporation (1 page) |