South Shields
Tyne & Wear
NE34 6ST
Director Name | Mr Peter Fowle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Whitburn Road Cleadon Sunderland Tyne And Wear SR6 7QY |
Director Name | Mrs Wendy Elizabeth Cowan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | A.W. Cowan Groundworks Ltd Urlay Nook Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0LA |
Director Name | Mr Nicholas James Redpath |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Health And Safety Advisor |
Country of Residence | England |
Correspondence Address | Waldon House 23h Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Wayne Harris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 August 2019(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldon House 23h Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Matthew Ross Wharton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House 23h Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Miss Rebecca Elizabeth Slater |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Health And Safety Manager |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley BD18 3RD |
Director Name | Mr John Chesterfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 October 1991) |
Role | Director Of Painting |
Correspondence Address | 5 Heatherdale Crescent Belmont Durham County Durham DH1 2AP |
Director Name | Mr Charles Frederick Rawken |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 5 St Oswalds Drive Durham County Durham DH1 3TE |
Secretary Name | Trevor Ernest Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 16 Herefordshire Drive Belmont Durham County Durham DH1 2DQ |
Secretary Name | Mrs Joyce Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 39 Willowtree Avenue Gilesgate Durham County Durham DH1 1EA |
Director Name | Mr Alan Foots |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Seaton Grove Seaham County Durham SR7 0LU |
Secretary Name | Margaret Anne Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 15 Elm Grove Broompark Ushaw Moor Durham DH7 7NP |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Mr Leonard Edwin Worsfold |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1998) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunniside Lane Claedon Sunderland SR6 7XB |
Director Name | Malcolm Paton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2000) |
Role | Director For Construction/Safe |
Correspondence Address | 29 Whitegates Longhorsley Morpeth Northumberland NE65 8UJ |
Director Name | Mr Robert Matthews |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2002) |
Role | Clerk Of Works |
Country of Residence | United Kingdom |
Correspondence Address | 6 Staindrop Road Durham County Durham DH1 5XS |
Director Name | Mr Robert Matthews |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2002) |
Role | Clerk Of Works |
Country of Residence | United Kingdom |
Correspondence Address | 6 Staindrop Road Durham County Durham DH1 5XS |
Director Name | Andrew Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lamb Cottage Church Lane Hampsthwaite Harrogate HG3 2HB |
Director Name | Steven Sutheran Armstrong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Heathery Cleugh Lanehead Weardale Durham DL13 1DF |
Director Name | Mr Patrick James Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2022) |
Role | M Director |
Country of Residence | England |
Correspondence Address | 33 Parkwood Avenue Roundhay Leeds W Yorks LS8 1JW |
Director Name | Mr Richard Milner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE |
Director Name | Mr Craig Penketh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2014) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Acklam Road Acklam Middlesbrough TS5 7EL |
Director Name | Mr George Russel Hellens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Teal House 10 Teal Farm Way Washington Tyne And Wear NE38 8BG |
Director Name | Mr Sean James Anderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Ian Forbes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes Group Ltd 147 Stockton Street Middlesbrough Stockton-On-Tees Cleveland TS21 1BU |
Director Name | Mrs Claire Todd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2017) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 5 Cairn Court Middlesbrough Cleveland TS2 1QA |
Director Name | Mr Michael John Willits |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teams Roofing Ltd Wylam Close Washington NE37 3BE |
Website | ncsg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 781054353 |
Telephone region | Mobile |
Registered Address | Waldon House 23h Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £383,765 |
Cash | £365,454 |
Current Liabilities | £46,969 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 May 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Michael John Willits as a director on 5 September 2019 (1 page) |
20 August 2019 | Appointment of Mr Matthew Ross Wharton as a director on 20 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Wayne Harris as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Andrew Harrison as a director on 20 August 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Claire Todd as a director on 13 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Claire Todd as a director on 13 September 2017 (1 page) |
4 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 May 2017 | Appointment of Mr Michael John Willits as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Michael John Willits as a director on 23 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 November 2016 | Appointment of Mr Nicholas James Redpath as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Nicholas James Redpath as a director on 4 November 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
14 December 2015 | Termination of appointment of Sean James Anderson as a director on 13 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Sean James Anderson as a director on 13 November 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
1 December 2014 | Termination of appointment of Craig Penketh as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Craig Penketh as a director on 30 November 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 March 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
13 March 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
13 March 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
4 October 2013 | Appointment of Mrs Claire Todd as a director (2 pages) |
4 October 2013 | Appointment of Mrs Claire Todd as a director (2 pages) |
21 August 2013 | Termination of appointment of Ian Forbes as a director (1 page) |
21 August 2013 | Termination of appointment of Ian Forbes as a director (1 page) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (9 pages) |
17 July 2012 | Appointment of Mr Ian Forbes as a director (2 pages) |
17 July 2012 | Appointment of Mr Ian Forbes as a director (2 pages) |
29 May 2012 | Termination of appointment of Robert Matthews as a director (1 page) |
29 May 2012 | Termination of appointment of Robert Matthews as a director (1 page) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (9 pages) |
14 February 2012 | Termination of appointment of George Hellens as a director (1 page) |
14 February 2012 | Termination of appointment of George Hellens as a director (1 page) |
27 October 2011 | Appointment of Mrs Wendy Elizabeth Cowan as a director (2 pages) |
27 October 2011 | Appointment of Mrs Wendy Elizabeth Cowan as a director (2 pages) |
17 October 2011 | Appointment of Mr Sean James Anderson as a director (2 pages) |
17 October 2011 | Appointment of Mr Sean James Anderson as a director (2 pages) |
13 June 2011 | Memorandum and Articles of Association (26 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Memorandum and Articles of Association (26 pages) |
13 June 2011 | Resolutions
|
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 May 2011 | Termination of appointment of Richard Milner as a director (1 page) |
12 May 2011 | Termination of appointment of Richard Milner as a director (1 page) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
4 May 2010 | Appointment of Mr George Russel Hellens as a director (2 pages) |
4 May 2010 | Appointment of Mr George Russel Hellens as a director (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Director's details changed for Craig Penketh on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Matthews on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Harrison on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Matthews on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Harrison on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Craig Penketh on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Craig Penketh on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Matthews on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Harrison on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
17 June 2009 | Director appointed richard milner (2 pages) |
17 June 2009 | Director appointed richard milner (2 pages) |
11 June 2009 | Director appointed craig penketh (2 pages) |
11 June 2009 | Director appointed craig penketh (2 pages) |
10 June 2009 | Director appointed patrick clarke (2 pages) |
10 June 2009 | Director appointed patrick clarke (2 pages) |
1 June 2009 | Director appointed peter fowle (2 pages) |
1 June 2009 | Director appointed peter fowle (2 pages) |
19 May 2009 | Director appointed robert matthews (2 pages) |
19 May 2009 | Director appointed robert matthews (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 March 2009 | Annual return made up to 06/03/09 (2 pages) |
10 March 2009 | Annual return made up to 06/03/09 (2 pages) |
9 March 2009 | Appointment terminated director steven armstrong (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from first floor offices picktree court picktree lane chester le street county DURHAMDH3 3SY (1 page) |
9 March 2009 | Appointment terminated director steven armstrong (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from first floor offices picktree court picktree lane chester le street county DURHAMDH3 3SY (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 March 2008 | Annual return made up to 06/03/08 (2 pages) |
10 March 2008 | Annual return made up to 06/03/08 (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 March 2007 | Annual return made up to 06/03/07 (2 pages) |
7 March 2007 | Annual return made up to 06/03/07 (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 March 2006 | Annual return made up to 06/03/06 (2 pages) |
21 March 2006 | Annual return made up to 06/03/06 (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 March 2005 | Annual return made up to 06/03/05 (3 pages) |
18 March 2005 | Annual return made up to 06/03/05 (3 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 March 2004 | Annual return made up to 06/03/04
|
29 March 2004 | Annual return made up to 06/03/04
|
10 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 March 2003 | Annual return made up to 06/03/03 (3 pages) |
19 March 2003 | Annual return made up to 06/03/03 (3 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 March 2002 | Annual return made up to 06/03/02
|
14 March 2002 | Annual return made up to 06/03/02
|
11 January 2002 | Registered office changed on 11/01/02 from: unit 11B greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: unit 11B greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page) |
4 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
27 March 2001 | Annual return made up to 06/03/01
|
27 March 2001 | Annual return made up to 06/03/01
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
20 March 2000 | Annual return made up to 06/03/00
|
20 March 2000 | Annual return made up to 06/03/00
|
25 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 March 1999 | Annual return made up to 06/03/99
|
17 March 1999 | Annual return made up to 06/03/99
|
30 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 06/03/98 (4 pages) |
17 March 1998 | Annual return made up to 06/03/98 (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 March 1997 | Annual return made up to 06/03/97 (4 pages) |
24 March 1997 | Annual return made up to 06/03/97 (4 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 April 1996 | Annual return made up to 06/03/96
|
2 April 1996 | Annual return made up to 06/03/96
|
23 March 1995 | Annual return made up to 06/03/95 (4 pages) |
23 March 1995 | Annual return made up to 06/03/95 (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |