Newcastle Upon Tyne
NE13 8BF
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2018(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Closed |
Appointed | 30 April 2020(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Ashley Kenrick Bell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Holywell House 25 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Derek Warburton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | Brooklands Tye 7 John Raven Court, Feering Colchester Essex CO5 9NB |
Director Name | Alan George Robson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Keith Sydney Haddrell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon Peldon Road Abberton Colchester Essex CO5 7PB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(27 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(42 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Resigned |
Appointed | 01 February 2016(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Status | Resigned |
Appointed | 12 December 2018(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Website | bellway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170717 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Dfw Golding LTD 99.99% Ordinary |
---|---|
1 at £1 | Bellway PLC 0.01% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 December 1982 | Delivered on: 16 December 1982 Satisfied on: 15 July 1988 Persons entitled: Barclays 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 charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
10 February 1982 | Delivered on: 24 February 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 41/5 bridge street witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1981 | Delivered on: 17 December 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81. Particulars: F/H land at east street great coggeshall essex described in a conveyance dated 14.5.81. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1981 | Delivered on: 22 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining oak cottage chelmsford road, felstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1987 | Delivered on: 12 February 1987 Satisfied on: 15 July 1988 Persons entitled: Roger James Barnard. Classification: Legal charge Secured details: £150,000. Particulars: The dwellinghouse and garden k/a millfield house barnston great dunmow essex together with the garden thereof. Fully Satisfied |
6 February 1987 | Delivered on: 10 February 1987 Satisfied on: 4 June 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises k/as millfield house chelmsford road and barnston road great dunmow essex. Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
7 February 1980 | Delivered on: 15 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at albert road, witham, essex as comprised in a conveyance dated 2/10/78. Fully Satisfied |
30 May 1986 | Delivered on: 6 June 1986 Satisfied on: 4 August 1990 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or D.F.W. golding (western) limited. To the chargee on any account whatsoever. Particulars: Floating charge all of the company's undertaking & goodwill & its property assets & rights (see doc 50 for further details). Fully Satisfied |
28 February 1983 | Delivered on: 4 March 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a all that piece or parcel of land at one time part of warrens farm situate in the parish of feering essex and k/a village field or death croft.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1982 | Delivered on: 20 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the chase, kelvedon, essex. Outstanding |
17 August 1981 | Delivered on: 4 September 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81. Particulars: All the interest of the company in a building agreement dated 9.4.81 between basildon development corporation and the company relating to heathleigh, north housing area langdon hills basildon essex. Outstanding |
17 August 1981 | Delivered on: 4 September 1981 Persons entitled: Barclays Bank PLC Classification: Assignments Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81. Particulars: All monies due or owing to the company under the building agreement dated 9.4.81 between the company and basildon development corporation and D.F.W. golding LTD relating to heathleigh north housing area langdon hills basildon essex. Outstanding |
27 April 1987 | Delivered on: 8 May 1987 Persons entitled: Bellway (Builders) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Millfield house, barnston in the county of essex. Outstanding |
25 November 1986 | Delivered on: 9 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at the rear of 215/217 (odd nos. Only). High street kelvedon. Essex. Outstanding |
25 November 1986 | Delivered on: 26 November 1986 Persons entitled: Douglas Frederick Wyn Golding. Classification: Mortgage Secured details: £107,000. Particulars: Land comprising part of the old omnibus depot at high street, kelvedon essex. Outstanding |
29 October 1986 | Delivered on: 18 November 1986 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a site b, phase vi south woodham ferrers town centre title no:- ex 168296. Outstanding |
27 March 1986 | Delivered on: 9 April 1986 Persons entitled: First National Finance Corporation P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at wickford avenue, pitsea, basildon, essex. Outstanding |
1 November 1985 | Delivered on: 8 November 1985 Persons entitled: First National Finance Corporation PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at laindon, basildon in the county of essex forming part of langdon hills north 4TH housing areas (the badgers estate - phase 111). Outstanding |
13 June 1985 | Delivered on: 3 July 1985 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate to the east of betterton road and lying to the south of frederick road, rainham, essex t/no s egl 23215, egl 27605, egl 27605, egl 78804, egl 140869 & egl 145140 together with unregistered land &. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
8 May 1985 | Delivered on: 15 May 1985 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Water tower estate, mill lane, kelvedon hatch, brentwood essex. Outstanding |
18 January 1984 | Delivered on: 26 January 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land fronting the chase, great totham, essex. Outstanding |
31 October 1983 | Delivered on: 8 November 1983 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement and licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in and all moneys due or owing or from time to time becoming due or owing to the company (see doc M42 for full details). Outstanding |
5 July 1983 | Delivered on: 11 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the chase, great totham, essex. Outstanding |
8 March 1983 | Delivered on: 17 March 1983 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in, and all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement and licence dated 20 dec 1982 (for full details see doc no M40). Outstanding |
29 December 1979 | Delivered on: 17 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as coach and bus depot, high street, kelvedon, as described in a conveyance dated 19-12-79. Outstanding |
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
---|---|
30 April 2020 | Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Solvency Statement dated 14/01/20 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 June 2019 | Satisfaction of charge 16 in full (2 pages) |
13 June 2019 | Satisfaction of charge 25 in full (1 page) |
13 June 2019 | Satisfaction of charge 22 in full (1 page) |
13 June 2019 | Satisfaction of charge 20 in full (1 page) |
13 June 2019 | Satisfaction of charge 15 in full (1 page) |
13 June 2019 | Satisfaction of charge 12 in full (1 page) |
13 June 2019 | Satisfaction of charge 21 in full (1 page) |
13 June 2019 | Satisfaction of charge 18 in full (1 page) |
13 June 2019 | Satisfaction of charge 5 in full (1 page) |
13 June 2019 | Satisfaction of charge 4 in full (2 pages) |
13 June 2019 | Satisfaction of charge 11 in full (1 page) |
13 June 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Satisfaction of charge 8 in full (1 page) |
13 June 2019 | Satisfaction of charge 13 in full (1 page) |
13 June 2019 | Satisfaction of charge 17 in full (1 page) |
13 June 2019 | Satisfaction of charge 14 in full (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
6 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (9 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (9 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members
|
1 March 1999 | Return made up to 28/01/99; full list of members
|
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members
|
3 March 1997 | Return made up to 28/01/97; full list of members
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
15 March 1996 | Return made up to 28/01/96; full list of members
|
15 March 1996 | Return made up to 28/01/96; full list of members
|
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |