Imperial Way
Watford
Hertfordshire
WD24 4WW
Director Name | Ruth Elizabeth Tilbrook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD2 4WW |
Director Name | Mr Bryan Bliss |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Mulberry House Church Lane Tibberton Droitwich Worcestershire WR9 7NW |
Director Name | Mr William John Weaver |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 208 Worcester Road Stoke Heath Bromsgrove Worcestershire B61 7HZ |
Director Name | Mr William Garth Weaver |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clattercut House Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Mr Roger Bailey Weaver |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pumphouse Farm Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Director Name | Marjorie Weaver |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | The Farmhouse Elcocks Brook Redditch Worcestershire B97 5TL |
Director Name | Mr Andrew Sivell Weaver |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Secretary Name | Mr Andrew Sivell Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse Elcocks Brook Redditch Worcestershire B97 5TL |
Director Name | Mr William Mark Weaver |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(61 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 24 April 2008) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Morton Hall Lane Holberrow Green Worcestershire B96 6SD |
Director Name | Richard John Weaver |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(61 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 June 2007) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Hampton House Dorrells Orchard Bishampton Pershore Worcestershire WR10 2NS |
Director Name | Andrew Charles Tomlinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(64 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | Windrush 29 High Clere Bewdley Worcestershire DY12 2EX |
Director Name | Mr Martin Charles Rawbone |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Mill Field Binton Road Welford On Avon Warwickshire CV37 8PP |
Director Name | Peter Aubrey Lightfoot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Brookfields Earls Common Road Stock Green Redditch Worcestershire B96 6TB |
Director Name | Mr Leslie Kenneth Deakin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 170 Bewdley Road Stourport On Severn Worcestershire DY13 8PJ |
Director Name | Alan George Adamson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 3 Defford Close Webheath Redditch B90 4UZ |
Secretary Name | Richard John Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton House Dorrells Orchard Bishampton Pershore Worcestershire WR10 2NS |
Director Name | Mr Philip Martin Waite |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2011) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Charles Way Whetstone Leicester Leicestershire LE8 6WA |
Director Name | Stephen Hudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2009) |
Role | Civil Engineer |
Correspondence Address | 2 Poplar Avenue Wyre Piddle Worcestershire WR10 2RJ |
Director Name | Mr Charles Graham Cocking |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Lower Bank Road Fulwood Preston Lancashire PR2 8NU |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Mark James Savage |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spindleberry Grove Nailsea Bristol BS48 1QE |
Director Name | Mr Christopher Robert Crawford Pape |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Long View Evesham Road Broadway Worcestershire WR12 7DG |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(82 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(83 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Website | weaver.plc.uk |
---|
Registered Address | Astral House Imperial Way Watford Herts WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
363.6k at £0.2 | Vinci PLC 75.00% Ordinary A |
---|---|
121.2k at £0.2 | Vinci PLC 25.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£20,000 |
Net Worth | £1,422,000 |
Cash | £1,729,000 |
Current Liabilities | £331,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known AS94-96 worcester road bromsgrove worcestershire t/n HW88378 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property being 82-92 worcester road bromsgrove worcestershire t/n HW165762 & t/n HW90479 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details. Fully Satisfied |
3 December 2003 | Delivered on: 6 December 2003 Satisfied on: 26 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re weaver PLC and numbered 01331030 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
7 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 June 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 204 and lying to the north birmingham road oldbury t/nos. WR8314 WM109711 and WM500519 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 June 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7 roman way business centre berry hill droitwich and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 June 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and outbuildings fronting worcester road wychbold droitwich and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1988 | Delivered on: 7 April 1988 Satisfied on: 16 February 1996 Persons entitled: W G Weaver A S Weaver R B Weaver Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date. Particulars: Floating charge over the undertaking & property present & future & uncalled capitals. Fully Satisfied |
10 October 1986 | Delivered on: 14 October 1986 Satisfied on: 26 November 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company as security for the payment of the indebtedness with full title guarantee assigns all the assigned rights to the bank by way of charge. Fully Satisfied |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of factory lane bromsgrove worcestershire t/n HW24823 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details. Fully Satisfied |
11 June 1973 | Delivered on: 21 June 1973 Satisfied on: 26 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-92 worcester road bromsgrove. Fully Satisfied |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2021 | Application to strike the company off the register (1 page) |
9 March 2021 | Solvency Statement dated 15/02/21 (1 page) |
9 March 2021 | Statement of capital on 9 March 2021
|
9 March 2021 | Statement by Directors (1 page) |
9 March 2021 | Resolutions
|
4 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
22 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
28 May 2020 | Re-registration from a public company to a private limited company (1 page) |
28 May 2020 | Re-registration of Memorandum and Articles (9 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 2020 | Change of share class name or designation (2 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 1 January 2019 (1 page) |
22 January 2019 | Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
14 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
17 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
1 December 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
1 December 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 January 2015 | Appointment of Jean-Pierre Bonnet as a director (3 pages) |
27 January 2015 | Appointment of Jean-Pierre Bonnet as a director (3 pages) |
23 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jean-Pierre Bonnet as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jean-Pierre Bonnet as a director on 22 December 2014 (2 pages) |
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
2 July 2014 | Accounts made up to 31 December 2013 (18 pages) |
2 July 2014 | Accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages) |
12 November 2013 | Appointment of Paul Tuplin as a director (3 pages) |
12 November 2013 | Appointment of Paul Tuplin as a director (3 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 June 2013 | Accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (19 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of Christopher Pape as a director (2 pages) |
25 July 2012 | Termination of appointment of Christopher Pape as a director (2 pages) |
19 June 2012 | Termination of appointment of Mark Savage as a director (2 pages) |
19 June 2012 | Termination of appointment of Mark Savage as a director (2 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
20 January 2012 | Termination of appointment of Charles Cocking as a director (2 pages) |
20 January 2012 | Termination of appointment of Charles Cocking as a director (2 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
31 October 2011 | Termination of appointment of Philip Waite as a director (2 pages) |
31 October 2011 | Termination of appointment of Philip Waite as a director (2 pages) |
27 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
27 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
16 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (18 pages) |
16 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
11 November 2009 | Termination of appointment of Andrew Tomlinson as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Tomlinson as a director (1 page) |
3 September 2009 | Appointment terminated director stephen hudson (1 page) |
3 September 2009 | Appointment terminated director stephen hudson (1 page) |
27 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
21 April 2009 | Director appointed christopher robert cranford pape (1 page) |
21 April 2009 | Director appointed christopher robert cranford pape (1 page) |
21 April 2009 | Director appointed mark savage (1 page) |
21 April 2009 | Director appointed mark savage (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
25 November 2008 | Return made up to 10/10/08; full list of members (8 pages) |
25 November 2008 | Return made up to 10/10/08; full list of members (8 pages) |
29 July 2008 | Accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Accounts made up to 31 December 2007 (21 pages) |
30 April 2008 | Appointment terminated director william weaver (1 page) |
30 April 2008 | Appointment terminated director william weaver (1 page) |
27 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
1 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 86-92 worcester road bromsgrove worcs B61 7AQ (1 page) |
23 July 2007 | New secretary appointed (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 86-92 worcester road bromsgrove worcs B61 7AQ (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | New secretary appointed (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (1 page) |
19 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
2 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
2 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
6 April 2004 | Particulars of mortgage/charge (8 pages) |
6 April 2004 | Particulars of mortgage/charge (8 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (8 pages) |
6 April 2004 | Particulars of mortgage/charge (8 pages) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Return made up to 11/10/03; no change of members (9 pages) |
22 October 2003 | Return made up to 11/10/03; no change of members (9 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
17 October 2002 | Return made up to 11/10/02; no change of members (9 pages) |
17 October 2002 | Return made up to 11/10/02; no change of members (9 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 11/10/00; full list of members
|
18 October 2000 | Return made up to 11/10/00; full list of members
|
31 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
31 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
26 October 1999 | Return made up to 11/10/99; full list of members
|
6 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
21 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
21 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
29 July 1998 | Director resigned (2 pages) |
29 July 1998 | Director resigned (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Return made up to 11/10/97; full list of members
|
20 October 1997 | Return made up to 11/10/97; full list of members
|
17 September 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
2 February 1997 | S-div conve 16/01/97 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | S-div conve 16/01/97 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
16 October 1996 | Return made up to 11/10/96; full list of members
|
16 October 1996 | Return made up to 11/10/96; full list of members
|
13 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Return made up to 11/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members (8 pages) |
5 September 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
5 September 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
2 November 1962 | Annual return made up to 29/09/62 (4 pages) |
2 November 1962 | Annual return made up to 29/09/62 (4 pages) |
1 February 1962 | Annual return made up to 23/11/61 (4 pages) |
1 February 1962 | Annual return made up to 23/11/61 (4 pages) |
3 January 1961 | Annual return made up to 30/11/60 (4 pages) |
3 January 1961 | Annual return made up to 30/11/60 (4 pages) |
23 February 1960 | Annual return made up to 03/11/59 (8 pages) |
23 February 1960 | Annual return made up to 03/11/59 (8 pages) |
4 August 1931 | Certificate of incorporation (1 page) |
4 August 1931 | Certificate of incorporation (1 page) |