Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Philip Higgins |
---|---|
Status | Current |
Appointed | 06 September 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Alan Clive Chesters |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Woodhead Hall Cherry Lane, Cheadle Stoke On Trent Staffordshire ST10 4QS |
Director Name | Mrs Catherine Joan Chesters |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2007) |
Role | Secretary |
Correspondence Address | Woodhead Hall Cherry Lane, Cheadle Stoke-On-Trent Staffordshire ST10 4QS |
Director Name | Mr Nicholas Chesters |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Winnothdale Tean Stoke On Trent ST10 4HB |
Secretary Name | Mrs Catherine Joan Chesters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2007) |
Role | Secretary |
Correspondence Address | Woodhead Hall Cherry Lane, Cheadle Stoke-On-Trent Staffordshire ST10 4QS |
Director Name | David William Edmund Sterry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastgate Scotton Gainsborough Lincolnshire DN21 3QP |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2010) |
Role | Finance Director |
Correspondence Address | 5 Castelins Way Mulbarton Norwich Norfolk NR14 8GH |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Hugh Edward Earle Raven |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 12 December 2014(23 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Website | kier.co.uk |
---|---|
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kier Mg LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
19 December 1991 | Delivered on: 31 December 1991 Satisfied on: 10 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures (see form 395 for full details). 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 |
---|
8 December 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
6 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
6 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
6 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
5 July 2021 | Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
12 September 2019 | Appointment of Philip Higgins as a director on 6 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Bethan Melges as a secretary on 6 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 6 September 2019 (1 page) |
12 September 2019 | Appointment of Philip Higgins as a secretary on 6 September 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
11 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 March 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
17 February 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page) |
17 February 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
10 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
10 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
10 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
10 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
10 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
10 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
26 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
23 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
3 August 2009 | Secretary appointed simon john howell (3 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 August 2009 | Secretary appointed simon john howell (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (12 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (12 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o may gurney integrated services PLC holland court the close norwich norfolk NR1 4DY (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o may gurney integrated services PLC holland court the close norwich norfolk NR1 4DY (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
17 August 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: woodhead hall cherry lne cheadle stoke on trent ST10 4QS (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: woodhead hall cherry lne cheadle stoke on trent ST10 4QS (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members
|
20 July 2005 | Return made up to 05/07/05; full list of members
|
20 August 2004 | Auditor's resignation (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Auditor's resignation (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members
|
12 July 2004 | Return made up to 05/07/04; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
3 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members
|
13 July 2000 | Return made up to 05/07/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 82-84 high street cheadle stoke-on-trent staffordshire ST10 1AJ (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 82-84 high street cheadle stoke-on-trent staffordshire ST10 1AJ (1 page) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members
|
5 August 1998 | Return made up to 11/07/98; full list of members
|
14 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
2 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
19 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
19 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 June 1992 | Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1992 | Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1991 | Company name changed xylobrook LIMITED\certificate issued on 01/11/91 (2 pages) |
31 October 1991 | Company name changed xylobrook LIMITED\certificate issued on 01/11/91 (2 pages) |
11 July 1991 | Incorporation (18 pages) |
11 July 1991 | Incorporation (18 pages) |