Canary Wharf
London
E14 5HU
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 April 2022(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Robert Lundy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Langdene Moredun Road Paisley Renfrewshire PA2 9LH Scotland |
Director Name | Mr Brian George Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(63 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 October 1992) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsborough Close Camberley Surrey GU15 3UE |
Secretary Name | Mr Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(63 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Roger Kelvyn Elston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | 17 Greenways Tadworth Surrey KT20 7QE |
Director Name | Mr John Lees Judge |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 52 Great Thrift Petts Wood Orpington Kent BR5 1NG |
Director Name | John Dunwoodie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 5 Yew Tree Drive Caterham Surrey CR3 6HA |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1999) |
Role | Acct |
Country of Residence | United Kingdom |
Correspondence Address | 22 Watson Avenue Mansfield Nottinghamshire NG18 2BS |
Director Name | Nicholas James Bainbridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 25 Bank Cottage Old Hall Street Malpas Cheshire SY14 8NE Wales |
Director Name | John Cooperwhite Moore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 23 Hollington Way Solihull West Midlands B90 4YD |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 21 Lubnaig Road Glasgow Lanarkshire G43 2RY Scotland |
Director Name | George Crawford Shields |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 15 Castle Avenue Moira Northern Ireland BT67 0NH |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(75 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2015) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Michael John Auckland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Oaks West Byfleet Surrey KT14 6RW |
Director Name | Mr Stephen Michael Tough |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Philip Frank Kenneth Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Simon Lafferty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ian Kenneth Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 2022) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | hadenyoung.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150k at £1 | Balfour Beatty PLC 100.00% Ordinary |
---|---|
1 at £1 | Bical Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Mr Michael Kane Dallas as a director on 29 April 2022 (2 pages) |
17 May 2022 | Termination of appointment of Ian Kenneth Smith as a director on 13 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Philip Frank Kenneth Ellis as a director on 29 April 2022 (1 page) |
18 January 2022 | Appointment of Mr William Johnson Harkin Smith as a director on 14 January 2022 (2 pages) |
26 November 2021 | Termination of appointment of Simon Lafferty as a director on 26 November 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages) |
1 November 2016 | Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
4 November 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 September 2014 | Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Director's details changed for Michael John Auckland on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Gregory William Mutch on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael John Auckland on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Gregory William Mutch on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael John Auckland on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Gregory William Mutch on 9 July 2010 (2 pages) |
13 January 2010 | Company name changed power transmission LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed power transmission LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
16 December 2009 | Statement of company's objects (2 pages) |
16 December 2009 | Statement of company's objects (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / michael auckland / 20/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / michael auckland / 20/05/2008 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: kelvin house, london road, wallington, surrey SM6 7EH (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: kelvin house, london road, wallington, surrey SM6 7EH (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
10 June 1996 | Company name changed mainjust LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed mainjust LIMITED\certificate issued on 11/06/96 (2 pages) |
20 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
15 May 1989 | Company name changed carrier ross engineering LIMITED\certificate issued on 16/05/89 (2 pages) |
15 May 1989 | Company name changed carrier ross engineering LIMITED\certificate issued on 16/05/89 (2 pages) |
21 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
21 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
5 January 1929 | Certificate of incorporation (1 page) |
5 January 1929 | Certificate of incorporation (1 page) |