Miles Platting
Manchester
M40 8HN
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Current |
Appointed | 24 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr John Kevin Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr Russell Stuart Hallowes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr Simon Peter Michael Riddiford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr Michael John Bragg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Secretary Name | Jackie Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Director Name | Mr Jonathan Price |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr Timothy Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Road Garage Newhouse Motherwell ML1 5NB Scotland |
Director Name | Mr Simon Morgan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mrs Jackie Sharon Murphy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 23 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Ayr KA7 4XA Scotland |
Director Name | Mr Andrew Ross Jamieson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
Director Name | Mr Laurence Roger Drake |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor Maxim Business Park Maxim 1 2 Parkland Holytown Motherwell ML1 4WR Scotland |
Website | www.alloybodies.co.uk/ |
---|---|
Telephone | 0161 2057612 |
Telephone region | Manchester |
Registered Address | Clifton Street Trading Estate Miles Platting Manchester M40 8HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Michael John Bragg 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £9,966,841 |
Net Worth | £2,245,393 |
Cash | £1,318,947 |
Current Liabilities | £2,918,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
3 November 2005 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from cenhoco 103 limited to the chargee. Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 2005 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from cenhoco 103 limited to the chargee. Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details. Outstanding |
3 November 2005 | Delivered on: 13 December 2005 Persons entitled: Daniel O'sullivan and Ann O'sullivan as Trustees of the Daniel O'sullivan Family Trust and Theann O'sullivan Family Trust Classification: Debenture Secured details: All monies due or to become due from the company to the trustees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cenhoco 103 limited to the chargee. Particulars: The property with t/no GM700899. Outstanding |
22 October 2004 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cenhoco 103 limited to the chargee. Particulars: The property with t/nos GM155192, GM191873, GM158097, GM595152, GM130710, GM586255 and GM109594. Outstanding |
16 July 2004 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cenhoco 103 limited to the chargee. Particulars: The property with t/no GM10322. Outstanding |
30 November 2005 | Delivered on: 6 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at clifton street miles platting manchester t/nos gm 586255, gm 130710, gm 595152, gm 191873,gm 109594, gm 158097, gm 155192, gm 10322 and gm 700899. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 November 2005 | Delivered on: 16 November 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the north and north-east side of clifton street miles platting manchester t/no's GM155192,GM158097,GM191873,GM700899,GM130710,GM595152,GM109595 and GM586255 and l/h land and buildings on the north east side of clifton street miles platting t/no GM10322. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H interest in the land and buildings on the north and north-east side clifton street miles platting manchester t/no's GM155192,GM157097,GM191873,GM700889,GM130710,GM595152,GM109594,GM586255 and l/h interest in the land and buildings on the north east side of clifton street miles platting manchester t/no GM10322. Outstanding |
23 May 2017 | Delivered on: 25 May 2017 Persons entitled: Michael John Bragg Classification: A registered charge Outstanding |
30 November 2005 | Delivered on: 16 December 2005 Persons entitled: Lloyds Tsb Commercial 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
3 November 2005 | Delivered on: 11 November 2005 Persons entitled: Daniel O'sullivan and Ann O'sullivan Being Trustees of Both the Daniel Sullivan Family Trustand the Ann Sullivan Family Trust Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
2 November 2023 | Termination of appointment of Laurence Roger Drake as a director on 31 October 2023 (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
11 July 2023 | Director's details changed for Mr Samuel Irvine Anderson on 11 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr Laurence Roger Drake as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Andrew Ross Jamieson as a director on 1 July 2023 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
26 May 2022 | Satisfaction of charge 055678000011 in full (1 page) |
14 December 2021 | Termination of appointment of Jackie Sharon Murphy as a director on 10 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Russell Stuart Hallowes as a director on 10 December 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
20 September 2021 | Cessation of Timothy Ward as a person with significant control on 24 June 2021 (1 page) |
20 September 2021 | Cessation of Jackie Sharon Murphy as a person with significant control on 24 June 2021 (1 page) |
17 July 2021 | Resolutions
|
17 July 2021 | Resolutions
|
17 July 2021 | Memorandum and Articles of Association (46 pages) |
13 July 2021 | Purchase of own shares. (3 pages) |
13 July 2021 | Purchase of own shares. (3 pages) |
13 July 2021 | Purchase of own shares. (3 pages) |
12 July 2021 | Cancellation of shares. Statement of capital on 24 June 2021
|
22 March 2021 | Change of details for The Anderson Group Ltd as a person with significant control on 22 March 2021 (2 pages) |
9 March 2021 | Cessation of Jillian Marion Mark as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Notification of Jackie Sharon Murphy as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Notification of The Anderson Group Ltd as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Notification of Timothy Ward as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Samuel Irvine Anderson as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Cessation of Helena Anderson as a person with significant control on 9 March 2021 (1 page) |
12 February 2021 | Termination of appointment of Simon Morgan as a director on 12 February 2021 (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 August 2020 | Appointment of Mr John Kevin Jones as a director on 1 August 2020 (2 pages) |
10 July 2020 | Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page) |
3 February 2020 | Appointment of Mr Andrew Ross Jamieson as a director on 6 January 2020 (2 pages) |
19 December 2019 | Termination of appointment of Jonathan Price as a director on 19 December 2019 (1 page) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
29 January 2019 | Appointment of Mr James Patrick Hemingway as a director on 16 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
21 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
18 September 2018 | Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
19 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
16 April 2018 | Resolutions
|
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
19 September 2017 | Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Paul Robert Brooks on 23 May 2017 (1 page) |
19 September 2017 | Notification of Samuel Irvine Anderson as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Notification of Helena Anderson as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Notification of Samuel Irvine Anderson as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Paul Robert Brooks on 23 May 2017 (1 page) |
19 September 2017 | Notification of Helena Anderson as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Notification of Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages) |
19 September 2017 | Notification of Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages) |
21 July 2017 | Cessation of Michael John Bragg as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Michael John Bragg as a person with significant control on 23 May 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
4 July 2017 | Annual return made up to 19 September 2007 (10 pages) |
4 July 2017 | Annual return made up to 19 September 2006 with a full list of shareholders (10 pages) |
4 July 2017 | Annual return made up to 19 September 2006 with a full list of shareholders (10 pages) |
4 July 2017 | Annual return made up to 19 September 2007 (10 pages) |
6 June 2017 | Appointment of Mr Paul Robert Brooks as a secretary on 23 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Paul Robert Brooks as a secretary on 23 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Michael John Bragg as a director on 23 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Samuel Irvine Anderson as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Samuel Irvine Anderson as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Timothy Ward as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Jackie Sharon Murphy as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Jackie Sharon Murphy as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Jonathan Price as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Simon Morgan as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Simon Morgan as a director on 23 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Timothy Ward as a director on 23 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Michael John Bragg as a director on 23 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Jonathan Price as a director on 23 May 2017 (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
25 May 2017 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
25 May 2017 | Registration of charge 055678000011, created on 23 May 2017 (25 pages) |
25 May 2017 | Annual return made up to 19 September 2008 (11 pages) |
25 May 2017 | Annual return made up to 19 September 2008 (11 pages) |
25 May 2017 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
25 May 2017 | Registration of charge 055678000011, created on 23 May 2017 (25 pages) |
24 May 2017 | Registration of charge 055678000012, created on 23 May 2017 (28 pages) |
24 May 2017 | Registration of charge 055678000012, created on 23 May 2017 (28 pages) |
24 May 2017 | Registration of charge 055678000013, created on 23 May 2017 (8 pages) |
24 May 2017 | Registration of charge 055678000013, created on 23 May 2017 (8 pages) |
23 May 2017 | Satisfaction of charge 6 in full (1 page) |
23 May 2017 | Satisfaction of charge 4 in full (1 page) |
23 May 2017 | Satisfaction of charge 8 in full (1 page) |
23 May 2017 | Satisfaction of charge 5 in full (1 page) |
23 May 2017 | Satisfaction of charge 2 in full (1 page) |
23 May 2017 | Satisfaction of charge 2 in full (1 page) |
23 May 2017 | Satisfaction of charge 6 in full (1 page) |
23 May 2017 | Satisfaction of charge 5 in full (1 page) |
23 May 2017 | Satisfaction of charge 4 in full (1 page) |
23 May 2017 | Satisfaction of charge 3 in full (2 pages) |
23 May 2017 | Satisfaction of charge 8 in full (1 page) |
23 May 2017 | Satisfaction of charge 3 in full (2 pages) |
22 May 2017 | Satisfaction of charge 9 in full (1 page) |
22 May 2017 | Satisfaction of charge 7 in full (1 page) |
22 May 2017 | Satisfaction of charge 9 in full (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Satisfaction of charge 10 in full (1 page) |
22 May 2017 | Satisfaction of charge 7 in full (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Satisfaction of charge 10 in full (1 page) |
16 May 2017 | Second filing of the annual return made up to 19 September 2010 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2012 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2012 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2011 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2013 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2010 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2013 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 19 September 2011 (22 pages) |
27 February 2017 | Full accounts made up to 31 October 2016 (21 pages) |
27 February 2017 | Full accounts made up to 31 October 2016 (21 pages) |
24 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 June 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
6 June 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 May 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
30 May 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
19 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 April 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
29 April 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 July 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
30 July 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
15 July 2013 | Termination of appointment of Simon Riddiford as a director (1 page) |
15 July 2013 | Termination of appointment of Simon Riddiford as a director (1 page) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
19 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders
|
19 November 2012 | Director's details changed for Simon Peter Michael Riddiford on 31 May 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Michael John Bragg on 31 May 2012 (2 pages) |
19 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Mr Michael John Bragg on 31 May 2012 (2 pages) |
19 November 2012 | Termination of appointment of Jackie Murphy as a secretary (1 page) |
19 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders
|
19 November 2012 | Termination of appointment of Jackie Murphy as a secretary (1 page) |
19 November 2012 | Director's details changed for Simon Peter Michael Riddiford on 31 May 2012 (2 pages) |
7 November 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
7 November 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
12 October 2011 | Director's details changed for Michael John Bragg on 1 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders
|
12 October 2011 | Director's details changed for Michael John Bragg on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Michael John Bragg on 1 September 2011 (2 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (24 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (24 pages) |
15 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
15 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
21 September 2010 | Director's details changed for Michael John Bragg on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Simon Peter Michael Riddiford on 19 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Simon Peter Michael Riddiford on 19 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders
|
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders
|
21 September 2010 | Director's details changed for Michael John Bragg on 19 September 2010 (2 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (21 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (21 pages) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
31 July 2009 | Accounts for a medium company made up to 30 November 2008 (21 pages) |
31 July 2009 | Accounts for a medium company made up to 30 November 2008 (21 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 May 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
1 May 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
9 May 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members
|
28 September 2006 | Return made up to 19/09/06; full list of members
|
8 May 2006 | Accounts for a medium company made up to 30 November 2005 (14 pages) |
8 May 2006 | Accounts for a medium company made up to 30 November 2005 (14 pages) |
26 April 2006 | Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (4 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (4 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
13 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Company name changed cenhoco 103 LIMITED\certificate issued on 29/11/05 (2 pages) |
29 November 2005 | Company name changed cenhoco 103 LIMITED\certificate issued on 29/11/05 (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Incorporation (17 pages) |
19 September 2005 | Incorporation (17 pages) |