Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Anne Howle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westfield Manor Sutton Coldfield West Midlands B75 5QF |
Director Name | Geoffrey Harry Howle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westfield Manor Four Oaks Sutton Coldfield West Midlands B75 5QF |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Anne Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westfield Manor Sutton Coldfield West Midlands B75 5QF |
Director Name | Dr John Dixon Craggs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Secretary Name | Dr John Dixon Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Director Name | Alan Arthur Vurlan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 December 2005) |
Role | Non Executive Director |
Correspondence Address | Monard 7 Lonsdale Road Walsall West Midlands WS5 3JJ |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(27 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | go-ahead.com |
---|---|
Telephone | 0845 1272920 |
Telephone region | Unknown |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
58.8k at £1 | Go-ahead Group PLC 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 June 1994 | Delivered on: 23 June 1994 Satisfied on: 8 December 2007 Persons entitled: Barclays 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: All that land and premises comprising 4.11 acres sitaute on the south west side of tipton road tipton west midlands part t/no.WM423514. Fully Satisfied |
---|---|
25 May 1994 | Delivered on: 7 June 1994 Satisfied on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages) |
2 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages) |
4 April 2023 | Accounts for a dormant company made up to 2 July 2022 (6 pages) |
23 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages) |
18 October 2022 | Change of details for The Go-Ahead Group Plc as a person with significant control on 10 October 2022 (2 pages) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages) |
22 September 2022 | Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
23 March 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
23 March 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (9 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (9 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
12 January 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 January 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: cross quays business park hallbridge way tipton road tividale warley west midlands B69 3HY (1 page) |
4 January 2006 | New secretary appointed;new director appointed (4 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (4 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: cross quays business park hallbridge way tipton road tividale warley west midlands B69 3HY (1 page) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | Resolutions
|
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 December 2005 | Ad 02/12/05--------- £ si 8824@1=8824 £ ic 50000/58824 (2 pages) |
21 December 2005 | Ad 02/12/05--------- £ si 8824@1=8824 £ ic 50000/58824 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members
|
15 March 2005 | Return made up to 22/02/05; full list of members
|
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
11 June 2004 | Auditor's resignation (1 page) |
11 June 2004 | Auditor's resignation (1 page) |
5 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
4 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
8 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
8 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members
|
27 March 2002 | Return made up to 22/02/02; full list of members
|
17 August 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
17 August 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
4 April 2001 | Return made up to 22/02/01; full list of members
|
4 April 2001 | Return made up to 22/02/01; full list of members
|
1 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
30 March 1999 | Return made up to 22/02/99; no change of members
|
30 March 1999 | Return made up to 22/02/99; no change of members
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
19 August 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
17 March 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
17 March 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 February 1997 | Group accounts for a small company made up to 31 March 1996 (19 pages) |
21 February 1997 | Group accounts for a small company made up to 31 March 1996 (19 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: lifford hall lifford lane kings norton birmingham B30 3JN (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: lifford hall lifford lane kings norton birmingham B30 3JN (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
7 December 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
7 December 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
5 April 1995 | Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 April 1995 | Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
22 February 1994 | Incorporation (12 pages) |
22 February 1994 | Incorporation (12 pages) |