Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | David James Balfour |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1990) |
Role | Manager |
Correspondence Address | Woodslee House Canonbie Dumfries-Shire DG14 6TF Scotland |
Director Name | Mr Christopher John Skidmore Burd |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Preserve Cottage St Mellons Cardiff South Glamorgan CF3 9XP Wales |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 16 March 2018) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Director Name | Michael Douglas Oxnard |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Braemar Llanfrynach Brecon Powys LD3 7AZ Wales |
Director Name | Mr Andrew Hamish Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 1994) |
Role | Manager Forestry |
Country of Residence | United Kingdom |
Correspondence Address | Old Checkbar Chapelknowe Canonbie Dumfriesshire DG14 0YB Scotland |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | David Roger Griffiths |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 December 2008) |
Role | Financial Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Archibald Henderson Sanderson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | David Garth Evans |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 1999) |
Role | Harvesting Director |
Correspondence Address | Llandew Brecon Powys |
Director Name | William Roger Thomas |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Forestry Manager |
Correspondence Address | 1 Hillview Brecon Road Builth Wells Powys LD2 3DY Wales |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | David James Balfour |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Balavoulin Glen Fincastle Pitlochry Perthshire PH16 5RJ Scotland |
Director Name | Mr Stephen Anthony Lavery |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherby 28 Duchess Street Stanley Perthshire PH1 4NG Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Christopher William Robinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2000) |
Role | Finance Director |
Correspondence Address | 23 Heath Lane Little Sutton South Wirral Merseyside L66 5NN |
Director Name | Mr Martin Frank Gale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1999) |
Role | Director Of Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | Owlet Hall Callaly Alnwick Northumberland NE66 4TA |
Director Name | Richard Thomas Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Craiglea Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3QE Scotland |
Director Name | John Francis Viviani |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 10 Robinsons Croft Chester CH3 5YB Wales |
Director Name | Matthew Justice Rivers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Carrington Terrace Crieff Perthshire PH7 4DY Scotland |
Director Name | Mr Andrew James Robert Hudson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Square Stirling FK8 2QZ Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 May 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Howard Jeremy Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 18 February 2020(34 years after company formation) |
Appointment Duration | 4 years (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Website | bsw-timber.co.uk |
---|
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
2.1m at £1 | Bsw Forestry LTD 70.00% Ordinary |
---|---|
881.1k at £1 | Upm Kymmene (Uk) LTD 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
4 July 1988 | Delivered on: 12 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (4 pages) |
21 February 2020 | Appointment of Mr Alan Graham Milne as a secretary on 18 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Anthony Malcom Hackney as a director on 18 February 2020 (2 pages) |
31 January 2020 | Cessation of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2020 | Notification of Bsw Forestry Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 May 2018 | Termination of appointment of Howard Jeremy Jones as a director on 27 May 2018 (1 page) |
3 April 2018 | Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Howard Jeremy Jones as a secretary on 1 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page) |
31 July 2017 | Termination of appointment of Andrew James Robert Hudson as a director on 31 January 2017 (1 page) |
31 July 2017 | Termination of appointment of Andrew James Robert Hudson as a director on 31 January 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Andrew James Robert Hudson on 1 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Andrew James Robert Hudson on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Andrew James Robert Hudson on 1 January 2010 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 December 2008 | Appointment terminated director david griffiths (1 page) |
23 December 2008 | Appointment terminated director david griffiths (1 page) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard heremy jones (2 pages) |
5 December 2008 | Director and secretary appointed howard heremy jones (2 pages) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
26 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 01/01/01; full list of members
|
1 February 2001 | Return made up to 01/01/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
30 January 2000 | Return made up to 01/01/00; full list of members
|
30 January 2000 | Return made up to 01/01/00; full list of members
|
13 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
27 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
15 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Memorandum and Articles of Association (7 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Nc inc already adjusted 03/02/97 (1 page) |
11 February 1997 | Ad 03/02/97--------- £ si 2937000@1=2937000 £ ic 100/2937100 (2 pages) |
11 February 1997 | Nc inc already adjusted 03/02/97 (1 page) |
11 February 1997 | Ad 03/02/97--------- £ si 2937000@1=2937000 £ ic 100/2937100 (2 pages) |
11 February 1997 | Resolutions
|
14 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 04/01/96; full list of members
|
31 January 1996 | Return made up to 04/01/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1996 | New director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Memorandum and Articles of Association (11 pages) |
6 July 1989 | Resolutions
|
28 February 1989 | Accounts for a small company made up to 3 April 1988 (4 pages) |
28 February 1989 | Accounts for a small company made up to 3 April 1988 (4 pages) |
28 February 1989 | Accounts for a small company made up to 3 April 1988 (4 pages) |
28 November 1988 | Company name changed arb harvesting LIMITED\certificate issued on 28/11/88 (2 pages) |
28 November 1988 | Company name changed arb harvesting LIMITED\certificate issued on 28/11/88 (2 pages) |
26 February 1986 | Incorporation (19 pages) |