Davenham
Northwich
Cheshire
CW9 8LA
Director Name | Mr Alan Laithwaite |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Stuart Hunter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Keith Hood |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 August 2000) |
Role | Quantity Surveyor |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Secretary Name | David James Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | Alexander Paul Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 164 Moss Lane Bramhall Stockport Cheshire SK7 1BG |
Director Name | Mr Ian William Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 October 2011) |
Role | Manager |
Country of Residence | Staffordshire |
Correspondence Address | 15 Wedgwood Road Cheadle Stoke On Trent Staffordshire ST10 1LD |
Director Name | Mr Peter Gichero |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 2002) |
Role | Chartered Builder |
Correspondence Address | Lodge Farm Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PL |
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Ian Hulbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dane House Byley Lane Middlewhich Cheshire |
Secretary Name | Philip Martin Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | Westgate 11 Jack Lane Davenham Cheshire CW9 8LA |
Secretary Name | Mr David James Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(14 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thornlea Altrincham WA15 8WL |
Director Name | Mr David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 August 2021) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
Website | www.arnold-plant.co.uk |
---|---|
Telephone | 0161 4068734 |
Telephone region | Manchester |
Registered Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aph (Bredbury) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,083,201 |
Cash | £612 |
Current Liabilities | £4,105,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 May 2014 | Delivered on: 28 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 June 2008 | Delivered on: 13 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 January 2022 | Delivered on: 24 January 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
11 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 Satisfied on: 7 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 2000 | Delivered on: 18 August 2000 Satisfied on: 6 August 2002 Persons entitled: Michael George Mottram, Carol Penelope Mottram and Peter Gicheroas Trustees of the Mike Mottram Interest in Possession Trust Classification: Debenture Secured details: All monies due or to become 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. Fully Satisfied |
9 August 2000 | Delivered on: 16 August 2000 Satisfied on: 7 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment as described in the schedule attached to the form 395 together with any part or parts thereof all right title and interest in the vehicles. See the mortgage charge document for full details. Fully Satisfied |
25 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The chattels being jcb 3CX sitemasters M828 tnc. S/no. 437010, M219 pja s/no. 432775, N307XNE s/no. 438791. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
8 July 1999 | Delivered on: 9 July 1999 Satisfied on: 6 August 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
3 August 1992 | Delivered on: 14 August 1992 Satisfied on: 6 August 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details). Fully Satisfied |
12 October 1990 | Delivered on: 22 October 1990 Satisfied on: 6 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
29 October 2020 | Appointment of Mr Keith Hood as a director on 1 October 2020 (2 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 8 (2 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 025086100009 (1 page) |
16 September 2019 | All of the property or undertaking has been released from charge 8 (2 pages) |
16 September 2019 | All of the property or undertaking has been released from charge 025086100009 (1 page) |
2 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Registration of charge 025086100012, created on 23 May 2019 (14 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 8 (2 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 025086100009 (1 page) |
11 April 2019 | Registration of charge 025086100011, created on 11 April 2019 (27 pages) |
22 January 2019 | Registration of charge 025086100010, created on 21 January 2019 (23 pages) |
11 September 2018 | Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page) |
11 September 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 September 2018 | Director's details changed for Mr David James Hardman on 31 August 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 April 2018 | Notification of A P H Bredbury Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
31 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 September 2014 | Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 May 2014 | Registration of charge 025086100009 (8 pages) |
28 May 2014 | Registration of charge 025086100009 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2013 | Appointment of Mr Stuart Hunter as a director (2 pages) |
2 October 2013 | Appointment of Mr Stuart Hunter as a director (2 pages) |
30 September 2013 | Change of share class name or designation (2 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Change of share class name or designation (2 pages) |
7 June 2013 | Termination of appointment of Ian Wood as a director (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Termination of appointment of Ian Wood as a director (1 page) |
30 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
30 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Appointment of Mr Alan Laithwaite as a director (2 pages) |
14 December 2011 | Appointment of Mr Alan Laithwaite as a director (2 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 October 2011 | Appointment of Mr David James Hardman as a director (2 pages) |
3 October 2011 | Appointment of Mr David James Hardman as a director (2 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
26 April 2011 | Resolutions
|
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members
|
6 July 2007 | Return made up to 05/06/07; full list of members
|
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members
|
10 June 2005 | Return made up to 05/06/05; full list of members
|
14 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: bredbury parkway bredbury stockport cheshire SK6 2SN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: bredbury parkway bredbury stockport cheshire SK6 2SN (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: oak house newby road industrial estate hazel grove stockport SK7 5DA (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: oak house newby road industrial estate hazel grove stockport SK7 5DA (1 page) |
23 July 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
18 August 2000 | Particulars of mortgage/charge (4 pages) |
18 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members
|
4 July 2000 | Return made up to 05/06/00; full list of members
|
28 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
12 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Accounts made up to 30 June 1998 (14 pages) |
18 April 1999 | Accounts made up to 30 June 1998 (14 pages) |
19 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
7 May 1998 | Accounts made up to 30 June 1997 (15 pages) |
7 May 1998 | Accounts made up to 30 June 1997 (15 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
18 February 1997 | Accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Accounts made up to 30 June 1996 (15 pages) |
16 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (15 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (15 pages) |
28 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (8 pages) |
5 July 1990 | Company name changed rexpark construction LIMITED\certificate issued on 06/07/90 (2 pages) |
5 July 1990 | Company name changed rexpark construction LIMITED\certificate issued on 06/07/90 (2 pages) |
5 June 1990 | Incorporation (6 pages) |
5 June 1990 | Incorporation (6 pages) |