Fir Tree
Durham
DL15 8DN
Secretary Name | Philippa Anne West |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2011(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 15 The Towers Witton Le Wear Bishop Auckland DL14 0AD |
Director Name | Miss Philippa Anne West |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Towers Witton Le Wear Bishop Auckland DL14 0AD |
Director Name | Catherine Joan Macmillan Thomson |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 14 South Crescent North End Durham County Durham DH1 4NF |
Director Name | Lindsay Macmillan Thomson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trevelyan Place High Farm Crook County Durham DL15 9UY |
Secretary Name | Lindsay Macmillan Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 14 South Crescent North End Durham County Durham DH1 4NF |
Secretary Name | Mr Peter William West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 December 2005) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Harperley Hall Fir Tree Durham DL15 8DN |
Director Name | Mr Mark James West |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 August 2013) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 7 North Park Road Sedgefield Stockton-On-Tees Cleveland TS21 2AP |
Secretary Name | Jane Elizabeth West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 4 Barrington Meadows Etherley Dean Bishop Auckland DL14 6NT |
Secretary Name | Leslie Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2009) |
Role | Accountant |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9DQ |
Secretary Name | Mr Mark James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Park Road Sedgefield Stockton-On-Tees Cleveland TS21 2AP |
Registered Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 30 other UK companies use this postal address |
26 at £1 | Lorna Isobel West 33.33% Ordinary |
---|---|
26 at £1 | Peter William West 33.33% Ordinary |
26 at £1 | West Family Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £995,205 |
Cash | £13,637 |
Current Liabilities | £46,861 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
10 May 2002 | Delivered on: 22 May 2002 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: 2 authur terrace, bishop auckland, durham t/no. DU184803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 May 2002 | Delivered on: 22 May 2002 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: 12 burn place, willington crook, durham t/no. DU213888. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 6 frederick street, coundon, bishop auckland, durham t/no. DU142854. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 16 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £19,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 adamson street shildon durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 2001 | Delivered on: 23 March 2001 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 March 2004 | Delivered on: 3 April 2004 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: 31/33 main street close house bishop auckland co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2003 | Delivered on: 21 August 2003 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: 72 church street shildon co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 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: 17 cedar grove shildon co. Durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 19 john street, eldon lane, bishop auckland, durham t/no. DU221079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 17 john street, eldon lane, bishop auckland, durham t/no. DU191595. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 8 john street, eldon lane, bishop auckland, durham t/no. DU166792. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 3 john street, eldon lane, bishop auckland, durham t/no. DU221081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 4 john street, eldon lane, bishop auckland, durham t/no. DU221080. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 19 laurel court, shildon, durham t/no. DU1664941. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 23 copeland row, evenwood, durham t/no. DU147784. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 19 gurlish terrace, coundon, bishop auckland, durham t/no. DU133234. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 10 west view, newfield, bishop auckland, durham t/no. DU246363. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 26 swan street, evenwood, bishop auckland, durham t/no. DU158510. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 46 eden close, coundon, durham t/no. DU156300. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 59 bridge street, bishop auckland, durham t/no. DU251156. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 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: 9 byerley court, shildon (with parking space), durham t/no. DU237912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 22 May 2002 Satisfied on: 12 January 2016 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: 6 blackett street, bishop auckland, durham t/no. DU147407. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2001 | Delivered on: 23 March 2001 Satisfied on: 23 December 2015 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 87 elvet bridge durham city t/no: DU105036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 February 1994 | Delivered on: 3 March 1994 Satisfied on: 19 February 2002 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the loan agreement of even date. Particulars: F/H property k/a 87 elvet bridge durham city and all buildings erected on it and all fixtures plant and machinery and fixed charge uncalled capital goodwill and all patents trademarks and service marks all present and future contracts or policies of insurance and floating charge the whole undertaking and all its other property and assets. See the mortgage charge document for full details. Fully Satisfied |
1 August 1983 | Delivered on: 9 August 1983 Satisfied on: 27 April 1994 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 87, elvet bridge, durham and the proceeds of sale thereof. Fully Satisfied |
27 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 January 2022 | Director's details changed for Philippa Anne West on 23 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
14 January 2022 | Director's details changed for Philippa Anne West on 23 December 2021 (2 pages) |
14 January 2022 | Secretary's details changed for Philippa Anne West on 23 December 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Philippa Anne West on 22 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Philippa Anne West on 22 July 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 January 2016 | Satisfaction of charge 8 in full (4 pages) |
12 January 2016 | Satisfaction of charge 8 in full (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 December 2015 | Satisfaction of charge 3 in full (2 pages) |
23 December 2015 | Satisfaction of charge 3 in full (2 pages) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Philippa Anne West on 29 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Philippa Anne West on 29 January 2014 (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
18 November 2013 | Appointment of Philippa Anne West as a director (3 pages) |
18 November 2013 | Appointment of Philippa Anne West as a director (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Termination of appointment of Mark West as a director (2 pages) |
11 September 2013 | Termination of appointment of Mark West as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page) |
24 January 2013 | Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages) |
19 September 2011 | Termination of appointment of Mark West as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Mark West as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Lindsay Thomson as a director (2 pages) |
19 September 2011 | Termination of appointment of Lindsay Thomson as a director (2 pages) |
19 September 2011 | Appointment of Philippa Anne West as a secretary (3 pages) |
19 September 2011 | Appointment of Philippa Anne West as a secretary (3 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Lindsay Macmillan Thomson on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Lindsay Macmillan Thomson on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Peter William West on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mark West on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter William West on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mark West on 31 December 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Secretary appointed mark west (1 page) |
2 April 2009 | Secretary appointed mark west (1 page) |
2 April 2009 | Appointment terminated secretary leslie cain (1 page) |
2 April 2009 | Appointment terminated secretary leslie cain (1 page) |
26 January 2009 | Director's change of particulars / mark west / 01/12/2008 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / mark west / 01/12/2008 (1 page) |
26 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 June 2005 | Company name changed thomson west holdings LIMITED\certificate issued on 01/06/05 (3 pages) |
1 June 2005 | Company name changed thomson west holdings LIMITED\certificate issued on 01/06/05 (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members
|
27 April 2004 | Return made up to 31/12/03; full list of members
|
27 April 2004 | Return made up to 31/12/03; full list of members
|
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Company name changed L.M. and C.J. thomson LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed L.M. and C.J. thomson LIMITED\certificate issued on 18/03/02 (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 14 south crescent, north end, durham city, DH1 4NF (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 14 south crescent, north end, durham city, DH1 4NF (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 February 1987 | Annual return made up to 31/12/86 (4 pages) |
16 May 1974 | Incorporation (15 pages) |
16 May 1974 | Incorporation (15 pages) |