Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Mr Robert McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 37 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Colin Stephenson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Stephen Richard Hodkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Alan Dale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(43 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Edward Charles Thomas Potter |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Andrew Charles Cullen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Carol Bainbridge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Stephen Brien Law |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Website | www.arrivabusandcoach.co.uk |
---|---|
Telephone | 01274 681144 |
Telephone region | Bradford |
Registered Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
61.4k at £1 | Arriva Bus & Coach Holdings LTD 38.47% Ordinary |
---|---|
61.4k at £1 | Arriva Bus & Coach Holdings LTD 38.47% Ordinary Deferred |
36.8k at £1 | Arriva Bus & Coach Holdings LTD 23.06% Non Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £53,602,000 |
Gross Profit | £5,198,000 |
Net Worth | £4,110,000 |
Current Liabilities | £31,292,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
25 March 1994 | Delivered on: 11 April 1994 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 1989 | Delivered on: 21 June 1989 Satisfied on: 2 May 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all bookdebts and other debts now and from time to time due or owing to the company. Fully Satisfied |
13 June 1989 | Delivered on: 21 June 1989 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Fully Satisfied |
14 June 1989 | Delivered on: 15 June 1989 Persons entitled: The Bank of Nova Scotia 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 over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
2 June 1989 | Delivered on: 14 June 1989 Satisfied on: 2 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
14 September 1982 | Delivered on: 29 September 1982 Satisfied on: 2 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 & bookdebts and the benefit of any licences excluding all freehold and leasehold property wheresoever situated. Fully Satisfied |
25 August 2020 | Appointment of Mr Mark Hemus as a director on 1 August 2020 (2 pages) |
---|---|
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Stephen Brien Law as a director on 25 January 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 June 2018 | Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 April 2017 | Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages) |
20 February 2017 | Appointment of Mr Edward Charles Thomas Potter as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Edward Charles Thomas Potter as a director on 20 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Alan Dale as a director on 6 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alan Dale as a director on 6 February 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 July 2016 | Appointment of Alan Dale as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Alan Dale as a director on 18 July 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 August 2013 | Appointment of Mr Mark Antony Bowd as a director (2 pages) |
20 August 2013 | Appointment of Mr Mark Antony Bowd as a director (2 pages) |
16 August 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
16 August 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
25 May 2012 | Appointment of Mark Antony Bowd as a director (2 pages) |
25 May 2012 | Appointment of Mark Antony Bowd as a director (2 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of Mr Stephen Richard Hodkinson as a director (2 pages) |
10 April 2012 | Appointment of Mr Stephen Richard Hodkinson as a director (2 pages) |
10 April 2012 | Termination of appointment of Robert Mcleod as a director (1 page) |
10 April 2012 | Termination of appointment of Robert Mcleod as a director (1 page) |
4 November 2011 | Termination of appointment of Colin Stephenson as a director (1 page) |
4 November 2011 | Termination of appointment of Colin Stephenson as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages) |
11 January 2011 | Appointment of Colin Stephenson as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Colin Stephenson as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 03/05/03; full list of members
|
6 June 2003 | Return made up to 03/05/03; full list of members
|
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (10 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland. SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland. SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1998 | Company name changed hughes daf LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed hughes daf LIMITED\certificate issued on 01/01/98 (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
23 November 1987 | Company name changed\certificate issued on 23/11/87 (2 pages) |
23 November 1987 | Company name changed\certificate issued on 23/11/87 (2 pages) |