Durham
DH1 5TS
Director Name | Mr Robert Michael Waterston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mr Robert Morrow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mrs Sally Ann Waterston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2003(4 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mr Michael Paul Stirrup |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mrs Leanne Cullen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Margaret Scullion |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mr Angus Archibald Kidd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mr Alexander David Bookless |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mr James David Alderson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Matthew Lee Thomas |
---|---|
Status | Current |
Appointed | 01 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Mrs Sally Ann Waterston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Dunelm Court South Street Durham County Durham DH1 4QX |
Secretary Name | Mrs Sally Ann Waterston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Dunelm Court South Street Durham County Durham DH1 4QX |
Director Name | Andrew John Kershaw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Old Lodge Hamsterley Hall Hamsterley Mill Rowlands Gill Newcastle NE39 1NL |
Director Name | Mark Andrew Jones |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2003) |
Role | Business Development Director |
Correspondence Address | 5 Holmwood Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8NF |
Director Name | Paul Everett Whitaker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2009) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Secretary Name | Mark Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 5 Holmwood Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8NF |
Secretary Name | Clare Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2008) |
Role | HR Manager |
Correspondence Address | 4 Morris Gardens Wardley Gateshead Tyne & Wear NE10 8TH |
Secretary Name | Mr Michael Stirrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2021) |
Role | Consultant Accountant |
Correspondence Address | 34 Harley Terrace Newcastle Upon Tyne NE3 1UL |
Director Name | Mr Alistair William McLeod |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 December 2019) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Miss Susan Jane Bell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Liddon Court Aykley Heads Durham DH1 5TS |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | www.waterstons.com |
---|---|
Telephone | 0845 0940945 |
Telephone region | Unknown |
Registered Address | Liddon Court Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,082,717 |
Cash | £364,634 |
Current Liabilities | £995,295 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land at belmont business park t/no DU242596. Outstanding |
---|---|
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 February 2005 | Delivered on: 10 February 2005 Satisfied on: 3 August 2015 Persons entitled: Lloyds Tsb 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 |
21 December 2000 | Delivered on: 22 December 2000 Satisfied on: 12 March 2005 Persons entitled: Hsbc 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: Premises at belmont business park durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2000 | Delivered on: 20 October 2000 Satisfied on: 12 March 2005 Persons entitled: Hsbc 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 |
15 August 2023 | Confirmation statement made on 3 August 2023 with updates (11 pages) |
---|---|
31 March 2023 | Group of companies' accounts made up to 30 June 2022 (34 pages) |
17 March 2023 | Termination of appointment of Angus Archibald Kidd as a director on 16 March 2023 (1 page) |
12 August 2022 | Confirmation statement made on 3 August 2022 with updates (12 pages) |
4 April 2022 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
15 September 2021 | Director's details changed for Mr Robert Michael Waterston on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mrs Sally Ann Waterston on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Robert Morrow on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Ajaib Singh on 15 September 2021 (2 pages) |
3 August 2021 | Appointment of Mr Matthew Lee Thomas as a secretary on 1 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (14 pages) |
3 August 2021 | Notification of Alex David Bookless as a person with significant control on 1 August 2021 (2 pages) |
3 August 2021 | Notification of James David Alderson as a person with significant control on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr James David Alderson as a director on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr Alexander David Bookless as a director on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Michael Stirrup as a secretary on 1 August 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Michael Paul Stirrup on 1 June 2021 (2 pages) |
7 June 2021 | Cessation of Susan Jane Bell as a person with significant control on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Susan Jane Bell as a director on 28 May 2021 (1 page) |
12 May 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
23 April 2021 | Appointment of Mr Angus Archibald Kidd as a director on 12 January 2021 (2 pages) |
11 January 2021 | Appointment of Margaret Scullion as a director on 1 October 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 3 August 2020 with updates (13 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
9 March 2020 | Full accounts made up to 30 June 2019 (30 pages) |
6 December 2019 | Termination of appointment of Alistair William Mcleod as a director on 6 December 2019 (1 page) |
6 December 2019 | Cessation of Alistair William Mcleod as a person with significant control on 6 December 2019 (1 page) |
2 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (14 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
17 December 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
7 December 2018 | Registered office address changed from Liddon House Belmont Business Park Durham DH1 1TW to Liddon Court Aykley Heads Durham DH1 5TS on 7 December 2018 (1 page) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (14 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
24 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (13 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (13 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
20 October 2016 | Full accounts made up to 30 June 2016 (14 pages) |
20 October 2016 | Full accounts made up to 30 June 2016 (14 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (19 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (19 pages) |
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
17 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 August 2015 | Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 August 2015 | Satisfaction of charge 3 in full (1 page) |
3 August 2015 | Satisfaction of charge 3 in full (1 page) |
19 November 2014 | Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages) |
13 November 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 November 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mr Michael Stirrup on 20 September 2013 (1 page) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mr Michael Stirrup on 20 September 2013 (1 page) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 April 2014 | Registration of charge 038184240005 (11 pages) |
3 April 2014 | Registration of charge 038184240005 (11 pages) |
2 April 2014 | Registration of charge 038184240004 (26 pages) |
2 April 2014 | Registration of charge 038184240004 (26 pages) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
29 August 2013 | Director's details changed for Ajaib Singh on 18 September 2012 (2 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Ajaib Singh on 18 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Miss Susan Jane Bell on 18 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Miss Susan Jane Bell on 18 September 2012 (2 pages) |
25 June 2013 | Appointment of Miss Susan Jane Bell as a director (2 pages) |
25 June 2013 | Appointment of Miss Susan Jane Bell as a director (2 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Director's details changed for Ajaib Singh on 1 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Ajaib Singh on 1 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Ajaib Singh on 1 February 2012 (2 pages) |
17 February 2012 | Termination of appointment of Andrew Kershaw as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Kershaw as a director (1 page) |
19 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (12 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (12 pages) |
11 August 2011 | Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (12 pages) |
11 August 2011 | Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages) |
17 May 2011 | Appointment of Mr Michael Paul Stirrup as a director (2 pages) |
17 May 2011 | Appointment of Mr Michael Paul Stirrup as a director (2 pages) |
13 October 2010 | Appointment of Mr Alistair Mcleod as a director (2 pages) |
13 October 2010 | Appointment of Mr Alistair Mcleod as a director (2 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Ajaib Singh on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ajaib Singh on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Ajaib Singh on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
29 September 2009 | Capitals not rolled up (4 pages) |
29 September 2009 | Capitals not rolled up (4 pages) |
29 September 2009 | Capitals not rolled up (1 page) |
29 September 2009 | Capitals not rolled up (1 page) |
24 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (13 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (13 pages) |
26 February 2009 | Appointment terminated director paul whitaker (1 page) |
26 February 2009 | Director's change of particulars / sally waterston / 26/02/2009 (1 page) |
26 February 2009 | Appointment terminated director paul whitaker (1 page) |
26 February 2009 | Director's change of particulars / sally waterston / 26/02/2009 (1 page) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (15 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (15 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
27 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (11 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (11 pages) |
10 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
22 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
22 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
5 September 2005 | Return made up to 03/08/05; full list of members
|
5 September 2005 | Return made up to 03/08/05; full list of members
|
9 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Return made up to 03/08/04; full list of members
|
1 October 2004 | Return made up to 03/08/04; full list of members
|
2 August 2004 | Resolutions
|
2 August 2004 | Div 30/06/04 (1 page) |
2 August 2004 | Ad 30/06/04--------- £ si [email protected]=9903 £ ic 100/10003 (2 pages) |
2 August 2004 | Div 30/06/04 (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Ad 30/06/04--------- £ si [email protected]=9903 £ ic 100/10003 (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
31 January 2004 | S-div 26/01/04 (1 page) |
31 January 2004 | S-div 26/01/04 (1 page) |
21 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
17 November 2003 | Nc inc already adjusted 11/07/03 (1 page) |
17 November 2003 | Nc inc already adjusted 11/07/03 (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 03/08/03; full list of members
|
25 July 2003 | Return made up to 03/08/03; full list of members
|
23 July 2003 | Ad 11/07/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
17 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members
|
10 September 2002 | Return made up to 03/08/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: agewood offices dragon lane durham county durham DH1 2XD (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: agewood offices dragon lane durham county durham DH1 2XD (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
22 May 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: po box 16 grimsby south humberside DN31 1HE (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: po box 16 grimsby south humberside DN31 1HE (1 page) |
3 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
2 September 1999 | Company name changed wilchap 121 LIMITED\certificate issued on 03/09/99 (2 pages) |
2 September 1999 | Company name changed wilchap 121 LIMITED\certificate issued on 03/09/99 (2 pages) |
3 August 1999 | Incorporation (14 pages) |
3 August 1999 | Incorporation (14 pages) |