Hampton Road West
Feltham
TW13 6DB
Director Name | Mr Richard Melbourne Dewhurst |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1992(72 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Jared Conan Sinclair |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(82 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Secretary Name | Mr Jared Conan Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(85 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr John Robert Bailey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2010(90 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mrs Susan Jaqueline McErlain |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Keith Francis Clifton Bossard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 February 2003) |
Role | Salesman |
Correspondence Address | 8 Anderson Road Weybridge Surrey KT13 9NL |
Director Name | Mr Alan Dewhurst |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 1998) |
Role | Engineer |
Correspondence Address | Cotleigh 1 Firs Close Ivor Heath Buckinghamshire SL0 0QY |
Director Name | Mr Colin Johnson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2005) |
Role | Engineer |
Correspondence Address | 21 Shorland Oaks Warfield Bracknell Berkshire RG42 2JZ |
Director Name | Mr Santosh Kumar Mathur |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Engineer |
Correspondence Address | Sanju 7 Nursery Close Hook Basingstoke Hampshire RG27 9QX |
Director Name | Mr Neville Turner |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 1992) |
Role | Engineer |
Correspondence Address | The Poplars 49 Park Lane Castle Donington Derby Derbyshire DE74 2JF |
Secretary Name | Mr Michael Norman Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 15 Raeburn Avenue Tolworth Surbiton Surrey KT5 9BN |
Director Name | Mr David Frank Mason |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Brooke Cottage Marsham Lane Gerrards Cross Buckinghamshire SL9 8HD |
Director Name | Dr Melvin Donald White |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(76 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 January 2010) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Picketts Horsell Park Woking Surrey GU21 4LN |
Director Name | Mr Richard John Young |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Peter Alfred Tett |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(81 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Alan Michael Warren |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(98 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Website | dewhurst.co.uk |
---|
Registered Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,946,000 |
Net Worth | £20,938,000 |
Cash | £14,958,000 |
Current Liabilities | £5,168,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 23 April 2014 Persons entitled: National Westminster 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: Units 9, 10 and 11 hampton farm industrial estate, hampton road, west hanworth t/no AGL229343; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
23 July 2020 | Purchase of own shares. (3 pages) |
---|---|
30 June 2020 | Termination of appointment of Alan Michael Warren as a director on 30 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 February 2020 | Resolutions
|
30 January 2020 | Group of companies' accounts made up to 30 September 2019 (55 pages) |
3 October 2019 | Termination of appointment of Richard John Young as a director on 30 September 2019 (1 page) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
19 February 2019 | Purchase of own shares. (3 pages) |
14 February 2019 | Resolutions
|
22 January 2019 | Group of companies' accounts made up to 30 September 2018 (56 pages) |
14 January 2019 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Appointment of Mr Alan Michael Warren as a director on 13 June 2018 (2 pages) |
13 March 2018 | Group of companies' accounts made up to 30 September 2017 (51 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Purchase of own shares. (3 pages) |
16 March 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
16 March 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
11 March 2016 | Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages) |
11 March 2016 | Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-10
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
6 March 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
6 March 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
12 August 2014 | Purchase of own shares. (3 pages) |
12 August 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Satisfaction of charge 1 in full (2 pages) |
23 April 2014 | Satisfaction of charge 1 in full (2 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
13 July 2012 | Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (45 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (45 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (43 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (43 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
18 June 2010 | Appointment of Mr John Robert Bailey as a director (2 pages) |
18 June 2010 | Appointment of Mr John Robert Bailey as a director (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
29 January 2010 | Termination of appointment of Melvin White as a director (1 page) |
29 January 2010 | Termination of appointment of Melvin White as a director (1 page) |
19 June 2009 | Director's change of particulars / richard young / 04/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / richard young / 04/06/2009 (1 page) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
31 March 2009 | Return made up to 09/03/09; bulk list available separately (8 pages) |
31 March 2009 | Return made up to 09/03/09; bulk list available separately (8 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
15 May 2008 | Return made up to 09/03/08; bulk list available separately
|
15 May 2008 | Return made up to 09/03/08; bulk list available separately
|
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
17 April 2008 | Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page) |
17 April 2008 | Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
1 November 2007 | £ ic 981586/921586 01/10/07 £ sr [email protected]=60000 (1 page) |
1 November 2007 | £ ic 981586/921586 01/10/07 £ sr [email protected]=60000 (1 page) |
4 September 2007 | Auditor's resignation (1 page) |
4 September 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
18 April 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
18 April 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
3 April 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
3 April 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
30 March 2007 | £ ic 981586/980336 05/03/07 £ sr [email protected]=1250 (1 page) |
30 March 2007 | £ ic 981586/980336 05/03/07 £ sr [email protected]=1250 (1 page) |
15 March 2007 | 11/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page) |
15 March 2007 | 11/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
11 January 2007 | 11/12/06 £ ti [email protected]=3600 (1 page) |
11 January 2007 | 11/12/06 £ ti [email protected]=3600 (1 page) |
10 April 2006 | Return made up to 09/03/06; bulk list available separately
|
10 April 2006 | Return made up to 09/03/06; bulk list available separately
|
7 April 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
7 April 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
19 April 2005 | Return made up to 09/03/05; bulk list available separately (10 pages) |
19 April 2005 | Return made up to 09/03/05; bulk list available separately (10 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
14 April 2004 | Return made up to 09/03/04; bulk list available separately
|
14 April 2004 | Return made up to 09/03/04; bulk list available separately
|
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 April 2003 | Return made up to 09/03/03; bulk list available separately
|
10 April 2003 | Return made up to 09/03/03; bulk list available separately
|
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 09/03/02; bulk list available separately (9 pages) |
12 April 2002 | Return made up to 09/03/02; bulk list available separately (9 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
12 February 2002 | £ ic 1017970/985190 23/01/02 £ sr [email protected]=32780 (1 page) |
12 February 2002 | £ ic 1017970/985190 23/01/02 £ sr [email protected]=32780 (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270 (2 pages) |
15 May 2001 | £ ic 1015020/1010020 26/04/01 £ sr [email protected]=5000 (1 page) |
15 May 2001 | £ ic 1015020/1010020 26/04/01 £ sr [email protected]=5000 (1 page) |
17 April 2001 | Return made up to 09/03/01; bulk list available separately
|
17 April 2001 | Return made up to 09/03/01; bulk list available separately
|
5 April 2001 | Full group accounts made up to 30 September 2000 (63 pages) |
5 April 2001 | Full group accounts made up to 30 September 2000 (63 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
1 November 2000 | £ ic 1066372/1049522 20/10/00 £ sr [email protected]=16850 (1 page) |
1 November 2000 | £ ic 1066372/1049522 20/10/00 £ sr [email protected]=16850 (1 page) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
4 April 2000 | Return made up to 09/03/00; bulk list available separately (9 pages) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
4 April 2000 | Return made up to 09/03/00; bulk list available separately (9 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
1 April 1999 | Return made up to 09/03/99; bulk list available separately (9 pages) |
1 April 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
1 April 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
1 April 1999 | Return made up to 09/03/99; bulk list available separately (9 pages) |
11 March 1999 | £ ic 1079872/1045367 04/03/99 £ sr [email protected]=34505 (1 page) |
11 March 1999 | £ ic 1079872/1045367 04/03/99 £ sr [email protected]=34505 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
9 October 1998 | £ ic 1084872/1079872 02/10/98 £ sr [email protected]=5000 (1 page) |
9 October 1998 | £ ic 1084872/1079872 02/10/98 £ sr [email protected]=5000 (1 page) |
29 September 1998 | £ ic 1104872/1084872 18/09/98 £ sr [email protected]=20000 (1 page) |
29 September 1998 | £ ic 1104872/1084872 18/09/98 £ sr [email protected]=20000 (1 page) |
29 April 1998 | Full group accounts made up to 28 September 1997 (35 pages) |
29 April 1998 | Full group accounts made up to 28 September 1997 (35 pages) |
15 April 1998 | Return made up to 09/03/98; bulk list available separately
|
15 April 1998 | Return made up to 09/03/98; bulk list available separately
|
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages) |
22 October 1997 | £ ic 1125657/1101722 10/10/97 £ sr [email protected]=23935 (1 page) |
22 October 1997 | £ ic 1125657/1101722 10/10/97 £ sr [email protected]=23935 (1 page) |
12 August 1997 | Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages) |
12 August 1997 | Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages) |
7 April 1997 | Return made up to 09/03/97; bulk list available separately
|
7 April 1997 | Full group accounts made up to 29 September 1996 (36 pages) |
7 April 1997 | Return made up to 09/03/97; bulk list available separately
|
7 April 1997 | Full group accounts made up to 29 September 1996 (36 pages) |
13 March 1997 | £ ic 1114350/1100850 13/02/97 £ sr [email protected]=13500 (1 page) |
13 March 1997 | £ ic 1114350/1100850 13/02/97 £ sr [email protected]=13500 (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
26 March 1996 | Return made up to 09/03/96; bulk list available separately (9 pages) |
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Return made up to 09/03/96; bulk list available separately (9 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
22 June 1995 | Return made up to 09/03/95; bulk list available separately (10 pages) |
22 June 1995 | Return made up to 09/03/95; bulk list available separately (10 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
4 April 1993 | Full group accounts made up to 27 September 1992 (23 pages) |
4 April 1993 | Full group accounts made up to 27 September 1992 (23 pages) |
28 April 1992 | New director appointed (2 pages) |
28 April 1992 | New director appointed (2 pages) |
27 March 1992 | Full group accounts made up to 29 September 1991 (23 pages) |
27 March 1992 | Full group accounts made up to 29 September 1991 (23 pages) |
28 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
28 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
21 December 1989 | New director appointed (2 pages) |
21 December 1989 | New director appointed (2 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
13 April 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
8 March 1986 | Company name changed\certificate issued on 08/03/86 (2 pages) |
8 March 1986 | Company name changed\certificate issued on 08/03/86 (2 pages) |
23 July 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
23 July 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
5 November 1919 | Certificate of incorporation (1 page) |
5 November 1919 | Certificate of incorporation (1 page) |