Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary Name | Miss Leanne Milligan |
---|---|
Status | Current |
Appointed | 02 December 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David Conor O'Neill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 19 January 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Leanne Milligan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Andrew Duncan Barr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Clunie's Cottage Barrhill Girvan KA26 0PP Scotland |
Director Name | John Drummond Barr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cairn Drumdow Road Turnberry Girvan Ayrshire KA26 9LR Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | William James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Kenneth William Macleod |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2004) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 38 Dalry Road Beith Ayrshire KA15 1BA Scotland |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2008) |
Role | Acma |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | John Edwin Eyley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 2003) |
Role | Chartered Management Accountnt |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | John Barclay Chalmers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2003) |
Role | Chief Executive |
Correspondence Address | Lanerick Kingholm Road Dumfries Dumfrieshire DG1 4AX Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mrs Wilma Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2013(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 8 other UK companies use this postal address |
5m at £1 | Barr Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
4 November 1998 | Delivered on: 11 November 1998 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kyle tavern,35 & 37 kyle street,ayr. Fully Satisfied |
---|---|
9 February 1998 | Delivered on: 13 February 1998 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at cloncaird farm,ayr. Fully Satisfied |
28 January 1998 | Delivered on: 6 February 1998 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tarbert boatyard, tarbert, argyll. Fully Satisfied |
21 January 1998 | Delivered on: 6 February 1998 Satisfied on: 15 March 2001 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 8/10, whitfield drive, ayr. Fully Satisfied |
21 January 1998 | Delivered on: 6 February 1998 Satisfied on: 3 February 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 12, whitfield drive, ayr. Fully Satisfied |
21 January 1998 | Delivered on: 28 January 1998 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.44 acres at 11 old farm road,ayr. Fully Satisfied |
21 January 1998 | Delivered on: 28 January 1998 Satisfied on: 16 October 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3,whitfield drive,ayr. Fully Satisfied |
8 October 2002 | Delivered on: 23 October 2002 Satisfied on: 11 July 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 16 smith street, ayr. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 28 January 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at high road/heathfield road, ayr (title number AYR17820). Fully Satisfied |
25 March 2002 | Delivered on: 8 April 2002 Satisfied on: 25 April 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property extending to 2.644 hectares at holmston road, ayr. Fully Satisfied |
26 June 2001 | Delivered on: 2 July 2001 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 smith street, ayr. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as quadrangle, mill street and smith street, ayr. Fully Satisfied |
28 September 1995 | Delivered on: 6 October 1995 Satisfied on: 30 May 2007 Persons entitled: National Westminster Bank PLC 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 |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 30 June 2022 (14 pages) |
14 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
5 August 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
14 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
24 April 2015 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages) |
24 April 2015 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 December 2013 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
4 December 2013 | Appointment of Miss Leanne Milligan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
4 December 2013 | Appointment of Miss Leanne Milligan as a secretary (1 page) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
6 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
24 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Appointment terminated secretary john eyley (1 page) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Appointment terminated secretary john eyley (1 page) |
8 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Auditors resignation (1 page) |
4 June 2007 | Auditors resignation (1 page) |
4 June 2007 | Resolutions
|
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
18 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
3 February 2004 | Dec mort/charge * (4 pages) |
3 February 2004 | Dec mort/charge * (4 pages) |
28 January 2004 | Dec mort/charge * (4 pages) |
28 January 2004 | Dec mort/charge * (4 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page) |
21 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 October 2003 | Dec mort/charge * (4 pages) |
16 October 2003 | Dec mort/charge * (4 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
11 July 2003 | Dec mort/charge * (4 pages) |
11 July 2003 | Dec mort/charge * (4 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
25 April 2003 | Dec mort/charge * (4 pages) |
25 April 2003 | Dec mort/charge * (4 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
8 April 2002 | Partic of mort/charge * (5 pages) |
8 April 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Return made up to 14/09/01; full list of members (7 pages) |
4 November 2001 | Return made up to 14/09/01; full list of members (7 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
15 March 2001 | Dec mort/charge * (4 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Return made up to 14/09/98; no change of members
|
29 October 1998 | Return made up to 14/09/98; no change of members
|
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
22 June 1998 | £ nc 5000000/9999900 30/03/98 (1 page) |
22 June 1998 | £ nc 5000000/9999900 30/03/98 (1 page) |
22 June 1998 | Ad 30/03/98--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages) |
22 June 1998 | Ad 30/03/98--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
13 February 1998 | Partic of mort/charge * (5 pages) |
13 February 1998 | Partic of mort/charge * (5 pages) |
6 February 1998 | Partic of mort/charge * (3 pages) |
6 February 1998 | Partic of mort/charge * (3 pages) |
6 February 1998 | Partic of mort/charge * (9 pages) |
6 February 1998 | Partic of mort/charge * (3 pages) |
6 February 1998 | Partic of mort/charge * (3 pages) |
6 February 1998 | Partic of mort/charge * (9 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Partic of mort/charge * (7 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (7 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members
|
9 October 1997 | Return made up to 14/09/97; full list of members
|
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Return made up to 14/09/96; no change of members
|
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Return made up to 14/09/96; no change of members
|
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 July 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 July 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
6 October 1995 | Partic of mort/charge * (3 pages) |
6 October 1995 | Partic of mort/charge * (3 pages) |
29 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
29 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
28 March 1994 | Memorandum and Articles of Association (24 pages) |
28 March 1994 | Memorandum and Articles of Association (24 pages) |
22 March 1994 | Company name changed wjb (319) LIMITED\certificate issued on 23/03/94 (2 pages) |
22 March 1994 | Company name changed wjb (319) LIMITED\certificate issued on 23/03/94 (2 pages) |
14 September 1993 | Incorporation (28 pages) |
14 September 1993 | Incorporation (28 pages) |