Wigan
Lancashire
WN1 1HP
Director Name | Mrs Tracy Fishwick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2015(31 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Secretary Name | Mr Andrew Darron |
---|---|
Status | Current |
Appointed | 15 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Philip John Hargreaves |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Christopher Mark Wilkinson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Apartment 14 1 Jersey Street Manchester M4 6JA |
Director Name | Fiona Reynolds |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Programme Director Public Health England |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Paul Andrew Booth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Housing & Regeneration Professional |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Raj Medtia |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Marketing Executive |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Tolu Omideyi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Low Carbon Sector Business Advisor |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Angela Claire Connolly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Brendan Gerard Flanagan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(40 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Anthony James Bickerstaff |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Rivoma Higher Lane Dalton Parbold Lancashire WN8 7TW |
Director Name | Mr John David Bray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 1994) |
Role | British Telecom Engineer |
Correspondence Address | 23 Elliot Drive Hindley Wigan Lancashire WN2 2QY |
Director Name | Mr Wilfred Brogan |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 May 2006) |
Role | Retired |
Correspondence Address | 1 MacDonald Avenue Hawkley Hall Wigan Lancashire WN3 5JH |
Director Name | Mrs Joan Cynthia Barker |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1995) |
Role | Retired |
Correspondence Address | 38 Balniel Walk Wigan Lancashire WN1 3UU |
Director Name | Mr Dennis Morling Allen |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1993) |
Role | Retired |
Correspondence Address | 11 Chestnut Avenue Leigh Lancashire WN7 3JN |
Director Name | Dr John Kenyon Alderman |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellington Road Atherton Manchester Lancashire M46 9HE |
Secretary Name | Mr Stephen Morris Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lostock Park Drive Lostock Bolton Lancashire BL6 4AH |
Director Name | Dr Gordon Bulloch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 October 2007) |
Role | Environmental Manager |
Correspondence Address | 12 Rufford Close Chorley Lancashire PR7 3RG |
Director Name | Norman Cox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2000) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tintern Avenue Chorley Lancashire PR7 3HB |
Secretary Name | Ms Joyce Redfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2006) |
Role | C E Local Govt |
Country of Residence | England |
Correspondence Address | Chadwick's Barn 412 Preston Road Standish Wigan Lancashire WN6 0PZ |
Director Name | Mr James Eric Bell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Chorley Old Road Whittle Le Woods Chorley Lancashire PR6 7LD |
Director Name | Nigel Dennis Ash |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 January 2007) |
Role | Caseworker |
Correspondence Address | 7 Averham Close Ashton In Makerfield Wigan Lancashire WN4 9PR |
Secretary Name | Mr Adrian Paul Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chorley Road Standish Wigan Lancashire WN6 0AA |
Director Name | Abbott Bryning |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sefton Drive Lancaster Lancashire LA1 2QD |
Director Name | Mr Terence Aldridge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2012) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | 44 Alderley Skelmersdale Lancashire WN8 9LY |
Secretary Name | Mr Colin Greenhalgh |
---|---|
Status | Resigned |
Appointed | 11 February 2010(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Reginald Thomas Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 November 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Secretary Name | Ms Christine Rice |
---|---|
Status | Resigned |
Appointed | 26 November 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 23 Grangeway Handforth Wilmslow Cheshire SK9 3HY |
Director Name | Mr Robert Philip Boswell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mrs Pamela Baybutt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Secretary Name | Mrs Catherine Cottom |
---|---|
Status | Resigned |
Appointed | 29 November 2012(29 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 December 2016) |
Role | Company Director |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Cllr Gillian Campbell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 3 Birchtree Gardens Blackpool FY3 9XF |
Director Name | Cllr Graham Cain |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Ms Holly Ball |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
Website | groundwork.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2368565 |
Telephone region | Birmingham |
Registered Address | 74-80 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,229,733 |
Net Worth | £575,648 |
Cash | £168,942 |
Current Liabilities | £572,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 January 2006 | Delivered on: 28 January 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £65,000 due or to become due from the company to. Particulars: Property k/a 69 church street leigh lancashire. Outstanding |
---|---|
27 June 2000 | Delivered on: 7 July 2000 Persons entitled: Wigan Borough Council Classification: Debenture Secured details: Loan interest cost and all monies due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
27 March 2024 | Director's details changed for Angela Connelly on 27 March 2024 (2 pages) |
---|---|
10 January 2024 | Accounts for a small company made up to 31 March 2023 (43 pages) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
11 December 2023 | Termination of appointment of Sian Louise Jay as a director on 8 December 2023 (1 page) |
10 May 2023 | Appointment of Angela Connelly as a director on 17 March 2023 (2 pages) |
10 May 2023 | Termination of appointment of Holly Ball as a director on 31 March 2023 (1 page) |
20 January 2023 | Accounts for a small company made up to 31 March 2022 (39 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Todd Holden as a director on 18 March 2022 (1 page) |
27 January 2022 | Director's details changed for Mr Paul Andrew Booth on 27 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Mr Philip John Hargreaves on 27 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Fiona Reynolds on 27 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Tolu Omideyi on 27 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Raj Medtia on 4 January 2022 (2 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (35 pages) |
17 December 2021 | Appointment of Tolu Omideyi as a director on 10 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Paul Andrew Booth as a director on 10 December 2021 (2 pages) |
17 December 2021 | Appointment of Fiona Reynolds as a director on 10 December 2021 (2 pages) |
16 December 2021 | Appointment of Raj Medtia as a director on 10 December 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Guy Trevor Parker as a director on 10 December 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (35 pages) |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
20 November 2020 | Termination of appointment of Andrew Mark Upton as a director on 25 September 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (33 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Ms Sian Louise Jay as a director on 11 October 2019 (2 pages) |
12 July 2019 | Appointment of Ms Holly Ball as a director on 12 July 2019 (2 pages) |
26 March 2019 | Appointment of Mr Christopher Mark Wilkinson as a director on 8 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Philip John Hargreaves as a director on 8 March 2019 (2 pages) |
19 February 2019 | Termination of appointment of Sian Louise Jay as a director on 15 February 2019 (1 page) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (33 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Pamela Stewart as a director on 6 December 2018 (1 page) |
2 August 2018 | Notification of a person with significant control statement (2 pages) |
11 July 2018 | Termination of appointment of Michael Warner as a director on 26 June 2018 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Ian Atkinson as a director on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire West & Chester Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire West & Chester Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Blackpool Borough Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of West Lancashire Borough Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Wigan Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ian Atkinson as a director on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Groundwork Uk as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Wigan Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Chorley Borough Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Chorley Borough Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Groundwork Uk as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Blackpool Borough Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of West Lancashire Borough Council as a person with significant control on 24 August 2017 (1 page) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
20 December 2016 | Appointment of Mr Andrew Darron as a secretary on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Andrew Darron as a secretary on 15 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Catherine Cottom as a secretary on 15 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Catherine Cottom as a secretary on 15 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (10 pages) |
5 December 2016 | Termination of appointment of Paul Brian Rogers as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Paul Brian Rogers as a director on 1 December 2016 (1 page) |
12 October 2016 | Termination of appointment of Alison Sarah Giles as a director on 29 July 2016 (1 page) |
12 October 2016 | Termination of appointment of Alison Sarah Giles as a director on 29 July 2016 (1 page) |
27 April 2016 | Appointment of Mr Andrew Mark Upton as a director on 8 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Andrew Mark Upton as a director on 8 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Michael Warner as a director on 8 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Michael Warner as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Guy Trevor Parker as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Neil Cumberlidge as a director on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Guy Trevor Parker as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Neil Cumberlidge as a director on 24 March 2016 (1 page) |
11 February 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
11 February 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
15 December 2015 | Annual return made up to 8 December 2015 no member list (8 pages) |
15 December 2015 | Annual return made up to 8 December 2015 no member list (8 pages) |
4 November 2015 | Termination of appointment of Iain Martin Taylor as a director on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Iain Martin Taylor as a director on 23 October 2015 (1 page) |
12 May 2015 | Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Resolutions
|
27 April 2015 | Company name changed groundwork lancashire west and wigan LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed groundwork lancashire west and wigan LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
27 April 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
10 December 2014 | Annual return made up to 8 December 2014 no member list (8 pages) |
10 December 2014 | Annual return made up to 8 December 2014 no member list (8 pages) |
10 December 2014 | Annual return made up to 8 December 2014 no member list (8 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
26 September 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
26 September 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
26 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 September 2014 | Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Marion Lowe as a director on 11 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Marion Lowe as a director on 11 June 2014 (1 page) |
28 August 2014 | Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages) |
28 August 2014 | Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Memorandum and Articles of Association (23 pages) |
19 December 2013 | Statement of company's objects (2 pages) |
19 December 2013 | Memorandum and Articles of Association (23 pages) |
10 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
10 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
10 December 2013 | Annual return made up to 8 December 2013 no member list (9 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
23 July 2013 | Appointment of Mrs Sian Louise Jay as a director (2 pages) |
23 July 2013 | Appointment of Mrs Sian Louise Jay as a director (2 pages) |
3 July 2013 | Appointment of Mrs Marion Lowe as a director (2 pages) |
3 July 2013 | Appointment of Mrs Marion Lowe as a director (2 pages) |
24 June 2013 | Termination of appointment of Margaret Skilling as a director (1 page) |
24 June 2013 | Appointment of Cllr Gillian Campbell as a director (2 pages) |
24 June 2013 | Termination of appointment of Hasina Khan as a director (1 page) |
24 June 2013 | Termination of appointment of Hasina Khan as a director (1 page) |
24 June 2013 | Termination of appointment of Frederick Jackson as a director (1 page) |
24 June 2013 | Termination of appointment of Frederick Jackson as a director (1 page) |
24 June 2013 | Termination of appointment of Hasina Khan as a director (1 page) |
24 June 2013 | Termination of appointment of Margaret Skilling as a director (1 page) |
24 June 2013 | Appointment of Cllr Gillian Campbell as a director (2 pages) |
24 June 2013 | Termination of appointment of Hasina Khan as a director (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Memorandum and Articles of Association (23 pages) |
23 January 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Memorandum and Articles of Association (23 pages) |
19 December 2012 | Annual return made up to 8 December 2012 no member list (9 pages) |
19 December 2012 | Annual return made up to 8 December 2012 no member list (9 pages) |
19 December 2012 | Annual return made up to 8 December 2012 no member list (9 pages) |
19 December 2012 | Appointment of Mrs Catherine Cottom as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Catherine Cottom as a secretary (1 page) |
19 December 2012 | Termination of appointment of Christine Rice as a secretary (1 page) |
19 December 2012 | Termination of appointment of Christine Rice as a secretary (1 page) |
3 December 2012 | Appointment of Councillor Hasina Khan as a director (2 pages) |
3 December 2012 | Termination of appointment of Reginald Chapman as a director (1 page) |
3 December 2012 | Appointment of Councillor Hasina Khan as a director (2 pages) |
3 December 2012 | Termination of appointment of Andrew Gregory as a director (1 page) |
3 December 2012 | Termination of appointment of Andrew Gregory as a director (1 page) |
3 December 2012 | Termination of appointment of Reginald Chapman as a director (1 page) |
21 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
21 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
21 September 2012 | Termination of appointment of James Bell as a director (1 page) |
21 September 2012 | Termination of appointment of George Pratt as a director (1 page) |
21 September 2012 | Termination of appointment of James Bell as a director (1 page) |
21 September 2012 | Appointment of Mrs Pamela Baybutt as a director (2 pages) |
21 September 2012 | Termination of appointment of George Pratt as a director (1 page) |
21 September 2012 | Appointment of Mrs Pamela Baybutt as a director (2 pages) |
22 March 2012 | Termination of appointment of Terence Aldridge as a director (1 page) |
22 March 2012 | Appointment of Margaret Skilling as a director (2 pages) |
22 March 2012 | Termination of appointment of Terence Aldridge as a director (1 page) |
22 March 2012 | Appointment of Margaret Skilling as a director (2 pages) |
5 January 2012 | Annual return made up to 8 December 2011 no member list (12 pages) |
5 January 2012 | Annual return made up to 8 December 2011 no member list (12 pages) |
5 January 2012 | Annual return made up to 8 December 2011 no member list (12 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
28 November 2011 | Appointment of Mr Robert Philip Boswell as a director (2 pages) |
28 November 2011 | Appointment of Mr Robert Philip Boswell as a director (2 pages) |
28 November 2011 | Termination of appointment of Anthony Gornall as a director (1 page) |
28 November 2011 | Termination of appointment of Anthony Gornall as a director (1 page) |
22 June 2011 | Appointment of Ms Christine Rice as a secretary (2 pages) |
22 June 2011 | Appointment of Ms Christine Rice as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Ian Fowler as a director (1 page) |
15 June 2011 | Termination of appointment of Ian Fowler as a director (1 page) |
14 June 2011 | Appointment of Mr Fredrick James Jackson as a director (2 pages) |
14 June 2011 | Appointment of Mr Fredrick James Jackson as a director (2 pages) |
5 May 2011 | Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages) |
21 February 2011 | Appointment of Mr Ronald Thomas Dixon as a director (2 pages) |
21 February 2011 | Appointment of Mr Reginald Thomas Chapman as a director (2 pages) |
21 February 2011 | Appointment of Mr Ronald Thomas Dixon as a director (2 pages) |
21 February 2011 | Appointment of Mr Reginald Thomas Chapman as a director (2 pages) |
8 February 2011 | Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 December 2010 no member list (11 pages) |
8 February 2011 | Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 December 2010 no member list (11 pages) |
8 February 2011 | Annual return made up to 8 December 2010 no member list (11 pages) |
20 January 2011 | Termination of appointment of Laurence Rankin as a director (1 page) |
20 January 2011 | Termination of appointment of Laurence Rankin as a director (1 page) |
19 January 2011 | Termination of appointment of Colin Greenhalgh as a secretary (1 page) |
19 January 2011 | Termination of appointment of Patricia Holland as a director (1 page) |
19 January 2011 | Termination of appointment of Patricia Holland as a director (1 page) |
19 January 2011 | Termination of appointment of Colin Greenhalgh as a secretary (1 page) |
19 January 2011 | Termination of appointment of David Thomas as a director (1 page) |
19 January 2011 | Termination of appointment of David Thomas as a director (1 page) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
7 April 2010 | Appointment of Mr Terence Aldridge as a director (1 page) |
7 April 2010 | Appointment of Mr Terence Aldridge as a director (1 page) |
23 February 2010 | Appointment of Mr Colin Greenhalgh as a secretary (1 page) |
23 February 2010 | Termination of appointment of Susan Powell as a director (1 page) |
23 February 2010 | Appointment of Mr Colin Greenhalgh as a secretary (1 page) |
23 February 2010 | Termination of appointment of Susan Powell as a director (1 page) |
8 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
8 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Annual return made up to 8 December 2009 no member list (8 pages) |
2 February 2010 | Annual return made up to 8 December 2009 no member list (8 pages) |
2 February 2010 | Annual return made up to 8 December 2009 no member list (8 pages) |
27 January 2010 | Director's details changed for Paul Brian Rogers on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Francis Williams as a director (1 page) |
27 January 2010 | Director's details changed for Doctor Susan Carou Powell on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Thomas on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Councillor Patricia Lynne Holland on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Francis Williams as a director (1 page) |
27 January 2010 | Director's details changed for David Thomas on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for James Eric Bell on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pamela Stewart on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pamela Stewart on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for George Ernest Pratt on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Councillor Patricia Lynne Holland on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for George Ernest Pratt on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doug Garrett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Gregory on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doug Garrett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Doctor Susan Carou Powell on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Laurence George Rankin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Brian Rogers on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Laurence George Rankin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for James Eric Bell on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Gregory on 27 January 2010 (2 pages) |
7 August 2009 | Director appointed george ernest pratt (2 pages) |
7 August 2009 | Director appointed george ernest pratt (2 pages) |
9 June 2009 | Appointment terminated director gordon macdonald (1 page) |
9 June 2009 | Appointment terminated director gordon macdonald (1 page) |
18 May 2009 | Appointment terminated director jane fletcher (1 page) |
18 May 2009 | Appointment terminated director jane fletcher (1 page) |
16 March 2009 | Appointment terminated director raymond hammond (1 page) |
16 March 2009 | Appointment terminated director raymond hammond (1 page) |
10 December 2008 | Annual return made up to 08/12/08 (6 pages) |
10 December 2008 | Annual return made up to 08/12/08 (6 pages) |
10 December 2008 | Appointment terminated director abbott bryning (1 page) |
10 December 2008 | Appointment terminated director abbott bryning (1 page) |
12 September 2008 | Director appointed raymond geoffrey hammond (2 pages) |
12 September 2008 | Director appointed raymond geoffrey hammond (2 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
11 August 2008 | Director appointed paul brian rogers (2 pages) |
11 August 2008 | Director appointed laurence george rankin (2 pages) |
11 August 2008 | Director appointed paul brian rogers (2 pages) |
11 August 2008 | Director appointed laurence george rankin (2 pages) |
6 August 2008 | Director appointed councillor jane fletcher (2 pages) |
6 August 2008 | Director appointed councillor jane fletcher (2 pages) |
4 August 2008 | Appointment terminated director david o'toole (1 page) |
4 August 2008 | Appointment terminated director david o'toole (1 page) |
24 April 2008 | Appointment terminated director stephen sage (1 page) |
24 April 2008 | Appointment terminated director stephen sage (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
4 January 2008 | Annual return made up to 08/12/07 (3 pages) |
4 January 2008 | Annual return made up to 08/12/07 (3 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: town hall p o box 36 library street wigan WN1 1NN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: town hall p o box 36 library street wigan WN1 1NN (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
13 April 2007 | Memorandum and Articles of Association (25 pages) |
13 April 2007 | Memorandum and Articles of Association (25 pages) |
10 April 2007 | Company name changed wigan and chorley groundwork tru st LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed wigan and chorley groundwork tru st LIMITED\certificate issued on 10/04/07 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
12 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
19 December 2006 | Annual return made up to 08/12/06 (8 pages) |
19 December 2006 | Annual return made up to 08/12/06 (8 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Annual return made up to 08/12/05 (9 pages) |
16 December 2005 | Annual return made up to 08/12/05 (9 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
21 February 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
21 February 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
14 December 2004 | Annual return made up to 08/12/04
|
14 December 2004 | Annual return made up to 08/12/04
|
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
22 January 2004 | Annual return made up to 08/12/03 (8 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
22 January 2004 | Annual return made up to 08/12/03 (8 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
3 January 2003 | Annual return made up to 08/12/02 (8 pages) |
3 January 2003 | Annual return made up to 08/12/02 (8 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
10 January 2002 | Annual return made up to 08/12/01
|
10 January 2002 | Annual return made up to 08/12/01
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
2 January 2001 | Annual return made up to 08/12/00 (7 pages) |
2 January 2001 | Annual return made up to 08/12/00 (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
3 August 2000 | Declaration of mortgage charge released/ceased (3 pages) |
3 August 2000 | Declaration of mortgage charge released/ceased (3 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
29 December 1999 | Annual return made up to 08/12/99
|
29 December 1999 | Annual return made up to 08/12/99
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
22 December 1998 | Annual return made up to 08/12/98
|
22 December 1998 | Annual return made up to 08/12/98
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 January 1998 | Annual return made up to 08/12/97 (9 pages) |
2 January 1998 | Annual return made up to 08/12/97 (9 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
23 July 1997 | Memorandum and Articles of Association (17 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Memorandum and Articles of Association (17 pages) |
23 July 1997 | Resolutions
|
22 July 1997 | Company name changed wigan groundwork trust LIMITED\certificate issued on 23/07/97 (3 pages) |
22 July 1997 | Company name changed wigan groundwork trust LIMITED\certificate issued on 23/07/97 (3 pages) |
22 December 1996 | Annual return made up to 08/12/96 (9 pages) |
22 December 1996 | Annual return made up to 08/12/96 (9 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Annual return made up to 08/12/95 (8 pages) |
21 December 1995 | Annual return made up to 08/12/95 (8 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
17 July 1995 | Memorandum and Articles of Association (21 pages) |
17 July 1995 | Memorandum and Articles of Association (21 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
26 October 1983 | Certificate of incorporation (1 page) |
26 October 1983 | Certificate of incorporation (1 page) |