255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(89 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Paul Antony Strothers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1997) |
Role | Managing Director Aerospace Pr |
Correspondence Address | 4 Clock Mills Albrighton Wolverhampton West Midlands WV7 3EW |
Director Name | Michael Francis Richardson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 30 Poplar Drive Elm Park Wellington Telford Shropshire TF1 3NG |
Director Name | Frank Nugent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Stonecroft Church Lane Toddington Gloucestershire GL54 5DQ Wales |
Director Name | James Robinson Lightfoot |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | High Roding Beechwood Close Battledown Gloucestershire GL52 6QQ Wales |
Director Name | Steven Kent Jervis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1993) |
Role | Director And General Manager |
Correspondence Address | Earlesmere House Warings Green Road Hockley Heath Solihull West Midlands B94 6BS |
Director Name | Michael Holding |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Finance Director & Company Secretary |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Secretary Name | Michael Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Mr Stuart James Wilkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(59 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hedges House Two Hedges Road Bishops Cleeve Cheltenham GL52 9PT Wales |
Secretary Name | Mr Stuart James Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(59 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hedges House Two Hedges Road Bishops Cleeve Cheltenham GL52 9PT Wales |
Director Name | Nigel Patrick Gibney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1996) |
Role | General Manager |
Correspondence Address | 1 Hartley Close Charlton Kings Cheltenham Glos GL53 9DN Wales |
Director Name | William Edward Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1996) |
Role | Manufacturing Director |
Correspondence Address | 20 Brizen Lane Leckhampton Cheltenham Gloucestershire GL53 0NG Wales |
Director Name | Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(60 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 1995) |
Role | Finance Director |
Correspondence Address | Sandon House Cressington Drive Sutton Coldfield West Midlands |
Secretary Name | Christopher Ralph Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(60 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 1995) |
Role | Finance Director |
Correspondence Address | Sandon House Cressington Drive Sutton Coldfield West Midlands |
Director Name | Robert John Grainger |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Director & General Manager |
Correspondence Address | The Laurels Simpsons Lane Broseley Wood Broseley Shropshire TF12 5RF |
Director Name | Richard John Wall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1998) |
Role | Finance Director |
Correspondence Address | 8 Wide Waters Close Aqueduct Telford Shropshire TF4 3TL |
Secretary Name | Richard John Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1998) |
Role | Finance Director |
Correspondence Address | 8 Wide Waters Close Aqueduct Telford Shropshire TF4 3TL |
Director Name | Richard James Willcox |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(60 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Commercial Director |
Correspondence Address | 77 Naunton Park Road Cheltenham Gloucestershire GL53 7DG Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1997(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Paul Richards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(64 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2003) |
Role | Accountant |
Correspondence Address | Berrington Farm Berrington Shrewsbury Shropshire SY5 6HB Wales |
Secretary Name | Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(64 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2003) |
Role | Accountant |
Correspondence Address | Berrington Farm Berrington Shrewsbury Shropshire SY5 6HB Wales |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Arthur Ian Nicholas Lambert |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(68 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 2003) |
Role | Corporate Development Manager |
Correspondence Address | 6 Gladys Road London NW6 2PX |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(72 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(72 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(83 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
14 December 2023 | Change of details for Xdg Limited as a person with significant control on 1 December 2023 (2 pages) |
---|---|
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (2 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (10 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (10 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
1 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: wobaston road wolverhampton WV9 5EW (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: wobaston road wolverhampton WV9 5EW (1 page) |
4 June 2007 | Full accounts made up to 5 August 2006 (8 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (8 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (8 pages) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | New director appointed (4 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
6 October 2005 | Full accounts made up to 31 July 2004 (10 pages) |
6 October 2005 | Full accounts made up to 31 July 2004 (10 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
11 August 2004 | Return made up to 12/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 12/06/04; full list of members (6 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
13 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 June 2001 | Company name changed dowty boulton paul LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed dowty boulton paul LIMITED\certificate issued on 13/06/01 (2 pages) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
26 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (4 pages) |
8 May 2000 | New director appointed (4 pages) |
8 May 2000 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
18 October 1996 | Return made up to 30/09/96; full list of members
|
18 October 1996 | Return made up to 30/09/96; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 September 1995 | Return made up to 30/09/95; full list of members (8 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 September 1995 | Return made up to 30/09/95; full list of members (8 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned;director resigned (4 pages) |
9 August 1995 | Secretary resigned;director resigned (4 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;director resigned (2 pages) |
29 March 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
28 January 1993 | Resolutions
|
28 January 1993 | Resolutions
|
18 January 1993 | Memorandum and Articles of Association (8 pages) |
18 January 1993 | Memorandum and Articles of Association (8 pages) |
15 May 1963 | Articles of association (5 pages) |
15 May 1963 | Articles of association (5 pages) |
25 October 1934 | Certificate of incorporation (1 page) |
25 October 1934 | Certificate of incorporation (1 page) |