Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Roger Blair Shute |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Chase View Winsley Bradford On Avon Wiltshire BA15 2LX |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Director Name | Mr Graham Charles Musson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(59 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House School Lane Bearley Stratford Upon Avon Warwickshire CV37 0SQ |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(59 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(69 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(80 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(82 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Thomas Robinson Group Ltd (Corporation) |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 10 November 1998(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 10 November 1998(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2003) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(80 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
240.7m at £0.2 | Coats Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 1993 | Delivered on: 5 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any finance documents or intercompany loans (as defined). Particulars: The shares and dividends as specified. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 1993 | Delivered on: 18 October 1993 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Finance Parties (As Defined) Classification: Deed of pledge of registered shares Secured details: All monies due or to become due from the company to the chargee pursuant to the group facilities agreement (as defined) and/or this charge. Particulars: Right of pledge including all rights of shares........including dividend rights,rights to stock bonuses. See the mortgage charge document for full details. Outstanding |
27 September 1993 | Delivered on: 14 October 1993 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of company's rights under certain inter-company loans made by it as lender. 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. See the mortgage charge document for full details. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Termination of appointment of James Russell as a director (1 page) |
8 April 2014 | Termination of appointment of James Russell as a director (1 page) |
4 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
4 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
4 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
4 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
4 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
4 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 June 2013 | Second filing of SH01 previously delivered to Companies House
|
14 June 2013 | Second filing of SH01 previously delivered to Companies House
|
4 February 2013 | Withdraw the company strike off application (2 pages) |
4 February 2013 | Withdraw the company strike off application (2 pages) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Director's details changed for Mr Nicholas James Tarn on 24 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr James Richard Russell on 24 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr Nicholas James Tarn on 24 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr James Richard Russell on 24 May 2011 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2010 | Annual return made up to 24 May 2010 (14 pages) |
23 June 2010 | Annual return made up to 24 May 2010 (14 pages) |
17 June 2010 | S-div (1 page) |
17 June 2010 | S-div (1 page) |
17 June 2010 | S-div (1 page) |
17 June 2010 | S-div (1 page) |
17 June 2010 | S-div (1 page) |
17 June 2010 | S-div (1 page) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
16 October 2009 | Conve (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Conve (1 page) |
16 October 2009 | Conve (1 page) |
16 October 2009 | Conve (1 page) |
16 October 2009 | Conve (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Conve (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
4 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 24/05/03; full list of members
|
5 June 2003 | Return made up to 24/05/03; full list of members
|
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members
|
1 June 2002 | Return made up to 24/05/02; full list of members
|
22 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 July 2001 | Re-registration of Memorandum and Articles (59 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Application for reregistration from PLC to private (1 page) |
20 July 2001 | Re-registration of Memorandum and Articles (59 pages) |
20 July 2001 | Application for reregistration from PLC to private (1 page) |
20 July 2001 | Resolutions
|
17 May 2001 | Company name changed blackwood hodge P L C\certificate issued on 16/05/01 (2 pages) |
17 May 2001 | Company name changed blackwood hodge P L C\certificate issued on 16/05/01 (2 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (14 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (14 pages) |
6 July 2000 | Return made up to 24/05/00; bulk list available separately (7 pages) |
6 July 2000 | Return made up to 24/05/00; bulk list available separately (7 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 24/05/99; bulk list available separately
|
21 June 1999 | Return made up to 24/05/99; bulk list available separately
|
9 December 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
9 December 1998 | Full group accounts made up to 30 June 1998 (17 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
19 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
19 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
13 June 1997 | Return made up to 24/05/97; bulk list available separately (7 pages) |
13 June 1997 | Return made up to 24/05/97; bulk list available separately (7 pages) |
10 January 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
10 January 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
24 June 1996 | Return made up to 24/05/96; bulk list available separately (5 pages) |
24 June 1996 | Return made up to 24/05/96; bulk list available separately (5 pages) |
27 December 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
27 December 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
31 May 1995 | Return made up to 24/05/95; bulk list available separately
|
31 May 1995 | Return made up to 24/05/95; bulk list available separately
|
1 November 1988 | Resolutions
|
1 November 1988 | Resolutions
|
14 June 1988 | Full group accounts made up to 31 December 1987 (27 pages) |
14 June 1988 | Full group accounts made up to 31 December 1987 (27 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (29 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (29 pages) |
1 April 1953 | Articles of association (38 pages) |
1 April 1953 | Articles of association (38 pages) |