Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Ch Td Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Ch Td Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr David Charles Coplin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Ms Stella Panu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Derrick Collin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Lodge 29 Egton Road Whitby North Yorkshire YO21 1SU |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Duncan James Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crossgate Peth Durham County Durham DH1 4PZ |
Director Name | Mr Stewart Charles Gilliland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Stewart William Darling |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 February 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Christopher Williams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Mike McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | brulines.com |
---|
Registered Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,085,000 |
Gross Profit | £10,810,000 |
Net Worth | £3,467,000 |
Cash | £1,196,000 |
Current Liabilities | £5,447,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
31 July 2023 | Delivered on: 4 August 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2005 | Delivered on: 26 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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: 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. Outstanding |
19 May 2005 | Delivered on: 7 June 2005 Satisfied on: 9 December 2006 Persons entitled: Derrick Collin and Debra Ellen Collin and Graeme Richard Boagey (The Security Trustee) Classification: Debenture 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: 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 |
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
11 September 2023 | Resolutions
|
29 August 2023 | Group of companies' accounts made up to 31 March 2023 (90 pages) |
4 August 2023 | Registration of charge 053456840003, created on 31 July 2023 (16 pages) |
1 August 2023 | Satisfaction of charge 1 in full (1 page) |
26 May 2023 | Statement of capital following an allotment of shares on 12 March 2023
|
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
24 October 2022 | Appointment of Ms Stella Panu as a director on 13 July 2022 (2 pages) |
24 October 2022 | Termination of appointment of Christopher Williams as a director on 13 July 2022 (1 page) |
13 September 2022 | Group of companies' accounts made up to 31 March 2022 (191 pages) |
19 July 2022 | Resolutions
|
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Cancellation of shares by a PLC. Statement of capital on 2 March 2022
|
23 May 2022 | Cancellation of shares by a PLC. Statement of capital on 25 March 2022
|
23 May 2022 | Cancellation of shares by a PLC. Statement of capital on 24 February 2022
|
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Cancellation of shares by a PLC. Statement of capital on 7 March 2022
|
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Purchase of own shares. (4 pages) |
23 May 2022 | Cancellation of shares by a PLC. Statement of capital on 18 March 2022
|
19 May 2022 | Cancellation of shares by a PLC. Statement of capital on 28 March 2022
|
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
12 September 2021 | Group of companies' accounts made up to 31 March 2021 (90 pages) |
28 July 2021 | Resolutions
|
5 July 2021 | Register(s) moved to registered inspection location C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
5 July 2021 | Register inspection address has been changed to C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
3 March 2021 | Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
15 July 2020 | Group of companies' accounts made up to 31 March 2020 (82 pages) |
14 July 2020 | Resolutions
|
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
10 July 2019 | Resolutions
|
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (90 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 July 2018 | Resolutions
|
13 July 2018 | Group of companies' accounts made up to 31 March 2018 (78 pages) |
10 July 2018 | Resolutions
|
3 July 2018 | Termination of appointment of Mike Mcgoun as a director on 28 June 2018 (1 page) |
3 April 2018 | Appointment of Mr David Charles Coplin as a director on 1 April 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
13 July 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Group of companies' accounts made up to 31 March 2016 (66 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Group of companies' accounts made up to 31 March 2016 (66 pages) |
11 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
11 February 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
5 January 2016 | Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015 (1 page) |
29 October 2015 | Annual return made up to 29 October 2015 no member list Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 no member list Statement of capital on 2015-10-29
|
20 August 2015 | Resolutions
|
9 July 2015 | Memorandum and Articles of Association (46 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Memorandum and Articles of Association (46 pages) |
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
29 October 2014 | Annual return made up to 29 October 2014 no member list Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 no member list Statement of capital on 2014-10-29
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
16 July 2014 | Group of companies' accounts made up to 31 March 2014 (70 pages) |
16 July 2014 | Group of companies' accounts made up to 31 March 2014 (70 pages) |
27 February 2014 | Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages) |
27 February 2014 | Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages) |
27 February 2014 | Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages) |
31 October 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
31 October 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
7 June 2013 | Appointment of Mr Christopher Williams as a director on 20 May 2013 (2 pages) |
7 June 2013 | Appointment of Mr Christopher Williams as a director on 20 May 2013 (2 pages) |
18 April 2013 | Termination of appointment of James Henry Newman as a director on 31 March 2013 (1 page) |
18 April 2013 | Termination of appointment of James Henry Newman as a director on 31 March 2013 (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
29 October 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
29 October 2012 | Director's details changed for Mr Mark Hardwick Foster on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Mark Hardwick Foster on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stewart Charles Gilliland on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr James Henry Newman on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Stewart Darling on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr James William Dickson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stewart Charles Gilliland on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Stewart Darling on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr James Henry Newman on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
29 October 2012 | Director's details changed for Mr James William Dickson on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page) |
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (65 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (65 pages) |
5 July 2012 | Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page) |
2 April 2012 | Company name changed brulines group PLC\certificate issued on 02/04/12
|
2 April 2012 | Company name changed brulines group PLC\certificate issued on 02/04/12
|
9 January 2012 | Annual return made up to 9 January 2012 no member list (9 pages) |
9 January 2012 | Annual return made up to 9 January 2012 no member list (9 pages) |
9 January 2012 | Annual return made up to 9 January 2012 no member list (9 pages) |
15 July 2011 | Memorandum and Articles of Association (46 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Memorandum and Articles of Association (46 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (35 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (35 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (35 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (63 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (63 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
20 May 2010 | Appointment of Stewart Darling as a director (2 pages) |
20 May 2010 | Appointment of Stewart Darling as a director (2 pages) |
25 February 2010 | Annual return made up to 9 January 2010. List of shareholders has changed (20 pages) |
25 February 2010 | Annual return made up to 9 January 2010. List of shareholders has changed (20 pages) |
25 February 2010 | Annual return made up to 9 January 2010. List of shareholders has changed (20 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
24 July 2009 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
24 July 2009 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
11 February 2009 | Return made up to 09/01/09; full list of members (16 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (16 pages) |
6 January 2009 | Ad 30/12/08\gbp si [email protected]=378664.1\gbp ic 2411609/2790273.1\ (3 pages) |
6 January 2009 | Ad 30/12/08\gbp si [email protected]=378664.1\gbp ic 2411609/2790273.1\ (3 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
25 July 2008 | Memorandum and Articles of Association (45 pages) |
25 July 2008 | Memorandum and Articles of Association (45 pages) |
25 July 2008 | Memorandum and Articles of Association (44 pages) |
25 July 2008 | Memorandum and Articles of Association (44 pages) |
22 July 2008 | Company name changed brulines(holdings)PLC\certificate issued on 23/07/08 (7 pages) |
22 July 2008 | Company name changed brulines(holdings)PLC\certificate issued on 23/07/08 (7 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (15 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (15 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: edis house wellington court preston farm busininess park stockton on tees TS18 3TA (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: edis house wellington court preston farm busininess park stockton on tees TS18 3TA (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Group of companies' accounts made up to 31 March 2007 (44 pages) |
3 August 2007 | Group of companies' accounts made up to 31 March 2007 (44 pages) |
22 May 2007 | Ad 10/05/07--------- £ si [email protected]=3697 £ ic 2407912/2411609 (2 pages) |
22 May 2007 | Statement of affairs (39 pages) |
22 May 2007 | Ad 10/05/07--------- £ si [email protected]=3697 £ ic 2407912/2411609 (2 pages) |
22 May 2007 | Statement of affairs (39 pages) |
13 February 2007 | Return made up to 23/01/07; full list of members (64 pages) |
13 February 2007 | Return made up to 23/01/07; full list of members (64 pages) |
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=8000 £ ic 2399911/2407911 (2 pages) |
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=8000 £ ic 2399911/2407911 (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2006 | Ad 25/10/06--------- £ si [email protected]=650406 £ ic 1749505/2399911 (2 pages) |
9 November 2006 | Ad 25/10/06--------- £ si [email protected]=650406 £ ic 1749505/2399911 (2 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 31 March 2006 (25 pages) |
8 June 2006 | Full accounts made up to 31 March 2006 (25 pages) |
19 May 2006 | S-div 10/05/06 (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
19 May 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
19 May 2006 | S-div 10/05/06 (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Ad 28/04/06--------- £ si 15000@1=15000 £ ic 1734505/1749505 (2 pages) |
19 May 2006 | Ad 28/04/06--------- £ si 15000@1=15000 £ ic 1734505/1749505 (2 pages) |
19 May 2006 | Resolutions
|
18 May 2006 | Declaration on reregistration from private to PLC (1 page) |
18 May 2006 | Declaration on reregistration from private to PLC (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Balance Sheet (1 page) |
18 May 2006 | Auditor's statement (1 page) |
18 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 2006 | Re-registration of Memorandum and Articles (15 pages) |
18 May 2006 | Re-registration of Memorandum and Articles (15 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Balance Sheet (1 page) |
18 May 2006 | Application for reregistration from private to PLC (1 page) |
18 May 2006 | Auditor's report (1 page) |
18 May 2006 | Application for reregistration from private to PLC (1 page) |
18 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 2006 | Auditor's statement (1 page) |
18 May 2006 | Auditor's report (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
12 January 2006 | New secretary appointed;new director appointed (3 pages) |
12 January 2006 | New secretary appointed;new director appointed (3 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Particulars of mortgage/charge (6 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 May 2005 | Memorandum and Articles of Association (9 pages) |
11 May 2005 | Memorandum and Articles of Association (9 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 May 2005 | Company name changed gweco 253 LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed gweco 253 LIMITED\certificate issued on 09/05/05 (2 pages) |
28 January 2005 | Incorporation (16 pages) |
28 January 2005 | Incorporation (16 pages) |