Newton Aycliffe
DL5 6AH
Director Name | David Burchnall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Marc John Holmes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Secretary Name | Mr Graham Ronald Thomson |
---|---|
Status | Current |
Appointed | 31 January 2023(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Peter Richard James Hoskinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muleshoe Cottage Baker Street Appleton Wiske North Yorkshire DL6 2AQ |
Director Name | John Frederick Stephenson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | The Rookery Middleton Tyas Richmond North Yorkshire DL10 6RD |
Secretary Name | Peter Richard James Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muleshoe Cottage Baker Street Appleton Wiske North Yorkshire DL6 2AQ |
Director Name | Mrs Carolyn Maxey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 April 2004) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Ings House 48a The Green, Hurworth Darlington Co Durham DL2 2JA |
Director Name | Mr Timothy Robert Metcalfe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 1998) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 1,Gardeners Cottage Headlam Darlington County Durham DL2 3HA |
Secretary Name | Mrs Carolyn Maxey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings House 48a The Green, Hurworth Darlington Co Durham DL2 2JA |
Director Name | Sandra Stephenson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartforth Gilling West Richmond North Yorkshire DL10 5JR |
Director Name | Ms Fleur Sanderson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Tetcott Road London SW10 0SB |
Secretary Name | Sandra Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartforth Gilling West Richmond North Yorkshire DL10 5JR |
Director Name | Mr Robert Ian Cowen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2014) |
Role | Finance Director Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Secretary Name | Mr Robert Ian Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2014) |
Role | Finance Director Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Director Name | Mr Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Mr Jonathan Barclay Whisker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Secretary Name | Mr Jonathan Barclay Whisker |
---|---|
Status | Resigned |
Appointed | 15 April 2014(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.danesmoor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 329400 |
Telephone region | Darlington |
Registered Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 3 other UK companies use this postal address |
531.6k at £1 | Danesmoor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,960,759 |
Gross Profit | £4,657,438 |
Net Worth | £46,604,039 |
Cash | £62,250 |
Current Liabilities | £9,429,019 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policy no:X75884842 ins co:standard life life assured:mark stephenson. See the mortgage charge document for full details. Outstanding |
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policy no:6471591EW ins co:norwich union life assured:fleur sanderson. See the mortgage charge document for full details. Outstanding |
8 September 2005 | Delivered on: 20 September 2005 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details. Outstanding |
8 September 2005 | Delivered on: 20 September 2005 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: Legal mortgage all land in england and wales now vested,fixed charge all other land which is now,or in the future becomes,the company's property,all plant and machinery,all rental income and other income and all debts and claims in connection with any lease,agreement or licence. See the mortgage charge document for full details. Outstanding |
18 May 1998 | Delivered on: 4 June 1998 Satisfied on: 19 August 2008 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: 158 carmel road north,darlington,co durham; du 65406. Fully Satisfied |
11 September 1997 | Delivered on: 17 September 1997 Satisfied on: 29 July 1998 Persons entitled: Italian International 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2021 | Full accounts made up to 30 April 2020 (24 pages) |
---|---|
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Marc John Holmes on 1 May 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Mark William Winspear Stephenson on 1 May 2020 (2 pages) |
13 October 2020 | Director's details changed for David Burchnall on 1 May 2020 (2 pages) |
4 January 2020 | Full accounts made up to 30 April 2019 (23 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 April 2018 (25 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (25 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (25 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
8 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 August 2014 | Full accounts made up to 31 October 2013 (25 pages) |
6 August 2014 | Full accounts made up to 30 April 2014 (25 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (25 pages) |
6 August 2014 | Full accounts made up to 30 April 2014 (25 pages) |
6 June 2014 | Termination of appointment of Sandra Stephenson as a director (1 page) |
6 June 2014 | Termination of appointment of Sandra Stephenson as a secretary (1 page) |
6 June 2014 | Termination of appointment of Sandra Stephenson as a secretary (1 page) |
6 June 2014 | Termination of appointment of Sandra Stephenson as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (37 pages) |
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (37 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 June 2012 | Termination of appointment of Martin Elgood as a director (1 page) |
8 June 2012 | Termination of appointment of Martin Elgood as a director (1 page) |
4 January 2012 | Group of companies' accounts made up to 30 April 2011 (37 pages) |
4 January 2012 | Group of companies' accounts made up to 30 April 2011 (37 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Director's details changed for Martin James Elgood on 1 November 2011 (3 pages) |
1 December 2011 | Director's details changed for Martin James Elgood on 1 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Director's details changed for Martin James Elgood on 1 November 2011 (3 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
9 November 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
20 September 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (11 pages) |
20 September 2010 | Termination of appointment of Fleur Sanderson as a director (1 page) |
20 September 2010 | Termination of appointment of Fleur Sanderson as a director (1 page) |
20 September 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (11 pages) |
13 September 2010 | Termination of appointment of Fleur Sanderson as a director (1 page) |
13 September 2010 | Termination of appointment of Fleur Sanderson as a director (1 page) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
25 November 2009 | Director's details changed for Mr Robert Ian Cowen on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Fleur Sanderson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Marc John Holmes on 25 November 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for David Burchnall on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin James Elgood on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Marc John Holmes on 25 November 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Sandra Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Fleur Sanderson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Ian Cowen on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sandra Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin James Elgood on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark W W Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark W W Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Burchnall on 25 November 2009 (2 pages) |
7 August 2009 | Director appointed mr marc john holmes (1 page) |
7 August 2009 | Director appointed mr marc john holmes (1 page) |
20 February 2009 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
20 February 2009 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from station road aycliffe industrial park newton aycliffe county durham DL5 6XJ (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Return made up to 25/11/08; full list of members (8 pages) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from station road aycliffe industrial park newton aycliffe county durham DL5 6XJ (1 page) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Return made up to 25/11/08; full list of members (8 pages) |
27 November 2008 | Director and secretary's change of particulars / robert cowen / 27/11/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / robert cowen / 27/11/2008 (1 page) |
22 August 2008 | Appointment terminated director john stephenson (1 page) |
22 August 2008 | Appointment terminated director john stephenson (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Group of companies' accounts made up to 30 April 2007 (35 pages) |
28 February 2008 | Group of companies' accounts made up to 30 April 2007 (35 pages) |
19 December 2007 | Return made up to 25/11/07; no change of members (10 pages) |
19 December 2007 | Return made up to 25/11/07; no change of members (10 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
28 February 2007 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
28 February 2007 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 158 carmel road north darlington county durham DL3 8RH (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 158 carmel road north darlington county durham DL3 8RH (1 page) |
2 January 2007 | Return made up to 25/11/06; full list of members (11 pages) |
2 January 2007 | Return made up to 25/11/06; full list of members (11 pages) |
1 August 2006 | Company name changed danesmoor marketing LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed danesmoor marketing LIMITED\certificate issued on 01/08/06 (2 pages) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Notice of resolution removing auditor (1 page) |
7 April 2006 | Notice of resolution removing auditor (1 page) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
5 December 2005 | Return made up to 25/11/05; full list of members (11 pages) |
5 December 2005 | Return made up to 25/11/05; full list of members (11 pages) |
11 October 2005 | Ad 08/09/05--------- £ si 281636@1=281636 £ ic 250000/531636 (3 pages) |
11 October 2005 | Statement of affairs (25 pages) |
11 October 2005 | Statement of affairs (25 pages) |
11 October 2005 | Ad 08/09/05--------- £ si 281636@1=281636 £ ic 250000/531636 (3 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Ad 08/09/05-08/09/05 £ si 249750@1=249750 £ ic 250/250000 (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Nc inc already adjusted 08/09/05 (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Ad 08/09/05-08/09/05 £ si 249750@1=249750 £ ic 250/250000 (2 pages) |
30 September 2005 | Nc inc already adjusted 08/09/05 (1 page) |
30 September 2005 | Resolutions
|
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
23 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
23 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
5 December 2001 | Return made up to 25/11/01; full list of members
|
5 December 2001 | Return made up to 25/11/01; full list of members
|
1 December 2000 | Return made up to 25/11/00; full list of members (8 pages) |
1 December 2000 | Return made up to 25/11/00; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 December 1999 | Return made up to 25/11/99; full list of members (8 pages) |
10 December 1999 | Return made up to 25/11/99; full list of members (8 pages) |
4 December 1998 | Return made up to 25/11/98; full list of members (5 pages) |
4 December 1998 | Return made up to 25/11/98; full list of members (5 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
23 June 1998 | Company name changed pws marketing LIMITED\certificate issued on 24/06/98 (2 pages) |
23 June 1998 | Company name changed pws marketing LIMITED\certificate issued on 24/06/98 (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 December 1997 | Return made up to 25/11/97; full list of members (7 pages) |
4 December 1997 | Return made up to 25/11/97; full list of members (7 pages) |
17 September 1997 | Particulars of mortgage/charge (19 pages) |
17 September 1997 | Particulars of mortgage/charge (19 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
15 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
18 December 1995 | Return made up to 08/12/95; no change of members (6 pages) |
18 December 1995 | Return made up to 08/12/95; no change of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 December 1994 | Return made up to 08/12/94; full list of members
|
1 December 1994 | Return made up to 08/12/94; full list of members
|
14 February 1994 | Memorandum and Articles of Association (8 pages) |
14 February 1994 | Memorandum and Articles of Association (8 pages) |
27 January 1994 | Company name changed\certificate issued on 27/01/94 (2 pages) |
27 January 1994 | Company name changed\certificate issued on 27/01/94 (2 pages) |
8 December 1993 | Incorporation (9 pages) |
8 December 1993 | Incorporation (9 pages) |