Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Philip Simon Drewett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(120 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mr Edwin John Harris |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 1997) |
Role | Accountant |
Correspondence Address | 3 Skelwith Rise Nuneaton Warwickshire CV11 6JP |
Director Name | Peter Kenneth Bullock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 10 years (resigned 12 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Wigley Road Scraptoft Lane Leicester Leicestershire LE5 1JG |
Secretary Name | Mr Edwin John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 3 Skelwith Rise Nuneaton Warwickshire CV11 6JP |
Director Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Secretary Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | The Brambles 15 Bramble Road Towcester Northamptonshire NN12 6US |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 February 2012) |
Role | Company Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Ms Louise Anne Prout |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Group Property Manager |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Jacqueline Anne Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Howard James Walker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard John Tuffin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
14k at £1 | Galliford Try PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,329,000 |
Gross Profit | -£61,000 |
Net Worth | £471,000 |
Cash | £1,173,000 |
Current Liabilities | £400,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of hawk lane rettendon battlesbridge t/n EX442851 f/h land on south side hawk lane battlesbridge t/n EX491936 f/h land on the east side of temple hill wolvey t/n WK285015 all right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 February 1998 | Delivered on: 20 February 1998 Satisfied on: 1 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Homeside house, newton abbot, devon title number DN279332. Fully Satisfied |
5 February 1998 | Delivered on: 20 February 1998 Satisfied on: 1 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Homeside house, newton abbot, devon title number DN261618. Fully Satisfied |
1 September 1995 | Delivered on: 14 September 1995 Satisfied on: 1 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2021 | Change of details for Galliford Try Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (25 pages) |
13 May 2020 | Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
23 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
23 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
1 October 2012 | Termination of appointment of Louise Prout as a director (1 page) |
1 October 2012 | Termination of appointment of Louise Prout as a director (1 page) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
29 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
1 December 2010 | Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Mr Peter Andrew Homa on 30 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Peter Andrew Homa on 30 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Appointment of Mr Richard John Tuffin as a director (2 pages) |
24 March 2010 | Appointment of Ms Louise Anne Prout as a director (2 pages) |
24 March 2010 | Appointment of Mr Howard Walker as a director (2 pages) |
24 March 2010 | Appointment of Mrs Jacqueline Anne Taylor as a director (2 pages) |
24 March 2010 | Appointment of Mr Howard Walker as a director (2 pages) |
24 March 2010 | Appointment of Ms Louise Anne Prout as a director (2 pages) |
24 March 2010 | Appointment of Mrs Jacqueline Anne Taylor as a director (2 pages) |
24 March 2010 | Appointment of Mr Richard John Tuffin as a director (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
4 December 2009 | Director's details changed for Peter Andrew Homa on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Peter Andrew Homa on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
10 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (3 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
8 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members
|
2 January 2003 | Return made up to 30/11/02; full list of members
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Company name changed galliford brindley properties li mited\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed galliford brindley properties li mited\certificate issued on 20/08/02 (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Location of register of members (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 30/11/99; full list of members (11 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (11 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
23 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 May 1999 | Auditor's resignation (2 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members
|
23 December 1997 | Return made up to 30/11/97; full list of members
|
31 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
31 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
13 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page) |
1 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (9 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (9 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (10 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (10 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |