Hullhorst
Germany
Director Name | Mr Paul Reid |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG |
Director Name | Anna Marie Fink Spring |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 April 2022(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 50/60 Station Road Cambridge CB1 2JH |
Director Name | Mr Brian David Burns |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Brookend Farm Abberley Worcester WR6 6BU |
Director Name | Mr Christopher James Mahony |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 28 Drake Close Aughton Ormskirk Lancashire L39 5QL |
Director Name | Mr John Matthew Patrick Coghlan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(64 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Threadneedle Cottage Market Court Tarporley Cheshire CW6 0AH |
Secretary Name | Mr Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(64 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 748 Livesey Branch Road Feniscowles Blackburn Lancashire BB2 5DN |
Director Name | Mr Kevin John Sims |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymington Manorial Road South Parkgate Neston Cheshire CH64 6US Wales |
Director Name | Mr Wayne Martin Sheppard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Ash House Lane Little Leigh Northwich Cheshire CW8 4RG |
Director Name | Mr Glyn Cartwright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Prees Whitchurch Salop SY13 2EE Wales |
Secretary Name | Julie Christina Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2002) |
Role | Finance Controller |
Correspondence Address | 53 Lytham Green Muxton Telford Shropshire TF2 8SQ |
Secretary Name | Jean Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(74 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | The Lodge Newbury Road Norton Canes West Midlands WS11 3FB |
Director Name | David Geoffrey Tyson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Cambridge House 24 Hampton Road Teddington Middlesex TW11 0JW |
Director Name | Gerben Stilma |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2002(74 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Kromstraat 29 Nistelrode Holland The Netherlands |
Director Name | Evert Burgers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2002(74 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Venetiekade 13 5237 Ew Den Bosch Holland The Netherlands |
Director Name | Johannu Jacobus Bernerdaus Antonius Van Der Maagdenberg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2003(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2006) |
Role | Managing Director |
Correspondence Address | Wolfsdonk 9 Bavel Holland The Netherlandsu854 Lg |
Secretary Name | Mr David Matthew Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(76 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holland Park Barton Under Needwood Burton On Trent Staffordshire DE13 8DU |
Secretary Name | Stephen Robert Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(77 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | 2 Sycamore Road Chasetown Staffordshire WS7 4RN |
Director Name | Rob Adriana Louis Verwer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2006(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Zoutmahweg 2 Breda 4819 At Holland |
Director Name | Mr Philip Beswick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2008) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Foxcote Finchampstead Wokingham Berkshire RG40 3PG |
Director Name | Mr Geert Vincent Kessels |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 2011(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Secretary Name | Mr David Greenlaw Cropley |
---|---|
Status | Resigned |
Appointed | 24 April 2012(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Secretary Name | Mrs Tracey Perry |
---|---|
Status | Resigned |
Appointed | 01 January 2016(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Director Name | Mr Eric Marie Joseph Henri Pans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2016(88 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2017) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Director Name | Mr Christopher David Harkness Lister |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Director Name | Mr Ralf Stefan Paul Dahmer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2017(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2019) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Secretary Name | Mrs Deborah Margaret Smith |
---|---|
Status | Resigned |
Appointed | 29 March 2018(90 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 7-9 Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG |
Director Name | Mr Henrik ØVli ØVlisen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2019(91 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2020) |
Role | Vice President Modular Skylights |
Country of Residence | Denmark |
Correspondence Address | Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ |
Director Name | Mr Henrik ØVli ØVlisen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2019(91 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2020) |
Role | Vice President Modular Skylights |
Country of Residence | Denmark |
Correspondence Address | Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ |
Director Name | Mr Henrik Dall Lauridsen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2020(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG |
Director Name | Mr Nicolas Heinrich Limbach |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2020(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2022) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | Velux Commercial Breetlevej 20 2970 Horsholm Denmark |
Website | jet-cox.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 5304230 |
Telephone region | Birmingham |
Registered Address | C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Cowpen |
Built Up Area | Blyth (Northumberland) |
4.7m at £1 | Jet Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,097,000 |
Gross Profit | £561,000 |
Net Worth | £470,000 |
Cash | £99,000 |
Current Liabilities | £687,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
18 June 2018 | Delivered on: 25 June 2018 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
---|---|
1 December 2011 | Delivered on: 14 December 2011 Satisfied on: 5 August 2014 Persons entitled: Giga Communications Limited Classification: Rent deposit deed 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: The deposit monies. Fully Satisfied |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
28 September 2023 | Termination of appointment of Anna Marie Fink Spring as a director on 27 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Bart Johannes Gosse Goetzee as a director on 27 September 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Anna Marie Fink Spring as a director on 22 April 2022 (2 pages) |
11 May 2022 | Termination of appointment of Nicolas Heinrich Limbach as a director on 22 April 2022 (1 page) |
11 May 2022 | Appointment of Mr Paul Reid as a director on 22 April 2022 (2 pages) |
11 May 2022 | Termination of appointment of Henrik Dall Lauridsen as a director on 22 April 2022 (1 page) |
20 January 2022 | Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
28 October 2021 | Director's details changed for Mr Henrik Dall Lauridsen on 27 October 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ England to C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG on 29 September 2021 (1 page) |
2 November 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
16 June 2020 | Appointment of Michael Wieting as a director on 11 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Henrik Øvli Øvlisen as a director on 11 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Nicolas Heinrich Limbach as a director on 11 June 2020 (2 pages) |
23 January 2020 | Registered office address changed from Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT to Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ on 23 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Henrik Dall Lauridsen as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Hs Secretarial Limited as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Deborah Margaret Smith as a secretary on 1 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 August 2019 | Termination of appointment of Ralf Stefan Paul Dahmer as a director on 23 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Henrik Øvli Øvlisen as a director on 23 August 2019 (2 pages) |
29 July 2019 | Satisfaction of charge 002291100002 in full (1 page) |
10 July 2019 | Notification of a person with significant control statement (2 pages) |
10 July 2019 | Cessation of Jet Group B.V as a person with significant control on 5 October 2018 (1 page) |
1 March 2019 | Auditor's resignation (1 page) |
7 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 June 2018 | Registration of charge 002291100002, created on 18 June 2018 (45 pages) |
6 June 2018 | Termination of appointment of Christopher David Harkness Lister as a director on 31 May 2018 (1 page) |
29 March 2018 | Appointment of Mrs Deborah Margaret Smith as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Tracey Perry as a secretary on 29 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 June 2017 | Appointment of Mr Ralf Stefan Paul Dahmer as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Ralf Stefan Paul Dahmer as a director on 22 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Eric Marie Joseph Henri Pans as a director on 21 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Eric Marie Joseph Henri Pans as a director on 21 June 2017 (1 page) |
3 May 2017 | Appointment of Mr Christopher David Harkness Lister as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Christopher David Harkness Lister as a director on 1 May 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
20 June 2016 | Memorandum and Articles of Association (32 pages) |
20 June 2016 | Memorandum and Articles of Association (32 pages) |
3 June 2016 | Appointment of Mr Eric Marie Joseph Henri Pans as a director on 31 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Eric Marie Joseph Henri Pans as a director on 31 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Greenlaw Cropley as a secretary on 31 December 2015 (1 page) |
3 June 2016 | Termination of appointment of Geert Vincent Kessels as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Geert Vincent Kessels as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of David Greenlaw Cropley as a secretary on 31 December 2015 (1 page) |
1 February 2016 | Appointment of Mrs Tracey Perry as a secretary on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Tracey Perry as a secretary on 1 January 2016 (2 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 August 2014 | Satisfaction of charge 1 in full (4 pages) |
5 August 2014 | Satisfaction of charge 1 in full (4 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 April 2013 | Company name changed cox building products LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Company name changed cox building products LIMITED\certificate issued on 17/04/13
|
31 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of David Tyson as a director (1 page) |
27 July 2012 | Termination of appointment of David Tyson as a director (1 page) |
26 April 2012 | Auditor's resignation (1 page) |
26 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Appointment of Mr David Greenlaw Cropley as a secretary (1 page) |
24 April 2012 | Termination of appointment of Stephen Cowley as a secretary (1 page) |
24 April 2012 | Termination of appointment of Stephen Cowley as a secretary (1 page) |
24 April 2012 | Appointment of Mr David Greenlaw Cropley as a secretary (1 page) |
23 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2011 | Secretary's details changed for Stephen Robert Cowley on 7 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Stephen Robert Cowley on 7 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Secretary's details changed for Stephen Robert Cowley on 7 October 2011 (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
3 August 2011 | Appointment of Mr Geert Vincent Kessels as a director (2 pages) |
3 August 2011 | Appointment of Mr Geert Vincent Kessels as a director (2 pages) |
21 April 2011 | Termination of appointment of Rob Verwer as a director (1 page) |
21 April 2011 | Termination of appointment of Rob Verwer as a director (1 page) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 April 2010 | Registered office address changed from Unit 1 Shaw Road Wolverhampton WV10 9LA on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Unit 1 Shaw Road Wolverhampton WV10 9LA on 19 April 2010 (1 page) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Rob Adriana Louis Verwer on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rob Adriana Louis Verwer on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Geoffrey Tyson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rob Adriana Louis Verwer on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Geoffrey Tyson on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Geoffrey Tyson on 7 October 2009 (2 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 June 2008 | Appointment terminated director philip beswick (1 page) |
26 June 2008 | Appointment terminated director philip beswick (1 page) |
8 November 2007 | Return made up to 07/10/07; full list of members
|
8 November 2007 | Return made up to 07/10/07; full list of members
|
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (30 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (30 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members
|
18 October 2005 | Return made up to 07/10/05; full list of members
|
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Secretary resigned (2 pages) |
17 September 2004 | Secretary resigned (2 pages) |
17 September 2004 | New secretary appointed (1 page) |
31 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages) |
5 January 2004 | Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages) |
5 January 2004 | £ nc 100000/1600000 19/12/03 (1 page) |
5 January 2004 | £ nc 100000/1600000 19/12/03 (1 page) |
5 January 2004 | Resolutions
|
26 October 2003 | Return made up to 20/10/03; full list of members
|
26 October 2003 | Return made up to 20/10/03; full list of members
|
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 08/11/02; full list of members
|
4 November 2002 | Return made up to 08/11/02; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2002 | Return made up to 08/11/01; full list of members (6 pages) |
12 March 2002 | Return made up to 08/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 08/11/00; full list of members (5 pages) |
5 December 2001 | Return made up to 08/11/00; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bridle way bootle merseyside L30 4UA (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: bridle way bootle merseyside L30 4UA (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Company name changed robert abraham LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed robert abraham LIMITED\certificate issued on 22/05/00 (2 pages) |
6 December 1999 | Return made up to 08/11/99; no change of members (5 pages) |
6 December 1999 | Return made up to 08/11/99; no change of members (5 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 December 1997 | Return made up to 08/11/97; full list of members (7 pages) |
8 December 1997 | Return made up to 08/11/97; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | Return made up to 08/11/95; full list of members (14 pages) |
1 December 1995 | Return made up to 08/11/95; full list of members (14 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
24 March 1928 | Incorporation (18 pages) |
24 March 1928 | Incorporation (18 pages) |