105 Wigmore Street
London
W1U 1QY
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(109 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | Keith Charles Sutton |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 15 Larchlea South Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LW |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | Malcolm Allan Wright |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 1996) |
Role | Company Director |
Correspondence Address | High Point 58 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | Paul Edmund Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | David Joseph Carter |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Accountant |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | Geoffrey Charles Benjamin Harrison |
---|---|
Date of Birth | January 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Secretary Name | David Joseph Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Accountant |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(87 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(87 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(88 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(88 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2010) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(100 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(100 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(108 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Website | bbaaviation.com |
---|---|
Telephone | 020 75143999 |
Telephone region | London |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
6.1m at £0.2 | Bba Aviation PLC 96.15% Deferred |
---|---|
6.1m at £0.01 | Bba Aviation PLC 3.85% Ordinary |
1 at £0.01 | Bba Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2020 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2021 (1 month, 3 weeks from now) |
15 September 1986 | Delivered on: 29 September 1986 Satisfied on: 22 January 1988 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: Land and buildings situate on the north easterly and south westerly side of victoria street, acrington and the north we sterly side of mount street, acrington, lancashire and known as victoria mills. Fully Satisfied |
---|---|
15 September 1986 | Delivered on: 29 September 1986 Satisfied on: 22 January 1988 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: Premier mill, waverledge street, great harwood, lancashire. Fully Satisfied |
15 September 1986 | Delivered on: 29 September 1986 Satisfied on: 2 April 1988 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: Land & buildings at gorpton street, holden fold lone & union street, keyton known as grape mill, royton, greater manchester. Fully Satisfied |
31 July 1986 | Delivered on: 19 August 1986 Satisfied on: 2 April 1988 Persons entitled: N. M. Rothschild & Sons Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement. Particulars: All the shares in the capital of the manchester ship canal company. All debt and other securities all shares and other securities. For full details see doc M191. Fully Satisfied |
11 November 1983 | Delivered on: 18 November 1983 Satisfied on: 2 April 1988 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 |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
5 December 2019 | Change of details for Bba Aviation Plc as a person with significant control on 22 November 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
5 October 2018 | Termination of appointment of James Richard Watson Robson as a director on 5 October 2018 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
9 April 2018 | Appointment of Jennifer Chase as a director on 6 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
1 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
1 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (3 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (5 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (3 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (5 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
3 September 2008 | Director appointed zillah wendy stone (2 pages) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
3 September 2008 | Director appointed zillah wendy stone (2 pages) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 June 2001 | Return made up to 11/04/01; full list of members
|
1 June 2001 | Return made up to 11/04/01; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: P.O.box 20 whitechapel road cleckheaton west yorkshire,BD19 6HP (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: P.O.box 20 whitechapel road cleckheaton west yorkshire,BD19 6HP (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Return made up to 11/04/96; full list of members (6 pages) |
8 August 1996 | Return made up to 11/04/96; full list of members (6 pages) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Company name changed highams LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Company name changed highams LIMITED\certificate issued on 18/09/95 (4 pages) |
13 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (16 pages) |
31 August 1990 | Full accounts made up to 31 December 1989 (16 pages) |
26 June 1989 | Full accounts made up to 31 March 1988 (16 pages) |
26 June 1989 | Full accounts made up to 31 March 1988 (16 pages) |
8 May 1989 | Return made up to 23/01/89; full list of members (5 pages) |
8 May 1989 | Return made up to 23/01/89; full list of members (5 pages) |
15 July 1988 | New director appointed (2 pages) |
15 July 1988 | New director appointed (2 pages) |
12 July 1988 | New director appointed (2 pages) |
12 July 1988 | New director appointed (2 pages) |
25 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
1 March 1988 | Full group accounts made up to 31 March 1987 (21 pages) |
1 March 1988 | Return made up to 30/12/87; full list of members (4 pages) |
1 March 1988 | Full group accounts made up to 31 March 1987 (21 pages) |
1 March 1988 | Return made up to 30/12/87; full list of members (4 pages) |
20 January 1988 | Declaration of assistance for shares acquisition (5 pages) |
20 January 1988 | Declaration of assistance for shares acquisition (5 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|
10 March 1987 | Return made up to 19/12/86; full list of members (4 pages) |
10 March 1987 | Return made up to 19/12/86; full list of members (4 pages) |
2 March 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
2 March 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
16 January 1986 | Annual return made up to 12/12/85 (6 pages) |
16 January 1986 | Annual return made up to 12/12/85 (6 pages) |
3 January 1986 | Accounts made up to 31 March 1985 (21 pages) |
3 January 1986 | Accounts made up to 31 March 1985 (21 pages) |