Wallsend
NE28 9EJ
Director Name | Mrs Anne Laverack |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Secretary Name | Mrs Catherine Emma Bolam |
---|---|
Status | Current |
Appointed | 28 July 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Iain Lightfoot |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Robert John Hollinshead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise The Street Little Bealings Woodbridge Suffolk IP13 6LN |
Director Name | Mr Steven Marks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2008) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 40 The Ridings Redhouse Farm Whitley Bay Tyne & Wear NE25 9XZ |
Secretary Name | Leslie Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 20 Lodgeside Meadow Tunstall Lodge Sunderland Tyne & Wear SR3 2PN |
Director Name | Caroline Hallatt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2004) |
Role | Operations Manager |
Correspondence Address | Upholme 22 Westlecot Road Old Town Swindon Wiltshire SN1 4HB |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | Dermot John McKeever |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 2003) |
Role | Sales Director |
Correspondence Address | 16 Sandbourne Road Bournemouth Dorset BH4 8JH |
Director Name | Mr Philip Newton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Bradwell Way Philadelphia Houghton Le Spring Tyne & Wear DH4 4XA |
Director Name | Ian Michael Brian McLaughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | The Lodge Upton Leigh Overton Road Cheltenham Gloucestershire GL50 3BL Wales |
Director Name | Mrs Wendy Lee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Robert John Mottershead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Burdon Park Sunniside Newcastle Upon Tyne NE16 5HA |
Director Name | David Roger Plant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Beyond Alkington Road Whitchurch Shropshire SY13 1TE Wales |
Secretary Name | Mrs Gillian Tiplady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Jonathan Westhoff |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Featherstone Grove Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE3 5RJ |
Director Name | Mr Steven Urwin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 2016) |
Role | Sales & Marketing Executive |
Country of Residence | England |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Michael Noone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr James Henry Willens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Ms Angela May Russell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2018) |
Role | Building Society Finance Director |
Country of Residence | England |
Correspondence Address | Portland House New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Secretary Name | Mr Ian Good |
---|---|
Status | Resigned |
Appointed | 11 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Stuart John Dodson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Mr Damian Carmichael Thompson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 24 April 2017) |
Role | Customer Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Building Society Portland House, New Bridge Street, Newcastle Upon Tyne Tyne & Wear NE1 8AL |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.newcastle.co.uk |
---|---|
Telephone | 0191 2442433 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Newcastle Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,159,535 |
Gross Profit | £1,405,623 |
Net Worth | £1,709,086 |
Cash | £43,933 |
Current Liabilities | £390,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
27 August 2020 | Director's details changed for Mr Stuart John Dodson on 27 August 2020 (2 pages) |
---|---|
27 August 2020 | Director's details changed for Mr Stuart Miller on 27 August 2020 (2 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 April 2020 | Appointment of Mrs Anne Laverack as a director on 21 April 2020 (2 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 March 2018 | Termination of appointment of Angela May Russell as a director on 6 March 2018 (1 page) |
26 February 2018 | Appointment of Mr Stuart Miller as a director on 23 February 2018 (2 pages) |
21 July 2017 | Appointment of Mr Ian William Ward as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Ian William Ward as a director on 21 July 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Registered office address changed from Newcastle Building Society Portland House, New Bridge Street, Newcastle upon Tyne Tyne & Wear NE1 8AL to Portland House New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AL on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Newcastle Building Society Portland House, New Bridge Street, Newcastle upon Tyne Tyne & Wear NE1 8AL to Portland House New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AL on 30 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Damian Thompson as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Damian Thompson as a director on 24 April 2017 (1 page) |
25 October 2016 | Appointment of Mr Damian Thompson as a director on 21 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Damian Thompson as a director on 21 October 2016 (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
19 August 2016 | Termination of appointment of Steven Urwin as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Steven Urwin as a director on 19 August 2016 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 August 2014 | Director's details changed for Mr Stuart John Dodson on 15 November 2013 (2 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mrs. Angela May Russell on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mrs. Angela May Russell on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Stuart John Dodson on 15 November 2013 (2 pages) |
15 August 2014 | Director's details changed for Mr Steven Urwin on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Steven Urwin on 15 August 2014 (2 pages) |
14 August 2014 | Statement of company's objects (2 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Statement of company's objects (2 pages) |
14 August 2014 | Resolutions
|
2 December 2013 | Second filing of AP01 previously delivered to Companies House
|
2 December 2013 | Second filing of AP01 previously delivered to Companies House
|
20 November 2013 | Termination of appointment of Michael Noone as a director on 15 November 2013 (1 page) |
20 November 2013 | Appointment of Mr Stuart John Dodson as a director on 15 November 2013
|
20 November 2013 | Appointment of Mr Stuart John Dodson as a director on 15 November 2013
|
20 November 2013 | Termination of appointment of Michael Noone as a director on 15 November 2013 (1 page) |
11 September 2013 | Second filing of AP01 previously delivered to Companies House
|
11 September 2013 | Second filing of AP01 previously delivered to Companies House
|
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Termination of appointment of John Henderson Warden as a director on 30 June 2012 (1 page) |
30 June 2012 | Termination of appointment of John Henderson Warden as a director on 30 June 2012 (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
21 January 2011 | Termination of appointment of Gillian Tiplady as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Ian Good as a secretary (1 page) |
26 November 2010 | Termination of appointment of James Willens as a director (1 page) |
26 November 2010 | Termination of appointment of James Willens as a director (1 page) |
26 November 2010 | Appointment of Mr John Henderson Warden as a director (2 pages) |
26 November 2010 | Appointment of Mr John Henderson Warden as a director (2 pages) |
26 November 2010 | Appointment of Mrs Angela May Russell as a director
|
26 November 2010 | Appointment of Mrs Angela May Russell as a director
|
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Appointment of Mr. James Henry Willens as a director (2 pages) |
6 August 2010 | Appointment of Mr. James Henry Willens as a director (2 pages) |
5 August 2010 | Termination of appointment of Wendy Lee as a director (1 page) |
5 August 2010 | Termination of appointment of Wendy Lee as a director (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Wendy Lee on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Wendy Lee on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page) |
3 February 2010 | Director's details changed for Wendy Lee on 1 February 2010 (2 pages) |
2 February 2010 | Appointment of Mr Steven Urwin as a director (2 pages) |
2 February 2010 | Appointment of Mr Steven Urwin as a director (2 pages) |
1 February 2010 | Appointment of Mr. Michael Noone as a director (2 pages) |
1 February 2010 | Appointment of Mr. Michael Noone as a director (2 pages) |
4 January 2010 | Termination of appointment of David Plant as a director (1 page) |
4 January 2010 | Termination of appointment of David Plant as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director robert mottershead (1 page) |
7 August 2009 | Appointment terminated director robert mottershead (1 page) |
8 May 2009 | Appointment terminated director jonathan westhoff (1 page) |
8 May 2009 | Appointment terminated director jonathan westhoff (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated secretary leslie todd (1 page) |
9 May 2008 | Secretary appointed mrs gillian tiplady (1 page) |
9 May 2008 | Secretary appointed mrs gillian tiplady (1 page) |
9 May 2008 | Appointment terminated secretary leslie todd (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
23 November 2005 | Return made up to 13/08/05; change of members; amend (8 pages) |
23 November 2005 | Return made up to 13/08/05; change of members; amend (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Return made up to 13/08/05; no change of members
|
27 September 2005 | Return made up to 13/08/05; no change of members
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
20 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
22 September 2003 | Return made up to 13/08/03; full list of members (9 pages) |
22 September 2003 | Return made up to 13/08/03; full list of members (9 pages) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New director appointed (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
8 September 2002 | New secretary appointed (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 September 2002 | New secretary appointed (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
3 September 2002 | Company name changed ingleby (1527) LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed ingleby (1527) LIMITED\certificate issued on 03/09/02 (2 pages) |
13 August 2002 | Incorporation (20 pages) |
13 August 2002 | Incorporation (20 pages) |