Sale
Cheshire
M33 3SS
Director Name | Mr Benjamin Jon Alexander Gerry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Jennifer Margaret Halliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wienerberger House Brooks Brooks Drive Cheadle SK8 3SA |
Secretary Name | Mr Shane Coyles |
---|---|
Status | Current |
Appointed | 01 January 2024(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr Robert Peter Anthony Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Andrew Stephen Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 2658 Brewers Bay Tortola British Virgin Islands Foreign |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Nicholas John Beswick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Robert Leonard Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Ms Maureen Anne Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr Darren Richard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Claire Michelle James |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2024) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Robert John Douglas Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Johan Van Der Biest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
612.7k at £0.2 | Bpd Holdings LTD 25.00% Ordinary A |
---|---|
612.7k at £0.2 | Bpd Holdings LTD 25.00% Ordinary B |
612.7k at £0.2 | Bpd Holdings LTD 25.00% Ordinary X |
612.7k at £0.2 | Bpd Holdings LTD 25.00% Ordinary Y |
Year | 2014 |
---|---|
Turnover | £28,374,061 |
Gross Profit | £13,350,650 |
Net Worth | £14,276,261 |
Cash | £3,589,708 |
Current Liabilities | £5,818,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 April 2010 | Delivered on: 1 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 May 2000 | Delivered on: 19 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as willan (bpd) limited) to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Termination of appointment of Darren Richard Hill as a director on 1 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Darren Richard Hill as a secretary on 1 January 2024 (1 page) |
15 January 2024 | Appointment of Mr Shane Coyles as a secretary on 1 January 2024 (2 pages) |
15 January 2024 | Termination of appointment of Johan Van Der Biest as a director on 1 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Claire Michelle James as a director on 1 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Nicholas John Beswick as a director on 1 January 2024 (1 page) |
11 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mrs Jennifer Margaret Halliday as a director on 2 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Paul Stevenson as a director on 2 March 2023 (1 page) |
1 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
8 April 2022 | Second filing of Confirmation Statement dated 9 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates
|
12 October 2021 | Full accounts made up to 31 December 2020 (253 pages) |
7 October 2021 | Notification of Wienerberger Limited as a person with significant control on 4 October 2021 (2 pages) |
7 October 2021 | Cessation of Bpd Holdings Limited as a person with significant control on 4 October 2021 (1 page) |
16 September 2021 | Appointment of Mr Johan Van Der Biest as a director on 13 September 2021 (2 pages) |
15 September 2021 | Appointment of Mr Keith Stuart Barker as a director on 13 September 2021 (2 pages) |
15 September 2021 | Appointment of Mr Paul Stevenson as a director on 13 September 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Robert John Douglas Colver as a director on 22 January 2021 (1 page) |
3 December 2020 | Appointment of Mr Benjamin Jon Alexander Gerry as a director on 23 November 2020 (2 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
11 September 2020 | Satisfaction of charge 1 in full (5 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Neil Murray Rideout as a director on 31 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Miles Lewis Coppinger as a director on 1 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Robert John Douglas Colver as a director on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Robert John Douglas Colver on 1 December 2019 (2 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (28 pages) |
12 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 February 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page) |
17 September 2018 | Satisfaction of charge 2 in full (5 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (28 pages) |
22 June 2018 | Notification of Bpd Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 August 2016 | Termination of appointment of Robert Leonard Parker as a director on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert Leonard Parker as a director on 31 July 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Termination of appointment of Robert Willan as a director (1 page) |
10 March 2014 | Termination of appointment of Robert Willan as a director (1 page) |
7 November 2013 | Appointment of Mrs Claire Michelle James as a director (2 pages) |
7 November 2013 | Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages) |
7 November 2013 | Appointment of Mrs Claire Michelle James as a director (2 pages) |
7 November 2013 | Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Maureen Jackson as a director (1 page) |
7 March 2012 | Termination of appointment of Maureen Jackson as a director (1 page) |
28 June 2011 | Full accounts made up to 2 April 2011 (17 pages) |
28 June 2011 | Full accounts made up to 2 April 2011 (17 pages) |
28 June 2011 | Full accounts made up to 2 April 2011 (17 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (18 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (18 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (18 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Termination of appointment of Francis Turnbull as a director (1 page) |
9 April 2010 | Termination of appointment of Francis Turnbull as a director (1 page) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Francis John Turnbull on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Francis John Turnbull on 29 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Graham Leslie Dronfield on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nicholas John Beswick on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Graham Leslie Dronfield on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Maureen Anne Jackson on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Robert Leonard Parker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Maureen Anne Jackson on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Nicholas John Beswick on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Robert Leonard Parker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages) |
21 July 2009 | Full accounts made up to 4 April 2009 (18 pages) |
21 July 2009 | Full accounts made up to 4 April 2009 (18 pages) |
21 July 2009 | Full accounts made up to 4 April 2009 (18 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
19 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
7 September 2006 | Full accounts made up to 1 April 2006 (17 pages) |
7 September 2006 | Full accounts made up to 1 April 2006 (17 pages) |
7 September 2006 | Full accounts made up to 1 April 2006 (17 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
17 August 2005 | Full accounts made up to 2 April 2005 (19 pages) |
17 August 2005 | Full accounts made up to 2 April 2005 (19 pages) |
17 August 2005 | Full accounts made up to 2 April 2005 (19 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 09/03/05; full list of members (10 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (10 pages) |
8 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
8 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
8 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
25 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (27 pages) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (27 pages) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (27 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (12 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (12 pages) |
7 November 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
7 November 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (12 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (12 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
5 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ ic 615126/374566 27/11/00 £ sr [email protected]=19400 £ sr [email protected]=221160 (1 page) |
21 December 2000 | £ ic 615126/374566 27/11/00 £ sr [email protected]=19400 £ sr [email protected]=221160 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
28 June 2000 | Ad 26/04/00--------- £ si [email protected]= 354 £ ic 613618/613972 (4 pages) |
28 June 2000 | Ad 26/04/00--------- £ si [email protected]= 354 £ ic 613618/613972 (4 pages) |
28 June 2000 | Statement of affairs (24 pages) |
28 June 2000 | Ad 26/04/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 613972/615126 (2 pages) |
28 June 2000 | Statement of affairs (24 pages) |
28 June 2000 | Ad 26/04/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 613972/615126 (2 pages) |
20 June 2000 | Memorandum and Articles of Association (27 pages) |
20 June 2000 | Memorandum and Articles of Association (27 pages) |
15 June 2000 | Ad 03/05/00--------- £ si [email protected]=306361 £ si [email protected]=48 £ ic 306055/612464 (2 pages) |
15 June 2000 | Statement of affairs (84 pages) |
15 June 2000 | Ad 03/05/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 612464/613618 (2 pages) |
15 June 2000 | Statement of affairs (84 pages) |
15 June 2000 | Ad 03/05/00--------- £ si [email protected]=306361 £ si [email protected]=48 £ ic 306055/612464 (2 pages) |
15 June 2000 | Ad 03/05/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 612464/613618 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
23 May 2000 | Conso 26/04/00 (1 page) |
23 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
23 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
23 May 2000 | Ad 26/04/00--------- £ si [email protected]= 306054 £ ic 1/306055 (4 pages) |
23 May 2000 | Conso 26/04/00 (1 page) |
23 May 2000 | Ad 26/04/00--------- £ si [email protected]= 306054 £ ic 1/306055 (4 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Company name changed willan (bpd) LIMITED\certificate issued on 15/05/00 (4 pages) |
12 May 2000 | Company name changed willan (bpd) LIMITED\certificate issued on 15/05/00 (4 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
9 March 2000 | Incorporation (24 pages) |
9 March 2000 | Incorporation (24 pages) |