Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Allan Maxwell Davie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 January 1999) |
Role | Builders Merchants |
Correspondence Address | 9 Allnton Road Bonkle Wishaw Lanarkshire ML2 9QS Scotland |
Director Name | Alexander Gordon Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 1989) |
Role | Builders Merchants |
Correspondence Address | 66 Morningside Road Newmains Wishaw Lanarkshire ML2 9QN Scotland |
Secretary Name | Allan Maxwell Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 January 1999) |
Role | Company Director |
Correspondence Address | 9 Allnton Road Bonkle Wishaw Lanarkshire ML2 9QS Scotland |
Director Name | Jean Aitken Thomson Davie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 July 2001) |
Role | Secretary |
Correspondence Address | 9 Allanton Road Bonkle Wishaw Lanarkshire ML2 9QF Scotland |
Secretary Name | Owen James Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2001) |
Role | Solicitor |
Correspondence Address | 154 Main Street Overtown Wishaw Lanarkshire ML2 0QP Scotland |
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Serpentine Avenue Ballsbridge Dublin 4 Irish |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road, Sandyford Industrial Estate Dublin Dublin 18 Ireland |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wellbottom Cottage The Downs Leatherhead Surrey KT22 8JZ |
Director Name | Mr Michael Francis McCabe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc, Heron House Corrig Road Sandyford Industrial Estate Dublin Co Dublin Ireland |
Website | buildbase.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
5.1k at £1 | Waterriver LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 October 1998 | Delivered on: 18 November 1998 Satisfied on: 26 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side of wildman road,law. Fully Satisfied |
---|---|
30 April 1998 | Delivered on: 19 May 1998 Satisfied on: 16 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 May 1991 | Delivered on: 9 May 1991 Satisfied on: 11 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 plots of ground at wildman road law, together with the company's whole right title and interest present and future in and to the said subjects. Fully Satisfied |
23 June 1987 | Delivered on: 1 July 1987 Satisfied on: 25 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Michael Mccabe as a director (1 page) |
10 September 2012 | Termination of appointment of Michael Mccabe as a director (1 page) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 June 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Director's details changed for Michael Mccabe on 29 June 2010 (2 pages) |
17 June 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Director's details changed for Michael Mccabe on 29 June 2010 (2 pages) |
26 November 2010 | Annual return made up to 28 June 2008 with a full list of shareholders (10 pages) |
26 November 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (10 pages) |
26 November 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (10 pages) |
26 November 2010 | Annual return made up to 28 June 2008 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages) |
22 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Michael Mccabe on 29 June 2010 (2 pages) |
22 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Director's details changed for Michael Mccabe on 29 June 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages) |
8 November 2010 | Annual return made up to 28 June 2004 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 June 2007 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 28 June 2006 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 28 June 2004 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 June 2005 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 June 2006 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 28 June 2005 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 June 2007 with a full list of shareholders (8 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Michael Mccabe on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Michael Mccabe on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
12 July 2010 | Director's details changed for Michael Mccabe on 28 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 28 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 12 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 28 June 2010 (2 pages) |
12 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Michael Mccabe on 28 June 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Kevin Middleton on 13 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Mr Kevin Middleton on 13 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Leo Martin on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Colm O'nuallain on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Michael Mccabe on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed (3 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed (3 pages) |
16 December 2009 | Director's details changed for Michael Mccabe on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Leo Martin on 30 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Colm O'nuallain on 30 November 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
13 July 2009 | Director's change of particulars / colm o'nuallain / 28/06/2009 (1 page) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / colm o'nuallain / 28/06/2009 (1 page) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
9 July 2008 | Director's change of particulars / colm o'nuallain / 28/06/2008 (1 page) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / colm o'nuallain / 28/06/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
17 June 2008 | Appointment terminated director michael chadwick (1 page) |
17 June 2008 | Appointment terminated director michael chadwick (1 page) |
11 June 2008 | Director appointed leo martin (3 pages) |
11 June 2008 | Director appointed leo martin (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
10 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
16 January 2007 | Return made up to 28/06/06; full list of members
|
16 January 2007 | Return made up to 28/06/06; full list of members
|
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
9 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
9 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
29 June 2005 | New director appointed (8 pages) |
29 June 2005 | New director appointed (4 pages) |
29 June 2005 | New director appointed (4 pages) |
29 June 2005 | New director appointed (8 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
9 February 2005 | Return made up to 28/06/04; full list of members (7 pages) |
9 February 2005 | Return made up to 28/06/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
9 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
9 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Return made up to 28/06/03; full list of members (8 pages) |
23 October 2003 | Return made up to 28/06/03; full list of members (8 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
5 May 2003 | New director appointed (3 pages) |
5 May 2003 | New director appointed (3 pages) |
19 February 2003 | Return made up to 28/06/02; full list of members (8 pages) |
19 February 2003 | Return made up to 28/06/02; full list of members (8 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Auditor's resignation (2 pages) |
6 June 2002 | Auditor's resignation (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | £ sr 1160@1 22/11/93 (1 page) |
20 July 2001 | £ sr 1160@1 22/11/93 (1 page) |
20 July 2001 | £ sr 1160@1 22/11/92 (1 page) |
20 July 2001 | £ sr 1160@1 22/11/92 (1 page) |
16 July 2001 | Dec mort/charge * (4 pages) |
16 July 2001 | Dec mort/charge * (4 pages) |
11 July 2001 | Dec mort/charge * (4 pages) |
11 July 2001 | Dec mort/charge * (4 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
26 June 2001 | Dec mort/charge * (4 pages) |
26 June 2001 | Dec mort/charge * (4 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members
|
25 July 2000 | Return made up to 28/06/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 November 1998 | Dec mort/charge * (4 pages) |
25 November 1998 | Dec mort/charge * (4 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
25 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Partic of mort/charge * (6 pages) |
19 May 1998 | Partic of mort/charge * (6 pages) |
1 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 January 1992 | £ ic 8580/7420 22/11/91 £ sr 1160@1=1160 (1 page) |
10 January 1992 | £ ic 8580/7420 22/11/91 £ sr 1160@1=1160 (1 page) |
17 January 1991 | £ ic 9740/8580 22/11/90 £ sr 1160@1=1160 (1 page) |
17 January 1991 | £ ic 9740/8580 22/11/90 £ sr 1160@1=1160 (1 page) |
15 December 1989 | £ ic 9870/9740 22/11/89 £ sr 130@1=130 (1 page) |
15 December 1989 | £ ic 9870/9740 22/11/89 £ sr 130@1=130 (1 page) |
6 March 1987 | Incorporation (17 pages) |
6 March 1987 | Incorporation (17 pages) |